Shortcuts

Mcgillivray Watson Limited

Type: NZ Limited Company (Ltd)
9429035377603
NZBN
1516256
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 16 May 2019

Mcgillivray Watson Limited, a registered company, was started on 19 May 2004. 9429035377603 is the NZBN it was issued. The company has been run by 3 directors: Susannah Louisa Hamilton - an active director whose contract began on 08 Feb 2017,
Thomas Duncan Suckling - an inactive director whose contract began on 08 Feb 2017 and was terminated on 28 Mar 2017,
Milly Hamilton Mcgillivray Watson - an inactive director whose contract began on 19 May 2004 and was terminated on 08 Feb 2017.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Mcgillivray Watson Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their physical address up to 16 May 2019.
A single entity controls all company shares (exactly 100 shares) - Hamilton, Susannah Louisa - located at 8013, Rd 1, Queenstown.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 May 2017 to 16 May 2019

Address: 365 Lower Shotover Road, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 09 Oct 2014 to 30 May 2017

Address: 510 Speargrass Flat Road, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 29 Apr 2013 to 09 Oct 2014

Address: 24 Rapanui Ridge, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered address used from 19 Sep 2011 to 29 Apr 2013

Address: 116 Nayland St, Sumner, Christchurch, 8081 New Zealand

Physical & registered address used from 10 May 2011 to 19 Sep 2011

Address: 116 Nayland Street, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 05 May 2011 to 10 May 2011

Address: 24 Rapanui Ridge, Redcliffs, Christchurch 8081 New Zealand

Registered & physical address used from 28 Jan 2009 to 05 May 2011

Address: 128 Moncks Spur Rd., Christchurch

Registered address used from 24 Apr 2008 to 24 Apr 2008

Address: 128 Moncks Spur Rd, Redcliffs, Christchurch

Physical address used from 24 Apr 2008 to 28 Jan 2009

Address: 128 Monks Spur Rd, Christchurch

Registered address used from 24 Apr 2008 to 28 Jan 2009

Address: 1/120 Rugby St, Christchurch 8014

Physical address used from 25 May 2007 to 25 May 2007

Address: 2/120 Rugby St, Christchurch 8014

Physical address used from 25 May 2007 to 24 Apr 2008

Address: 49 Dover St., St Albans, Christchurch

Physical address used from 04 Aug 2006 to 25 May 2007

Address: Staples Rodway, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 19 May 2004 to 04 Aug 2006

Address: Staples Rodway, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 19 May 2004 to 24 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hamilton, Susannah Louisa Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Milly Hamilton Mcgillivray Rd 1
Queenstown
9371
New Zealand
Individual Suckling, Thomas Duncan Rd 1
Queenstown
9371
New Zealand
Directors

Susannah Louisa Hamilton - Director

Appointment date: 08 Feb 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Feb 2017


Thomas Duncan Suckling - Director (Inactive)

Appointment date: 08 Feb 2017

Termination date: 28 Mar 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Feb 2017


Milly Hamilton Mcgillivray Watson - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 08 Feb 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Sep 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street