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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hamilton, Susannah Louisa |
Rd 1 Queenstown 9371 New Zealand |
15 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watson, Milly Hamilton Mcgillivray |
Rd 1 Queenstown 9371 New Zealand |
19 May 2004 - 15 Feb 2017 |
| Individual | Suckling, Thomas Duncan |
Rd 1 Queenstown 9371 New Zealand |
15 Feb 2017 - 22 May 2017 |
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
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