Mccashin Estates Limited was registered on 09 Jan 2004 and issued an NZBN of 9429035654681. The registered LTD company has been supervised by 6 directors: Beverley Patricia Mccashin - an active director whose contract began on 28 Feb 2005,
Paul Donald Le Gros - an inactive director whose contract began on 23 Nov 2018 and was terminated on 26 Apr 2023,
Terence Michael Mccashin - an inactive director whose contract began on 28 Feb 2005 and was terminated on 23 Nov 2018,
Paul Donald Le Gros - an inactive director whose contract began on 09 Jan 2004 and was terminated on 28 Feb 2005,
Philip Vernon Lough - an inactive director whose contract began on 09 Jan 2004 and was terminated on 28 Feb 2005.
According to BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Until 18 Oct 2018, Mccashin Estates Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Roc Mac Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Feb 2015 to 18 Oct 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 09 Feb 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 12 Jul 2007 to 07 May 2012
Address: C/o Ainger Tomlin, L1 Ami Bldg, 116 Riccarton Road, Christchurch
Physical address used from 17 May 2006 to 12 Jul 2007
Address: C/o Ainger Tomlin, L1 Ami Bldg, 116 Riccarton Rd, Christchurch
Registered address used from 17 May 2006 to 12 Jul 2007
Address: C/- Roc Mac, 660 Main Road, Stoke
Registered & physical address used from 09 Jan 2004 to 17 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Roc Mac Limited Shareholder NZBN: 9429032002850 |
Wellington Central Wellington 6011 New Zealand |
09 Jan 2004 - |
Beverley Patricia Mccashin - Director
Appointment date: 28 Feb 2005
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Paul Donald Le Gros - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 26 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 Nov 2018
Terence Michael Mccashin - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 23 Nov 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 20 Oct 2014
Paul Donald Le Gros - Director (Inactive)
Appointment date: 09 Jan 2004
Termination date: 28 Feb 2005
Address: Brightwater, Nelson,
Address used since 09 Jan 2004
Philip Vernon Lough - Director (Inactive)
Appointment date: 09 Jan 2004
Termination date: 28 Feb 2005
Address: Hope, Nelson,
Address used since 09 Jan 2004
Todd Joseph Mccashin - Director (Inactive)
Appointment date: 09 Jan 2004
Termination date: 28 Feb 2005
Address: Richmond, Nelson,
Address used since 09 Jan 2004
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House