M C T Building Limited, a registered company, was started on 04 Sep 2002. 9429036352708 is the business number it was issued. "Materials recovery station operation nec" (business classification D292217) is how the company was categorised. The company has been run by 7 directors: James Henry Neil Mcphail - an active director whose contract began on 04 Sep 2002,
John Falconer - an active director whose contract began on 01 Apr 2011,
Graham Murray Lowe - an active director whose contract began on 01 May 2021,
Russell Thwaithes - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 May 2023,
David Connor - an inactive director whose contract began on 01 Apr 2011 and was terminated on 01 Sep 2016.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Aranui Place, Gore, Gore, 9710 (category: delivery, postal).
M C T Building Limited had been using Macdonald & Associates, 16 Main St, Gore as their registered address up to 07 May 2013.
A total of 20420 shares are allotted to 2 shareholders (2 groups). The first group includes 6806 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6807 shares (33.33 per cent).
Principal place of activity
1 Aranui Place, Gore, Gore, 9710 New Zealand
Previous address
Address #1: Macdonald & Associates, 16 Main St, Gore New Zealand
Registered & physical address used from 04 Sep 2002 to 07 May 2013
Basic Financial info
Total number of Shares: 20420
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6806 | |||
Other (Other) | Lions Club Of Gore Pakeke Charitable Trust |
Gore Gore 9710 New Zealand |
01 Jun 2011 - |
Shares Allocation #2 Number of Shares: 6807 | |||
Other (Other) | Lions Club Of Gore Pakeke Charitable Trust |
Gore Gore 9710 New Zealand |
01 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Donald Francis |
Gore |
04 Sep 2002 - 01 Jun 2011 |
Individual | Mcphail, James Henry Neil |
Gore |
04 Sep 2002 - 01 Jun 2011 |
Individual | Taylor, Victor John |
Gore |
04 Sep 2002 - 01 Jun 2011 |
James Henry Neil Mcphail - Director
Appointment date: 04 Sep 2002
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Apr 2015
John Falconer - Director
Appointment date: 01 Apr 2011
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Apr 2011
Graham Murray Lowe - Director
Appointment date: 01 May 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 01 May 2021
Russell Thwaithes - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 May 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Apr 2011
David Connor - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Sep 2016
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Apr 2011
Victor John Taylor - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 30 Mar 2011
Address: Gore,
Address used since 04 Sep 2002
Donald Francis Mckay - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 30 Mar 2011
Address: Gore, 9710 New Zealand
Address used since 04 Sep 2002
The Gore Pakeke Lions Club Charitable Trust Incorporated
1 Aranui Place
Golden Terraces Quality Pine Limited
24 Koa Street
Argyll Forest Limited
24 Koa Street
Eastern Southland Pony Club Incorporated
6 Naumai Street
Performing Arts Competitions Association Of Nz Incorporated
1 Margaret Street
The St Peter's College Foundation
121 Kakapo Street
Ecotech Services Limited
139b Wordsworth Street
Hawk Baling Limited
70 - 82 Whakatu Road
Kayne Barrie Motorsport Limited
92a Adams Road
Manukau Quarry Limited
18 Oak Road
Metallic Sweeping (1998) Limited
317 Lincoln Road
Waiuku Zero Waste Limited
48 Queen Street