Shortcuts

M C T Building Limited

Type: NZ Limited Company (Ltd)
9429036352708
NZBN
1235814
Company Number
Registered
Company Status
83216271
GST Number
No Abn Number
Australian Business Number
D292217
Industry classification code
Materials Recovery Station Operation Nec
Industry classification description
Current address
1 Aranui Place
Gore
Gore 9710
New Zealand
Registered & physical & service address used since 07 May 2013
1 Aranui Place
Gore
Gore 9710
New Zealand
Delivery & office address used since 22 May 2019
1 Aranui Place Gore
Gore 9710
New Zealand
Postal address used since 22 May 2019

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).

Addresses

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

Contact info
64 03 2085443
22 May 2019 Phone
jmcphail@xtra.c0.nz
22 May 2019 Email
jmcphail@xtra.co.nz
22 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6806
Other (Other) Lions Club Of Gore Pakeke Charitable Trust Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 6807
Other (Other) Lions Club Of Gore Pakeke Charitable Trust Gore
Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Donald Francis Gore
Individual Mcphail, James Henry Neil Gore
Individual Taylor, Victor John Gore
Directors

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

Similar companies

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