Shortcuts

Mcmaster Properties Limited

Type: NZ Limited Company (Ltd)
9429036666515
NZBN
1181269
Company Number
Registered
Company Status
Current address
156 Eden Street
Oamaru
Oamaru 9400
New Zealand
Physical & registered & service address used since 01 Sep 2017

Mcmaster Properties Limited was registered on 18 Jan 2002 and issued a number of 9429036666515. This registered LTD company has been run by 12 directors: Victor Noel Perry - an active director whose contract began on 31 Jul 2017,
Gordon Ronald Hay - an active director whose contract began on 31 Jul 2017,
Natalie Kaye Evans - an active director whose contract began on 31 Jul 2017,
Gary James Seddon - an active director whose contract began on 31 Jul 2017,
Wayne Gilbert Todd - an inactive director whose contract began on 31 Jul 2017 and was terminated on 17 Mar 2020.
As stated in BizDb's database (updated on 07 Apr 2024), this company filed 1 address: 156 Eden Street, Oamaru, Oamaru, 9400 (types include: physical, registered).
Up to 01 Sep 2017, Mcmaster Properties Limited had been using 343 Thames Highway, Oamaru as their physical address.
A total of 7700 shares are issued to 4 groups (10 shareholders in total). When considering the first group, 1320 shares are held by 3 entities, namely:
Perry, Victor Noel (an individual) located at Weston, Oamaru postcode 9401,
Perry, Judith Margaret (an individual) located at Weston, Oamaru postcode 9401,
Waitaki Trustees Limited (an entity) located at Oamaru, Oamaru postcode 9400.
Then there is a group that consists of 3 shareholders, holds 17.14 per cent shares (exactly 1320 shares) and includes
Seddon, Suzan Mary - located at Aidanfield, Christchurch,
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland,
Seddon, Gary James - located at Aidanfield, Christchurch.
The next share allotment (3740 shares, 48.57%) belongs to 1 entity, namely:
Vogel Investments Limited, located at Oamaru, Oamaru (an entity).

Addresses

Previous address

Address: 343 Thames Highway, Oamaru New Zealand

Physical & registered address used from 18 Jan 2002 to 01 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 7700

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1320
Individual Perry, Victor Noel Weston
Oamaru
9401
New Zealand
Individual Perry, Judith Margaret Weston
Oamaru
9401
New Zealand
Entity (NZ Limited Company) Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 1320
Individual Seddon, Suzan Mary Aidanfield
Christchurch
8025
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Director Seddon, Gary James Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 3740
Entity (NZ Limited Company) Vogel Investments Limited
Shareholder NZBN: 9429034412756
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #4 Number of Shares: 1320
Individual Hay, Joy Margaret Waiareka Junction
Oamaru
9401
New Zealand
Individual Hope, Philip Graham Oamaru North
Oamaru
9400
New Zealand
Director Hay, Gordon Ronald Waiareka Junction
Oamaru
9401
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Evans, Natalie Kaye Rd 1d
Oamaru
9492
New Zealand
Individual Morrison, Jeffrey Robert Timaru
Individual Ewans, Marie Evelyn Twizel

New Zealand
Individual Bray, Janice Fay Gleniti
Timaru
7910
New Zealand
Individual Hughes, Margaret Rose R.d.4
Rosewill, Timaru
Individual Hughes, Gavin John Cashmere
Christchurch
8022
New Zealand
Director Evans, Natalie Kaye Rd 1d
Oamaru
9492
New Zealand
Individual Bray, Harold Albert Gleniti
Timaru
7910
New Zealand
Individual Ewans, Murray Leslie Twizel
Director Evans, Natalie Kaye Rd 1d
Oamaru
9492
New Zealand
Individual King, Carol May Timaru
Directors

Victor Noel Perry - Director

Appointment date: 31 Jul 2017

Address: Weston, Oamaru, 9401 New Zealand

Address used since 01 Sep 2020

Address: Rd 1c, Oamaru, 9491 New Zealand

Address used since 31 Jul 2017


Gordon Ronald Hay - Director

Appointment date: 31 Jul 2017

Address: Waiareka Junction, Oamaru, 9401 New Zealand

Address used since 31 Jul 2017


Natalie Kaye Evans - Director

Appointment date: 31 Jul 2017

Address: Rd 1d, Oamaru, 9492 New Zealand

Address used since 31 Jul 2017


Gary James Seddon - Director

Appointment date: 31 Jul 2017

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 22 May 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 31 Jul 2017


Wayne Gilbert Todd - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 17 Mar 2020

Address: Rd 1d, Oamaru, 9492 New Zealand

Address used since 31 Jul 2017


Margaret Rose Hughes - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 31 Jul 2017

Address: R.d.4, Rosewill, Timaru, 0000 New Zealand

Address used since 01 Jul 2015


Gavin John Hughes - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 31 Jul 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Aug 2013


Harold Albert Bray - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 31 Jul 2017

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 28 Oct 2016


Jeffrey Robert Morrison - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 31 Jul 2017

Address: Timaru, Timaru, 7910 New Zealand

Address used since 01 Jul 2015


Marie Evelyn Ewans - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 31 Jul 2017

Address: Twizel, Twizel, 0000 New Zealand

Address used since 01 Aug 2015


Murray Leslie Ewans - Director (Inactive)

Appointment date: 08 Aug 2003

Termination date: 04 Nov 2008

Address: Twizel,

Address used since 22 Jun 2007


Timothy Leigh Henderson - Director (Inactive)

Appointment date: 18 Jan 2002

Termination date: 08 Aug 2003

Address: Christchurch,

Address used since 18 Jan 2002

Nearby companies

Anaro Group Limited
156 Eden Street

Corniche Holdings Limited
156 Eden Street

Kyburn Investments Limited
156 Eden Street

Brinkburn Investments Limited
156 Eden Street

Five & Ten Investments Limited
156 Eden Street

Deane Holdings Limited
156 Eden Street