Mccarthy Lock Trustee Company Limited was launched on 10 Sep 2001 and issued an NZBN of 9429036776450. This registered LTD company has been managed by 2 directors: Ryan Gow Lock - an active director whose contract began on 10 Sep 2001,
Caroline Anne Mccarthy - an active director whose contract began on 10 Sep 2001.
As stated in the BizDb information (updated on 03 Apr 2024), this company uses 2 addresses: 209 Oakwood Lane, Witherlea, Blenheim, 7201 (registered address),
209 Oakwood Lane, Witherlea, Blenheim, 7201 (physical address),
209 Oakwood Lane, Witherlea, Blenheim, 7201 (service address),
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 (other address) among others.
Up until 12 Nov 2021, Mccarthy Lock Trustee Company Limited had been using 1 Russell Terrace, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mccarthy, Caroline Anne (an individual) located at Blenheim.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Lock, Ryan Gow - located at Blenheim. Mccarthy Lock Trustee Company Limited was classified as "Trustee service" (ANZSIC K641965).
Principal place of activity
209 Oakwood Lane, Witherlea, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 1 Russell Terrace, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Oct 2018 to 12 Nov 2021
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 03 Oct 2018
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 12 Nov 2014 to 15 Mar 2016
Address #4: The Forum, Market Street, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Dec 2013 to 12 Nov 2014
Address #5: C/o Mccarthy Law, 209 Oakwood Lane, Blenheim, 7201 New Zealand
Physical address used from 07 Dec 2010 to 04 Dec 2013
Address #6: Dew And Co, Henry St., Blenheim, 7201 New Zealand
Physical address used from 30 Nov 2010 to 07 Dec 2010
Address #7: C/o Mccarthy Law, 209 Oakwood Lane, Blenheim, 7201 New Zealand
Physical address used from 25 Nov 2010 to 30 Nov 2010
Address #8: 209 Oakwood Lane, Witherlea, Blenheim, 7201 New Zealand
Registered address used from 25 Nov 2010 to 04 Dec 2013
Address #9: Cherie Pope, Dew And Co, Henry St., Blenheim New Zealand
Physical address used from 11 Nov 2004 to 25 Nov 2010
Address #10: Dew And Co, Henry St., Blenheim New Zealand
Registered address used from 11 Nov 2004 to 25 Nov 2010
Address #11: C/o Cherie Pope, Dew And Company, 1 Russell Tce, Blenheim
Physical address used from 24 Oct 2003 to 11 Nov 2004
Address #12: C/o Dew & Co, 1 Russell Tce, Blenheim, Attn: C. Pope
Registered address used from 28 Feb 2003 to 11 Nov 2004
Address #13: 56 George Street, Blenheim
Registered address used from 10 Sep 2001 to 28 Feb 2003
Address #14: 56 George Street, Blenheim
Physical address used from 10 Sep 2001 to 24 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccarthy, Caroline Anne |
Blenheim New Zealand |
10 Sep 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lock, Ryan Gow |
Blenheim New Zealand |
10 Sep 2001 - |
Ryan Gow Lock - Director
Appointment date: 10 Sep 2001
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 02 Nov 2022
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 25 Nov 2015
Caroline Anne Mccarthy - Director
Appointment date: 10 Sep 2001
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 25 Nov 2015
Oakwood Oval Limited
211 Oakwood Lane
Mha Design & Management Consultants Limited
214 Oakwood Lane
Kiwi Nz Property Limited
33 Brooklyn Drive
Robus Tech Limited
31a Brooklyn Drive
Marlborough Motoring Trust
C/o Rg Stewart
Resonance Creations Limited
1/63 Brooklyn Drive
Couper (graham) Trustee Limited
52 Scott Street
Dennis Griffin Trustee Limited
52 Scott Street
Haldons Trustee Limited
69 Scott Street
Hille Trustee Limited
52 Scott Street
Meikle Family Trustees Limited
212 Howick Road
Wrekin Trustees Limited
212 Howick Road