Mcm Dairies Limited, a registered company, was registered on 27 Sep 2000. 9429037126889 is the NZ business number it was issued. The company has been managed by 10 directors: Philip Neil Mccallum - an active director whose contract started on 31 Jul 2020,
Katherine Louise Mccallum - an active director whose contract started on 31 Jul 2020,
Lloyd James Mccallum - an inactive director whose contract started on 27 Sep 2000 and was terminated on 01 Aug 2020,
Kathleen Margaret Mccallum - an inactive director whose contract started on 27 Sep 2000 and was terminated on 01 Aug 2020,
Ivan Graham Walter Lines - an inactive director whose contract started on 18 Jan 2010 and was terminated on 20 Jun 2011.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (types include: physical, registered).
Mcm Dairies Limited had been using 24 Main Street, Gore, Gore as their physical address up until 20 May 2016.
A total of 9000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 8982 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 9 shares (0.1%). Lastly we have the 3rd share allocation (9 shares 0.1%) made up of 1 entity.
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 14 Apr 2011 to 20 May 2016
Address: Malloch Mcclean, 3 Fairfield St, Gore New Zealand
Registered & physical address used from 30 Sep 2001 to 30 Sep 2001
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8982 | |||
Director | Mccallum, Philip Neil |
Rd 1 Balfour 9779 New Zealand |
28 Aug 2020 - |
Director | Mccallum, Katherine Louise |
Rd 1 Balfour 9779 New Zealand |
28 Aug 2020 - |
Shares Allocation #2 Number of Shares: 9 | |||
Director | Mccallum, Katherine Louise |
Rd 1 Balfour 9779 New Zealand |
28 Aug 2020 - |
Shares Allocation #3 Number of Shares: 9 | |||
Director | Mccallum, Philip Neil |
Rd 1 Balfour 9779 New Zealand |
28 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallum, Lloyd James |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Mccallum, Lloyd James |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Mccallum, Kathleen Margaret |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Miller, Robert Charles |
Christchurch 8052 New Zealand |
27 Apr 2010 - 10 Mar 2011 |
Individual | Mccallum, Kathleen Margaret |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Miller, Sarah Kate |
Rangiora 7400 |
27 Apr 2010 - 10 Mar 2011 |
Individual | Calder, Jennifer Mary |
No 7 R D Gore |
27 Sep 2000 - 09 Mar 2005 |
Individual | Mccallum, Kathleen Margaret |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Entity | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 Company Number: 1595315 |
27 Apr 2010 - 10 Mar 2011 | |
Individual | Mccallum, James Neil |
Rd 1 Winton 9781 New Zealand |
11 Mar 2013 - 12 Nov 2014 |
Individual | Mccallum, James Neil |
Rd 1 Winton 9781 New Zealand |
09 Mar 2007 - 01 Nov 2011 |
Individual | Calder, Andrew Edward |
No 7 R D Gore |
27 Sep 2000 - 09 Mar 2005 |
Individual | Mccallum, Kathleen Margaret |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Mccallum, Lloyd James |
Rd 1 Winton 9781 New Zealand |
27 Sep 2000 - 28 Aug 2020 |
Individual | Miller, Glenda Marie |
Arrowtown |
27 Sep 2000 - 10 Mar 2011 |
Entity | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 Company Number: 1595315 |
27 Apr 2010 - 10 Mar 2011 | |
Individual | Miller, Robert James |
Arrowtown |
27 Sep 2000 - 15 Feb 2010 |
Philip Neil Mccallum - Director
Appointment date: 31 Jul 2020
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 31 Jul 2020
Katherine Louise Mccallum - Director
Appointment date: 31 Jul 2020
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 31 Jul 2020
Lloyd James Mccallum - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 01 Aug 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 06 Apr 2011
Kathleen Margaret Mccallum - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 01 Aug 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 06 Apr 2011
Ivan Graham Walter Lines - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 20 Jun 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 05 Mar 2010
Glenda Marie Miller - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 10 Mar 2011
Address: Arrowtown,
Address used since 27 Sep 2000
Sarah Kate Miller - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 10 Mar 2011
Address: Rangiora, 7400 New Zealand
Address used since 05 Mar 2010
Robert James Miller - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 13 Oct 2009
Address: Arrowtown,
Address used since 27 Sep 2000
Andrew Edward Calder - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 27 Apr 2004
Address: No 7 R D, Gore,
Address used since 27 Sep 2000
Jennifer Mary Calder - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 27 Apr 2004
Address: No 7 R D, Gore,
Address used since 27 Sep 2000
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive