Mccullochs Services Limited, a registered company, was started on 11 Feb 1998. 9429037915353 is the number it was issued. This company has been run by 14 directors: Michael David Torrie - an active director whose contract began on 09 Nov 1999,
Glenn Raymond Morley - an active director whose contract began on 01 Aug 2008,
Charles Edwin Rau - an active director whose contract began on 06 Jul 2012,
Kylee Frances Potae - an active director whose contract began on 06 Jul 2012,
Richard James Briant - an active director whose contract began on 01 Apr 2019.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 1 Peel Street, Gisborne, 4010 (types include: physical, registered).
Mccullochs Services Limited had been using Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne as their physical address up to 19 Nov 2010.
Old names for this company, as we identified at BizDb, included: from 20 Jul 1998 to 05 Mar 2003 they were named Mccullochs Limited, from 11 Feb 1998 to 20 Jul 1998 they were named Mmc Two Limited.
A total of 8 shares are issued to 8 shareholders (8 groups). The first group is comprised of 1 share (12.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (12.5 per cent). Finally we have the 3rd share allotment (1 share 12.5 per cent) made up of 1 entity.
Previous addresses
Address: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne New Zealand
Physical & registered address used from 20 Dec 2007 to 19 Nov 2010
Address: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Registered address used from 12 Apr 2000 to 20 Dec 2007
Address: Mc Cullochs, Chartered Accountants, 1 Peel Street, Gisborne
Physical address used from 11 Feb 1998 to 20 Dec 2007
Basic Financial info
Total number of Shares: 8
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Mildenhall, Jenna Maree |
Rd 1 Gisborne 4071 New Zealand |
12 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Cochrane, Alexandra Jane |
Rd 1 Gisborne 4071 New Zealand |
12 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Torrie, Michael David |
Gisborne New Zealand |
11 Feb 1998 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Keast, Hayden Andrew |
Whataupoko Gisborne 4010 New Zealand |
21 Nov 2021 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Potae, Kylee Frances |
Elgin Gisborne 4010 New Zealand |
11 Jul 2012 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Morley, Glenn Raymond |
Whataupoko Gisborne 4010 New Zealand |
26 Aug 2008 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Director | Rau, Charles Edwin |
Okitu Gisborne 4010 New Zealand |
11 Jul 2012 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Director | Briant, Richard James |
Mangapapa Gisborne 4010 New Zealand |
29 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Torrie, Christopher John |
Gisborne |
11 Feb 1998 - 12 Mar 2025 |
| Individual | Evans, Lyall Peter |
Gidborne New Zealand |
11 Feb 1998 - 29 Jul 2018 |
| Individual | Christie, Colin Dean |
Gisborne New Zealand |
11 Feb 1998 - 05 Nov 2013 |
| Individual | Keast, Daryl Mervyn |
Gisborne |
11 Feb 1998 - 23 Nov 2017 |
| Individual | Purdue, Robert Deane |
Gisborne |
11 Feb 1998 - 01 Sep 2005 |
| Individual | Evans, Colin James |
Gisborne New Zealand |
11 Feb 1998 - 27 Jul 2011 |
Michael David Torrie - Director
Appointment date: 09 Nov 1999
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Glenn Raymond Morley - Director
Appointment date: 01 Aug 2008
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 28 Jul 2014
Charles Edwin Rau - Director
Appointment date: 06 Jul 2012
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Kylee Frances Potae - Director
Appointment date: 06 Jul 2012
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 06 Jul 2012
Richard James Briant - Director
Appointment date: 01 Apr 2019
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Apr 2019
Hayden Andrew Keast - Director
Appointment date: 01 Jan 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Jan 2021
Jenna Maree Mildenhall - Director
Appointment date: 01 Jan 2025
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 28 Apr 2025
Address: Gisborne, 4071 New Zealand
Address used since 01 Jan 2025
Alexandra Jane Cochrane - Director
Appointment date: 01 Jan 2025
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jan 2025
Christopher John Torrie - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 01 Jan 2025
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Lyall Peter Evans - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 01 Apr 2018
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Daryl Mervyn Keast - Director (Inactive)
Appointment date: 11 Feb 1998
Termination date: 01 Apr 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 18 Nov 2009
Colin Dean Christie - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 10 May 2013
Address: Gisborne, 4010 New Zealand
Address used since 01 Sep 2005
Colin James Evans - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 22 Jul 2011
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 18 Nov 2009
Robert Deane Purdue - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 31 Jul 2008
Address: Gisborne,
Address used since 01 Nov 2005
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Thermal Imaging Solutions Nz Limited
1 Peel Street