Shortcuts

Mccarthy Transport Contractors Limited

Type: NZ Limited Company (Ltd)
9429039086723
NZBN
514326
Company Number
Registered
Company Status
Current address
88 Gilberd Street
Castlecliff
Whanganui 4501
New Zealand
Registered & physical & service address used since 06 Jul 2020

Mccarthy Transport Contractors Limited, a registered company, was incorporated on 07 Aug 1991. 9429039086723 is the NZBN it was issued. The company has been supervised by 9 directors: Mark James Mccarthy - an active director whose contract began on 07 Aug 1991,
Mathew Daniel Mccarthy - an active director whose contract began on 24 Apr 2023,
Michael Anthony Mccarthy - an active director whose contract began on 24 Apr 2023,
Dianne Rose Mccarthy - an inactive director whose contract began on 21 Sep 2015 and was terminated on 17 Jul 2023,
Matthew James Doyle - an inactive director whose contract began on 30 Nov 2016 and was terminated on 17 Jul 2023.
Last updated on 12 May 2024, the BizDb database contains detailed information about 1 address: 88 Gilberd Street, Castlecliff, Whanganui, 4501 (types include: registered, physical).
Mccarthy Transport Contractors Limited had been using 361 Heads Road, Wanganui as their registered address until 06 Jul 2020.
Past names for the company, as we managed to find at BizDb, included: from 07 Aug 1991 to 23 Oct 1991 they were called Katui Contractors Limited.
One entity controls all company shares (exactly 1000 shares) - Mccarthy Transport Holdings Limited - located at 4501, Castlecliff, Whanganui.

Addresses

Previous addresses

Address: 361 Heads Road, Wanganui New Zealand

Registered & physical address used from 08 Jul 2004 to 06 Jul 2020

Address: 3195 Ohakune Road, Raetihi

Physical address used from 29 Feb 2000 to 29 Feb 2000

Address: C/-mccarthy Transport, 3195 Ohakune Road, Raetihi

Registered address used from 29 Feb 2000 to 08 Jul 2004

Address: State Highway 49, Karioi, Ohakune

Physical address used from 29 Feb 2000 to 08 Jul 2004

Address: 3195 Ohakune Road, Raetihi

Registered address used from 17 Jun 1999 to 29 Feb 2000

Address: C/- Peach Cornwall, 47-49 Seddon Street, Raetihi

Registered address used from 17 Oct 1994 to 17 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mccarthy Transport Holdings Limited
Shareholder NZBN: 9429039119360
Castlecliff
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, Mark James Rd 2
Marton
4788
New Zealand
Individual Mccarthy, Dianne Rose Rd 2
Marton
4788
New Zealand

Ultimate Holding Company

20 Sep 2015
Effective Date
Mccarthy Transport Holdings Limited
Name
Ltd
Type
503452
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark James Mccarthy - Director

Appointment date: 07 Aug 1991

Address: Rd 2, Marton, 4788 New Zealand

Address used since 09 Jun 2016


Mathew Daniel Mccarthy - Director

Appointment date: 24 Apr 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 24 Apr 2023


Michael Anthony Mccarthy - Director

Appointment date: 24 Apr 2023

Address: Rd 5, Kairanga, 4475 New Zealand

Address used since 26 Jul 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 16 May 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 24 Apr 2023


Dianne Rose Mccarthy - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 17 Jul 2023

Address: Rd 2, Marton, 4788 New Zealand

Address used since 21 Sep 2015


Matthew James Doyle - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 17 Jul 2023

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 30 Nov 2016


Peter David Sherwin - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 04 May 2023

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 30 Nov 2016


Robert William Bartley - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 29 May 2009

Address: Wanganui,

Address used since 12 Dec 2005


Andrew Forbes Davidson - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 12 Dec 2005

Address: Christchurch,

Address used since 17 Dec 1996


James Andrew Cornwall - Director (Inactive)

Appointment date: 07 Aug 1991

Termination date: 05 Jun 1996

Address: Raetihi,

Address used since 07 Aug 1991

Nearby companies

Almac Forest No. 5 Limited
361 Heads Road

Almac Corporate Trustee Limited
361 Heads Road

Molten Metals Limited
350 Heads Road

Dave Hoskin Carriers Limited
390 Heads Rd

H & L Limited
Cnr Hinau & Rogers Streets

Gemini Pepper Construction 2016 Limited
Cnr Hinau & Rogers Streets