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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mccarthy Transport Holdings Limited Shareholder NZBN: 9429039119360 |
Castlecliff Whanganui 4501 New Zealand |
21 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Mark James |
Rd 2 Marton 4788 New Zealand |
07 Aug 1991 - 21 Sep 2015 |
Individual | Mccarthy, Dianne Rose |
Rd 2 Marton 4788 New Zealand |
07 Aug 1991 - 21 Sep 2015 |
Ultimate Holding Company
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
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