Mccormick Carrying Properties Limited was launched on 26 Feb 1990 and issued a business number of 9429039247391. This registered LTD company has been run by 5 directors: Stephen John Mccormick - an active director whose contract started on 01 Apr 2024,
Kelvin Eric Mccormick - an active director whose contract started on 01 Apr 2024,
Eric Raymond Maurice Mccormick - an inactive director whose contract started on 10 Jul 1992 and was terminated on 01 Apr 2024,
Denise Margaret Crawford - an inactive director whose contract started on 25 Aug 1995 and was terminated on 30 Jun 2021,
Margaret Elizabeth Mccormick - an inactive director whose contract started on 10 Jul 1992 and was terminated on 16 Feb 1995.
As stated in BizDb's information (updated on 05 Jun 2025), this company registered 1 address: an address for share register at Cook North & Wong Ltd, P O Box 867, Dunedin (type: other, shareregister).
Up until 29 Nov 1999, Mccormick Carrying Properties Limited had been using C/- Gary Pearson, Chartered Accountant, The Grange, East Taieri, Otago as their physical address.
A total of 115000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 57500 shares are held by 1 entity, namely:
Mccormick, Kelvin Eric (an individual) located at Rd 2, Mosgiel postcode 9092.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 57500 shares) and includes
Mccormick, Stephen John - located at Fairfield, Dunedin.
Previous address
Address #1: C/- Gary Pearson, Chartered Accountant, The Grange, East Taieri, Otago
Physical & registered address used from 29 Nov 1999 to 29 Nov 1999
Basic Financial info
Total number of Shares: 115000
Annual return filing month: September
Annual return last filed: 23 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 57500 | |||
| Individual | Mccormick, Kelvin Eric |
Rd 2 Mosgiel 9092 New Zealand |
13 May 2024 - |
| Shares Allocation #2 Number of Shares: 57500 | |||
| Individual | Mccormick, Stephen John |
Fairfield Dunedin 9018 New Zealand |
13 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Downie Stewart Trustee 2019 Limited Shareholder NZBN: 9429047124660 Company Number: 7119513 |
Dunedin Central Dunedin 9016 New Zealand |
21 Jan 2020 - 13 May 2024 |
| Entity | Downie Stewart Trustee 2019 Limited Shareholder NZBN: 9429047124660 Company Number: 7119513 |
Dunedin Central Dunedin 9016 New Zealand |
21 Jan 2020 - 13 May 2024 |
| Individual | Mccormick, Eric Raymond Maurice |
Clyde Central Otago New Zealand |
26 Feb 1990 - 13 May 2024 |
| Individual | Cotton, Elizabeth Barbara |
333 Princes Street Dunedin |
26 Feb 1990 - 21 Jan 2020 |
| Individual | Hall, Reginald Mabin |
333 Princes Street Dunedin |
01 Oct 2003 - 27 Jun 2010 |
| Individual | Mccormick, Eric Raymond Maurice |
Clyde Central Otago New Zealand |
26 Feb 1990 - 13 May 2024 |
| Individual | Mccormick, Eric Raymond Maurice |
Clyde Central Otago New Zealand |
26 Feb 1990 - 13 May 2024 |
| Individual | Mccormick, Eric Raymond Maurice |
Clyde Central Otago New Zealand |
26 Feb 1990 - 13 May 2024 |
| Individual | Crawford, Denise Margaret |
Mosgiel New Zealand |
26 Feb 1990 - 13 May 2024 |
| Individual | Crawford, Denise Margaret |
Mosgiel New Zealand |
26 Feb 1990 - 13 May 2024 |
Stephen John Mccormick - Director
Appointment date: 01 Apr 2024
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Apr 2024
Kelvin Eric Mccormick - Director
Appointment date: 01 Apr 2024
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Apr 2024
Eric Raymond Maurice Mccormick - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 01 Apr 2024
Address: Clyde, Central Otago, 9330 New Zealand
Address used since 21 Sep 2015
Denise Margaret Crawford - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 30 Jun 2021
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 21 Sep 2015
Margaret Elizabeth Mccormick - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 16 Feb 1995
Address: Dunedin,
Address used since 10 Jul 1992
Zircon Services Limited
449 East Taieri-allanton Road