Page & Macrae Limited was registered on 29 Sep 1954 and issued an NZBN of 9429040143378. The registered LTD company has been managed by 10 directors: Ian Douglas Macrae - an active director whose contract started on 25 Aug 1997,
William Michael Osborne - an active director whose contract started on 30 Apr 2018,
David Gregory Turner - an active director whose contract started on 08 Jun 2018,
Alan Stanley Sutcliffe - an inactive director whose contract started on 08 Jun 2018 and was terminated on 24 Jul 2023,
Terrence John Montague Daly - an inactive director whose contract started on 08 Jun 2018 and was terminated on 07 Apr 2022.
According to BizDb's information (last updated on 04 Apr 2024), this company uses 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: registered, service).
Up until 02 Nov 2023, Page & Macrae Limited had been using The Hub On Cameron, 525 Cameron Road, Tauranga as their service address.
A total of 1000000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Page & Macrae Holdings Limited (an entity) located at Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 27.5% shares (exactly 275000 shares) and includes
Page & Macrae Holdings Limited - located at Tauranga.
The 3rd share allocation (525000 shares, 52.5%) belongs to 1 entity, namely:
Page & Macrae Holdings Limited, located at Tauranga (an entity).
Previous addresses
Address #1: The Hub On Cameron, 525 Cameron Road, Tauranga, 3110 New Zealand
Service address used from 03 Aug 2022 to 02 Nov 2023
Address #2: 247 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 21 Dec 2012 to 02 Nov 2023
Address #3: Frasers Limited, 51 Willow Street, Tauranga, 3110 New Zealand
Registered address used from 26 Jul 2012 to 21 Dec 2012
Address #4: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand
Registered address used from 29 Jul 2004 to 26 Jul 2012
Address #5: Coopers & Lybrand, Chartered Accountants, 143 Durham Street, Tauranga
Registered address used from 08 Jan 2000 to 29 Jul 2004
Address #6: Murray Crossman & Partners, 132 First Avenue,, Tauranga.
Registered address used from 08 Sep 1997 to 08 Jan 2000
Address #7: 4 Willow Street, Tauranga New Zealand
Physical address used from 30 Jun 1997 to 03 Aug 2022
Address #8: , 132 First Avenue,, Tauranga.
Registered address used from 30 Jun 1997 to 08 Sep 1997
Address #9: Marac House,, 132 First Avenue,, Tauranga.
Registered address used from 30 Apr 1993 to 30 Jun 1997
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Page & Macrae Holdings Limited Shareholder NZBN: 9429051437817 |
Tauranga 3110 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 275000 | |||
Entity (NZ Limited Company) | Page & Macrae Holdings Limited Shareholder NZBN: 9429051437817 |
Tauranga 3110 New Zealand |
29 Jun 2023 - |
Shares Allocation #3 Number of Shares: 525000 | |||
Entity (NZ Limited Company) | Page & Macrae Holdings Limited Shareholder NZBN: 9429051437817 |
Tauranga 3110 New Zealand |
29 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bush, Alexander John |
Tauranga Tauranga 3110 New Zealand |
29 Sep 1954 - 10 Jan 2023 |
Individual | Bush, Alexander John |
Tauranga Tauranga 3110 New Zealand |
29 Sep 1954 - 10 Jan 2023 |
Individual | Fraser, Graeme Hugh Charles |
Tauranga |
29 Sep 1954 - 14 Mar 2011 |
Individual | Macrae, George Cormac |
Tauranga |
29 Sep 1954 - 27 Jun 2010 |
Individual | Reynolds, Reanah Eli-jo |
Tauriko Tauranga 3110 New Zealand |
04 Sep 2009 - 29 Jun 2023 |
Individual | Macrae, Ian Douglas |
Bethlehem Tauranga 3110 New Zealand |
29 Sep 1954 - 29 Jun 2023 |
Individual | Macrae, Ian Douglas |
Bethlehem Tauranga 3110 New Zealand |
29 Sep 1954 - 29 Jun 2023 |
Individual | Macrae, Ian Douglas |
Bethlehem Tauranga 3110 New Zealand |
29 Sep 1954 - 29 Jun 2023 |
Individual | Macrae, Gloria Rose |
Tauriko Tauranga 3110 New Zealand |
29 Sep 1954 - 29 Jun 2023 |
Individual | Macrae, Gloria Rose |
Tauriko Tauranga 3110 New Zealand |
29 Sep 1954 - 29 Jun 2023 |
Individual | Holm, Elizabeth |
Bethlehem Tauranga 3110 New Zealand |
10 Jan 2023 - 29 Jun 2023 |
Individual | Macrae, George Cormac |
Tauranga |
29 Sep 1954 - 27 Jun 2010 |
Individual | Macrae, George Cormac |
Tauranga |
29 Sep 1954 - 27 Jun 2010 |
Individual | Macrae, Elvira Dorothy |
Brookfield Tauranga 3110 New Zealand |
05 Jul 2010 - 14 Mar 2011 |
Individual | Fraser, Graeme Hugh Charles |
Tauranga |
29 Sep 1954 - 14 Mar 2011 |
Director | Elvira Dorothy Macrae |
Brookfield Tauranga 3110 New Zealand |
05 Jul 2010 - 14 Mar 2011 |
Ian Douglas Macrae - Director
Appointment date: 25 Aug 1997
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Jul 2015
William Michael Osborne - Director
Appointment date: 30 Apr 2018
Address: Whakamarama, 3179 New Zealand
Address used since 16 Sep 2021
Address: Whakamarama, 3179 New Zealand
Address used since 30 Apr 2018
David Gregory Turner - Director
Appointment date: 08 Jun 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Sep 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Jun 2018
Alan Stanley Sutcliffe - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 24 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 08 Jun 2018
Terrence John Montague Daly - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 07 Apr 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Jun 2018
Elvira Dorothy Macrae - Director (Inactive)
Appointment date: 31 Dec 1989
Termination date: 08 Jun 2018
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 17 Jul 2015
Gloria Rose Macrae - Director (Inactive)
Appointment date: 07 Nov 2007
Termination date: 08 Jun 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 08 Jul 2015
George Cormack Macrae - Director (Inactive)
Appointment date: 29 Sep 1954
Termination date: 08 Nov 2005
Address: Tauranga,
Address used since 29 Sep 1954
Robert Page - Director (Inactive)
Appointment date: 29 Sep 1954
Termination date: 25 Aug 1997
Address: Tauranga,
Address used since 29 Sep 1954
Patricia Page - Director (Inactive)
Appointment date: 30 Aug 1989
Termination date: 25 Aug 1997
Address: Tauranga,
Address used since 30 Aug 1989
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road