Shortcuts

Mckenzie Print Invercargill Limited

Type: NZ Limited Company (Ltd)
9429040258454
NZBN
156882
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
94 Office Road
Merivale
Christchurch
Other address (Address for Records) used since 26 Feb 2009
11 Bracken Street
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 07 Sep 2022

Mckenzie Print Invercargill Limited was launched on 23 Dec 1970 and issued a New Zealand Business Number of 9429040258454. This registered LTD company has been run by 2 directors: Margaret Pearl Mckenzie - an active director whose contract began on 24 Dec 1981,
Alister Thomas Mckenzie - an inactive director whose contract began on 24 Dec 1981 and was terminated on 20 Nov 2007.
As stated in our data (updated on 09 Apr 2024), this company uses 2 addresses: 11 Bracken Street, Arrowtown, Arrowtown, 9302 (registered address),
11 Bracken Street, Arrowtown, Arrowtown, 9302 (physical address),
11 Bracken Street, Arrowtown, Arrowtown, 9302 (service address),
94 Office Road, Merivale, Christchurch (other address) among others.
Until 07 Sep 2022, Mckenzie Print Invercargill Limited had been using 139 Heaton Street, Christchurch as their registered address.
A total of 2000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Mckenzie, Estate Of Alister Thomas (an individual) located at Arrowtown, Arrowtown postcode 9302.
The second group consists of 2 shareholders, holds 95% shares (exactly 1900 shares) and includes
Estate Of Alister Thomas Mckenzie - located at Arrowtown, Arrowtown,
Mckenzie, Margaret Pearl - located at Arrowtown, Arrowtown. Mckenzie Print Invercargill Limited is classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: 139 Heaton Street, Christchurch, 8052 New Zealand

Registered & physical address used from 12 Feb 2021 to 07 Sep 2022

Address #2: 94 Office Road, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 05 Mar 2009 to 12 Feb 2021

Address #3: 45 Cox Street, Merivale, Christchurch

Registered & physical address used from 19 Mar 2004 to 05 Mar 2009

Address #4: 38 Murray Place, Merivale, Christchurch

Registered address used from 12 Mar 2002 to 19 Mar 2004

Address #5: 150 Gladstone Terrace, Invercargill

Physical address used from 01 Jul 1997 to 19 Mar 2004

Address #6: 38 Murray Place, Merivale, Christchurch

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: 150 Gladstone Terrace, Invercargill

Registered address used from 01 Jul 1997 to 12 Mar 2002

Contact info
64 21 946471
14 Feb 2019 Phone
ohiomckenzies@yahoo.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mckenzie, Estate Of Alister Thomas Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 1900
Other (Other) Estate Of Alister Thomas Mckenzie Arrowtown
Arrowtown
9302
New Zealand
Individual Mckenzie, Margaret Pearl Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Alister Thomas Christchurch
Directors

Margaret Pearl Mckenzie - Director

Appointment date: 24 Dec 1981

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 30 Aug 2022

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 03 Feb 2021

Address: Christchurch, Canterbury, 8014 New Zealand

Address used since 23 Feb 2016


Alister Thomas Mckenzie - Director (Inactive)

Appointment date: 24 Dec 1981

Termination date: 20 Nov 2007

Address: Christchurch,

Address used since 14 Mar 2003

Nearby companies
Similar companies

Bealey Ave Investments Limited
87 Merivale Lane

Blewbury Estates Limited
60 Rugby Street

Elmwood Dental Holdings Limited
192 Papanui Road

Hq Group Limited
142 Leinster Road

Jjh Investments Limited
21 Church Lane

Tft Properties Limited
93 Merivale Lane