Shortcuts

Mcgregor Concrete Limited

Type: NZ Limited Company (Ltd)
9429040263342
NZBN
156247
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9840
New Zealand
Registered & physical & service address used since 24 May 2021

Mcgregor Concrete Limited, a registered company, was launched on 13 Jun 1966. 9429040263342 is the NZBN it was issued. The company has been supervised by 9 directors: Grant Donald Mcgregor - an active director whose contract started on 31 Jan 2017,
Allan Mark Smithies - an active director whose contract started on 31 Jan 2017,
Lachlan Angus Aaron Mcgregor - an active director whose contract started on 19 Apr 2017,
Duncan Francis Mcgregor - an active director whose contract started on 19 Apr 2017,
Duncan Francis Thomson Mcgregor - an active director whose contract started on 19 Apr 2017.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9840 (type: registered, physical).
Mcgregor Concrete Limited had been using 221 Great North Road, Winton as their registered address until 24 May 2021.
A total of 194000 shares are allotted to 7 shareholders (5 groups). The first group consists of 49 shares (0.03%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 96399 shares (49.69%). Lastly there is the next share allocation (138 shares 0.07%) made up of 1 entity.

Addresses

Previous addresses

Address: 221 Great North Road, Winton, 9720 New Zealand

Registered & physical address used from 11 Jul 2019 to 24 May 2021

Address: 221 Great North Road, Winton, Winton, 9720 New Zealand

Registered address used from 11 Sep 2013 to 11 Jul 2019

Address: 221 Great North Road, Winton, Winton, 9720 New Zealand

Physical address used from 10 Jun 2011 to 11 Jul 2019

Address: 221 Great North Road, Winton, Winton, 9720 New Zealand

Registered address used from 10 Jun 2011 to 11 Sep 2013

Address: Whk Cook Adam Ward Wilson, 119 Main Street, Otautau New Zealand

Registered & physical address used from 17 Mar 2008 to 10 Jun 2011

Address: C/o K M G Kendons, Chartered Accountants, 119 Main Street, Otautau Southland

Registered address used from 04 Mar 1993 to 17 Mar 2008

Address: Ward Wilson, 119 Main Street, Otautau

Physical address used from 17 Feb 1992 to 17 Mar 2008

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 194000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mcgregor, Lachlan Angus Aaron Rd 1
Winton
9781
New Zealand
Individual Mcgregor, Duncan Francis Thomson Rd 2
Te Anau
9672
New Zealand
Individual Mcgregor, Noeline Anne Winton
Southland
9720
New Zealand
Shares Allocation #2 Number of Shares: 96399
Entity (NZ Limited Company) Wbm Holdings Limited
Shareholder NZBN: 9429032856804
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 138
Individual Mcgregor, Grant Donald Rd 1
Otautau
9689
New Zealand
Shares Allocation #6 Number of Shares: 138
Individual Mcgregor, Hilary Erica Rd 1
Otautau
9689
New Zealand
Shares Allocation #7 Number of Shares: 600
Individual Mcgregor, Noeline Anne Winton
Southland
9720
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgregor, Duncan John Winton

New Zealand
Individual Forrest, Kenneth Winstone Winton
Individual Mcgregor, Dorothy Helen Invercargill
Individual Mcgregor, Dorothy Helen Invercargill
Individual Mcgregor, Donald Mckay Invercargill
Individual Mcgregor, Duncan John Winton
Individual Menzies, Paul Edwin Invercargill
Individual Mcgregor, Noeline Ann Winton
Individual Forrest, Kenneth Winston Winton

New Zealand
Individual Mcgregor, Donald Mckay Invercargill
Directors

Grant Donald Mcgregor - Director

Appointment date: 31 Jan 2017

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 31 Jan 2017


Allan Mark Smithies - Director

Appointment date: 31 Jan 2017

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 31 Jan 2017


Lachlan Angus Aaron Mcgregor - Director

Appointment date: 19 Apr 2017

Address: Rd 1, Winton, 9781 New Zealand

Address used since 19 Apr 2017

Address: Rd 1, Winton, 9720 New Zealand

Address used since 19 Jun 2019


Duncan Francis Mcgregor - Director

Appointment date: 19 Apr 2017

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 19 Apr 2017


Duncan Francis Thomson Mcgregor - Director

Appointment date: 19 Apr 2017

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 19 Apr 2017


Duncan John Mcgregor - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 23 Mar 2017

Address: Winton, Winton, 9720 New Zealand

Address used since 03 Jul 2014


Noeline Anne Mcgregor - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 23 Mar 2017

Address: Winton, Southland, 9720 New Zealand

Address used since 12 Jul 2013


Donald Mckay Mcgregor - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 31 Jan 2017

Address: Invercargill, Southland, 9810 New Zealand

Address used since 14 Jul 2015


Dorothy Helen Mcgregor - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 31 Jan 2017

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 21 Jun 2010

Nearby companies

Hayes Wholesale Nurseries Limited
221 Great North Road

M&m Shoppers Limited
221 Great North Road

Southern Field Services Limited
221 Great North Road

Ryan Dairies Limited
221 Great North Road

Metriklenz Limited
221 Great North Road

Baz South Limited
221 Great North Road