Tw Mckay Properties Limited, a registered company, was started on 09 Jul 1954. 9429040720319 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been managed by 4 directors: Helen Margaret Adams - an active director whose contract started on 05 May 1983,
Marion Elizabeth Lawrie - an active director whose contract started on 16 May 1983,
Donald Gordon Mckay - an active director whose contract started on 16 May 1983,
Arthur Robin Adams - an inactive director whose contract started on 05 May 1983 and was terminated on 27 Jul 2000.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 18 Parenga Street, Dargaville, Dargaville, 0310 (types include: service, registered).
Tw Mckay Properties Limited had been using Apartment 268, 262 Fairway Drive, Kamo, Whangarei as their service address up until 24 Aug 2023.
Previous aliases used by the company, as we identified at BizDb, included: from 09 Mar 1992 to 09 Mar 1992 they were named Dargaville Concrete Products Ltd, from 09 Mar 1992 to 19 Apr 2000 they were named Mckay Products Limited and from 09 Jul 1954 to 09 Mar 1992 they were named Dargaville Concrete Products Ltd.
A total of 9000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 3000 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3000 shares (33.33%). Finally we have the 3rd share allotment (3000 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: Apartment 268, 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand
Service address used from 31 Aug 2021 to 24 Aug 2023
Address #2: 62 Grey Street, Dargaville, Dargaville, 0310 New Zealand
Registered & physical address used from 11 Aug 2016 to 31 Aug 2021
Address #3: Mckay Electrical Bldg, Victoria St, Dargaville New Zealand
Physical & registered address used from 01 Jul 1997 to 11 Aug 2016
Basic Financial info
Total number of Shares: 9000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Adams, Helen Margaret |
Rd 1 Whangarei 0185 New Zealand |
09 Jul 1954 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Mckay, Donald Gordon |
Dargaville 0310 New Zealand |
09 Jul 1954 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Lawrie, Marion Elizabeth |
Kamo Whangarei 0112 New Zealand |
09 Jul 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, David Alfred |
Rd 1 Dargaville 0371 New Zealand |
10 Jul 2013 - 16 Feb 2016 |
Individual | Lawrie, Marion Elizabeth |
Dargaville Dargaville 0310 New Zealand |
10 Jul 2013 - 16 Feb 2016 |
Individual | Mckay, Margaret Jean |
Dargaville 0310 New Zealand |
09 Jul 1954 - 10 Jul 2013 |
Individual | Trappitt, Phillip Ian |
Rd 1 Dargaville 0371 New Zealand |
10 Jul 2013 - 16 Feb 2016 |
Individual | Mckay, Estate Of Thomas Wilford |
Dargaville 0310 New Zealand |
09 Jul 1954 - 05 Aug 2013 |
Helen Margaret Adams - Director
Appointment date: 05 May 1983
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 23 Aug 2021
Address: Rd 4, Dargaville,, 0374 New Zealand
Address used since 25 Aug 2006
Marion Elizabeth Lawrie - Director
Appointment date: 16 May 1983
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Aug 2021
Address: Dargaville, 0310 New Zealand
Address used since 26 Aug 2015
Donald Gordon Mckay - Director
Appointment date: 16 May 1983
Address: Dargaville, 0310 New Zealand
Address used since 26 Aug 2015
Arthur Robin Adams - Director (Inactive)
Appointment date: 05 May 1983
Termination date: 27 Jul 2000
Address: Dargaville,
Address used since 05 May 1983
Hospice Kaipara Incorporated
C/o Community Support Centre
Ace Decorators Limited
57 Grey Street
Graeme Mager Builders Limited
24 Churchill Street
The Dargaville Gardens Trust
145b Awakino Road
K & K Inder Limited
112a Awakino Road
Don Mckays Service Centre Limited
20 Mckay Crescent
Blue Steel (2017) Limited
112 Victoria Street
Bovine Production Solutions Limited
C/- 97 Normanby Street
C & T Parker Limited
14 Islington Street
Dargaville Medical Holdings Limited
18 Parenga Street
Derndingle Laqc Limited
83a Awakino Road
Zenzo Group Limited
C/-trappitt & Ewenson Ltd