Shortcuts

Mcvicar Properties Limited

Type: NZ Limited Company (Ltd)
9429040726366
NZBN
49935
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
26 English Bay Road
Opua
Opua 0200
New Zealand
Registered & physical & service address used since 27 Nov 2017

Mcvicar Properties Limited, a registered company, was launched on 14 Oct 1952. 9429040726366 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been supervised by 5 directors: Sandra Crawford - an active director whose contract started on 10 May 2002,
Sandra Johnson - an active director whose contract started on 10 May 2002,
Malcolm Johnson - an active director whose contract started on 10 May 2002,
Stella Agnes Johnson - an inactive director whose contract started on 08 Nov 1989 and was terminated on 09 Jan 2005,
Henry Edwin Johnson - an inactive director whose contract started on 08 Nov 1989 and was terminated on 12 May 2003.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 26 English Bay Road, Opua, Opua, 0200 (category: registered, physical).
Mcvicar Properties Limited had been using 12 Arney Crescent, Remuera, Auckland as their registered address until 27 Nov 2017.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group includes 10000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (50 per cent).

Addresses

Principal place of activity

26 English Bay Road, Opua, Opua, 0200 New Zealand


Previous addresses

Address: 12 Arney Crescent, Remuera, Auckland, 1050 New Zealand

Registered address used from 17 Feb 2017 to 27 Nov 2017

Address: Williams Road, Paihia, 0200 New Zealand

Registered address used from 15 Feb 2017 to 17 Feb 2017

Address: 12 Arney Crescent, Remuera, Auckland, 1050 New Zealand

Physical address used from 31 May 2011 to 27 Nov 2017

Address: 12 Arney Crescent, Remuera, Auckland, 1050 New Zealand

Registered address used from 31 May 2011 to 15 Feb 2017

Address: Whitelaw Weber Limited, 2 Clifford Street, Kaikohe New Zealand

Registered address used from 22 May 2006 to 31 May 2011

Address: Whitelaw Weber Ltd, 2 Clifford Street, Kaikohe New Zealand

Physical address used from 22 May 2006 to 31 May 2011

Address: Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe

Registered address used from 25 May 1998 to 22 May 2006

Address: Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe

Physical address used from 25 May 1998 to 25 May 1998

Address: Whitelaw Weber & Co, 2 Clifford Street, Kaikohe

Physical address used from 25 May 1998 to 22 May 2006

Contact info
64 27 2309267
07 Mar 2019 Phone
manalgesia@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Johnson, Malcolm Opua
Opua
0200
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Johnson, Sandra Kerikeri Retirement Village
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Henry Edwin Kerikeri
Individual Johnson, Stella Agnes Kerikier
Directors

Sandra Crawford - Director

Appointment date: 10 May 2002

Address: Kerikeri Retirement Village, Kerikeri, 0230 New Zealand

Address used since 16 May 2014


Sandra Johnson - Director

Appointment date: 10 May 2002

Address: Kerikeri Retirement Village, Kerikeri, 0230 New Zealand

Address used since 16 May 2014


Malcolm Johnson - Director

Appointment date: 10 May 2002

Address: Opua, Opua, 0200 New Zealand

Address used since 01 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 May 2002


Stella Agnes Johnson - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 09 Jan 2005

Address: Kerikeri,

Address used since 08 Nov 1989


Henry Edwin Johnson - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 12 May 2003

Address: Kerikeri,

Address used since 08 Nov 1989

Nearby companies

Zenga Enterprises Limited
24 English Bay Road

My Little Kiwi Limited
5 Arabella Road

Maldar Limited
8 De Haven Street

Bay Holidays Limited
7 Richardson Street

Paramax Consulting Limited
11 Point Veronica Drive

Rockhold4wd Limited
6 Oromahoe Road

Similar companies

Baker Holdings Russell Limited
130 Ranui Road

Dgara Limited
23 Davis Strongman Place

Hoffman Properties Limited
143 Main Street

Menemene Nz Limited
4 Broadview Road

Scott Contracting Nz Limited
2 Broadview Road

Unbound Limited
25 Wharau Road