Shortcuts

Macdonald Investments Limited

Type: NZ Limited Company (Ltd)
9429040807201
NZBN
35020
Company Number
Registered
Company Status
10383838
GST Number
No Abn Number
Australian Business Number
F332275
Industry classification code
Steel Wholesaling
Industry classification description
Current address
119 Blenheim Road
Riccarton
Christchurch
Other address (Address For Share Register) used since 29 Jun 2005
Level 7, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Office address used since 03 Oct 2019
Level 7, 15 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Oct 2019

Macdonald Investments Limited, a registered company, was started on 16 Nov 1978. 9429040807201 is the number it was issued. "Steel wholesaling" (business classification F332275) is how the company is classified. This company has been run by 7 directors: John Cameron Macdonald - an active director whose contract began on 15 Nov 1990,
Derek John Craze - an active director whose contract began on 16 Nov 2006,
Thomas William Cameron Macdonald - an active director whose contract began on 17 Sep 2007,
Grant Robert Williamson - an active director whose contract began on 05 Sep 2017,
Geoffrey Stewart Wilkinson - an inactive director whose contract began on 01 Nov 1990 and was terminated on 13 Jul 2017.
Last updated on 30 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: Level 7, 15 Willeston Street, Wellington Central, Wellington, 6011 (registered address),
Level 7, 15 Willeston Street, Wellington Central, Wellington, 6011 (physical address),
Level 7, 15 Willeston Street, Wellington Central, Wellington, 6011 (service address),
Level 7, 15 Willeston Street, Wellington Central, Wellington, 6011 (office address) among others.
Macdonald Investments Limited had been using 119 Blenheim Road Riccarton, Christchurch as their physical address up to 11 Oct 2019.
A total of 3859670 shares are allocated to 4 shareholders (4 groups). The first group consists of 303683 shares (7.87 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 303683 shares (7.87 per cent). Lastly there is the third share allotment (1827760 shares 47.36 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 7, 15 Willeston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 119 Blenheim Road Riccarton, Christchurch New Zealand

Physical address used from 04 Jul 2005 to 11 Oct 2019

Address #2: C/- R Calvert, 1/1 Thorrington Road, Christchurch 8002

Physical address used from 11 Nov 2002 to 04 Jul 2005

Address #3: 119 Blenheim Road, Riccarton, Christchurch

Physical address used from 01 Jul 1997 to 11 Nov 2002

Address #4: Kendons, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 07 Apr 1997

Address #5: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 1997 to 11 Oct 2019

Address #6: 25-33 Vicotoria Street, Wellington

Registered address used from 15 Nov 1995 to 07 Apr 1997

Contact info
64 4 4724924
03 Oct 2019 Phone
chris.loveday@rcml.co.nz
Email
ethan.sheffield@rcml.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3859670

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 303683
Individual Moran, Lynda Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 303683
Individual Thodey, Shona Cremorne Point
New South Wales
2090
Australia
Shares Allocation #3 Number of Shares: 1827760
Individual Macdonald, John Cameron Wellington
Shares Allocation #4 Number of Shares: 1424544
Entity (NZ Limited Company) R C Macdonald Limited
Shareholder NZBN: 9429040821559
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Geoffrey Stewart Christchurch
Individual Calvert, Rupert Christchurch
Individual Frew, Graeme Kedzlie Christchcurch
Individual Peter Wallace, Phillips Christchurch
Individual Phillips, Peter Wallace Christchurch

New Zealand
Individual Phillips, Peter Wallace Christchurch

New Zealand
Individual Craze, Derek John Mapua
Mapua
7005
New Zealand
Director Williamson, Grant Robert Casebrook
Christchurch
8051
New Zealand
Individual Rupert, Calvert Christchurch
Individual Calvert, Rupert Christchurch
Individual Kamenar, Gabriella Luigina Queensland 4070
Individual Kamenar, Alberto Queensland 4070
Australia
Individual Wilkinson, Paul David Christchurch Central
Christchurch
8013
New Zealand
Directors

John Cameron Macdonald - Director

Appointment date: 15 Nov 1990

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 05 Oct 2009


Derek John Craze - Director

Appointment date: 16 Nov 2006

Address: Mapua, Mapua, 7005 New Zealand

Address used since 09 Oct 2012


Thomas William Cameron Macdonald - Director

Appointment date: 17 Sep 2007

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 05 Oct 2009


Grant Robert Williamson - Director

Appointment date: 05 Sep 2017

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 05 Sep 2017


Geoffrey Stewart Wilkinson - Director (Inactive)

Appointment date: 01 Nov 1990

Termination date: 13 Jul 2017

Address: 5 Torvill And Dean Lane, Cashmere, Christchurch, 8022 New Zealand

Address used since 05 Oct 2009


Rupert Calvert - Director (Inactive)

Appointment date: 09 Dec 1997

Termination date: 16 Nov 2006

Address: Christchurch 8002,

Address used since 09 Dec 1997


Ronald Cameron Macdonald - Director (Inactive)

Appointment date: 15 Nov 1990

Termination date: 15 Nov 1998

Address: Wellington,

Address used since 15 Nov 1990

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road

Similar companies

Marsden International (nz) Limited
Hunter & Mills Consulting Limited

Nazwaz Distributors Limited
4 Tennesse Ave

Quality Heat Treatment Limited
25 Beach Road

R C Macdonald Limited
15 Willeston Street

Tiger Steel Nz Limited
2/10 Enterprise Drive

Union Grating Limited
C/-harman & Co