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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 303683 | |||
Individual | Moran, Lynda |
Kelvin Heights Queenstown 9300 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 303683 | |||
Individual | Thodey, Shona |
Cremorne Point New South Wales 2090 Australia |
09 May 2023 - |
Shares Allocation #3 Number of Shares: 1827760 | |||
Individual | Macdonald, John Cameron |
Wellington |
16 Nov 1978 - |
Shares Allocation #4 Number of Shares: 1424544 | |||
Entity (NZ Limited Company) | R C Macdonald Limited Shareholder NZBN: 9429040821559 |
Wellington 6011 New Zealand |
04 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Geoffrey Stewart |
Christchurch |
16 Nov 1978 - 08 Sep 2017 |
Individual | Calvert, Rupert |
Christchurch |
16 Nov 1978 - 07 Oct 2011 |
Individual | Frew, Graeme Kedzlie |
Christchcurch |
16 Nov 1978 - 13 Dec 2005 |
Individual | Peter Wallace, Phillips |
Christchurch |
13 Dec 2005 - 13 Dec 2005 |
Individual | Phillips, Peter Wallace |
Christchurch New Zealand |
19 Jul 2007 - 09 May 2023 |
Individual | Phillips, Peter Wallace |
Christchurch New Zealand |
19 Jul 2007 - 09 May 2023 |
Individual | Craze, Derek John |
Mapua Mapua 7005 New Zealand |
19 Jul 2007 - 09 May 2023 |
Director | Williamson, Grant Robert |
Casebrook Christchurch 8051 New Zealand |
08 Sep 2017 - 08 Feb 2018 |
Individual | Rupert, Calvert |
Christchurch |
13 Dec 2005 - 13 Dec 2005 |
Individual | Calvert, Rupert |
Christchurch |
16 Nov 1978 - 07 Oct 2011 |
Individual | Kamenar, Gabriella Luigina |
Queensland 4070 |
19 Jul 2007 - 07 Oct 2011 |
Individual | Kamenar, Alberto |
Queensland 4070 Australia |
19 Jul 2007 - 07 Oct 2011 |
Individual | Wilkinson, Paul David |
Christchurch Central Christchurch 8013 New Zealand |
08 Sep 2017 - 08 Feb 2018 |
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
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
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