R C Macdonald Limited, a registered company, was registered on 06 Nov 1959. 9429040821559 is the business number it was issued. "Steel wholesaling" (ANZSIC F332275) is how the company has been categorised. The company has been supervised by 9 directors: John Cameron Macdonald - an active director whose contract began on 15 Nov 1990,
Thomas William Cameron Macdonald - an active director whose contract began on 23 Dec 2009,
Grant Robert Williamson - an active director whose contract began on 17 Aug 2016,
Geoffrey Stewart Wilkinson - an inactive director whose contract began on 01 Nov 1990 and was terminated on 13 Jul 2017,
Ian Thomas Kennedy - an inactive director whose contract began on 12 Nov 2001 and was terminated on 01 Oct 2014.
Updated on 06 Jan 2022, the BizDb database contains detailed information about 1 address: 15 Willeston Street, Wellington, 6011 (types include: registered, physical).
R C Macdonald Limited had been using 15 Willeston Street, Wellington as their registered address until 09 Mar 2021.
Previous names for this company, as we found at BizDb, included: from 06 Nov 1959 to 01 Oct 1976 they were named Macdonald Holdings Limited.
A total of 2862895 shares are allotted to 11 shareholders (9 groups). The first group is comprised of 1446930 shares (50.54 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 171411 shares (5.99 per cent). Lastly there is the 3rd share allocation (10096 shares 0.35 per cent) made up of 1 entity.
Principal place of activity
15 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address: 15 Willeston Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 May 2017 to 09 Mar 2021
Address: 15 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 01 Jun 2016 to 16 May 2017
Address: Callactive House, 15 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 17 Feb 2014 to 01 Jun 2016
Address: Guardian Trust House, 15 Willeston Street, Wellington New Zealand
Physical address used from 03 Jun 2003 to 17 Feb 2014
Address: Guardian Trust House, 15 Willeston Street, Wellington New Zealand
Registered address used from 23 May 2003 to 17 Feb 2014
Address: 25-33 Victoria Street, Wellington
Physical address used from 21 May 1997 to 03 Jun 2003
Address: Nzi House, 25-33 Victoria St, Wellington
Registered address used from 21 Apr 1997 to 23 May 2003
Basic Financial info
Total number of Shares: 2862895
Annual return filing month: May
Annual return last filed: 06 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1446930 | |||
Individual | John Macdonald |
Karaka Bays Wellington 6022 New Zealand |
05 Jul 2004 - |
Shares Allocation #2 Number of Shares: 171411 | |||
Individual | Sarah Macdonald |
Miramar Wellington 6022 New Zealand |
09 May 2007 - |
Shares Allocation #3 Number of Shares: 10096 | |||
Individual | Ian Kennedy |
Wilton Wellington 6012 New Zealand |
05 Jul 2004 - |
Shares Allocation #5 Number of Shares: 33786 | |||
Director | Grant Robert Williamson |
Casebrook Christchurch 8051 New Zealand |
09 Feb 2018 - |
Individual | John Macdonald |
Karaka Bays Wellington 6022 New Zealand |
05 Jul 2004 - |
Shares Allocation #6 Number of Shares: 28786 | |||
Individual | Alison Macdonald |
Karaka Bays Wellington 6022 New Zealand |
05 Jul 2004 - |
Director | Grant Robert Williamson |
Casebrook Christchurch 8051 New Zealand |
09 Feb 2018 - |
Shares Allocation #7 Number of Shares: 76614 | |||
Individual | Grant Robert Williamson |
Casebrook Christchurch 8051 New Zealand |
21 Nov 2018 - |
Shares Allocation #8 Number of Shares: 171412 | |||
Individual | Thomas Macdonald |
Karori Wellington 6012 New Zealand |
09 May 2007 - |
Shares Allocation #9 Number of Shares: 9085 | |||
Individual | Alice Macdonald |
Seatoun Wellington 6022 New Zealand |
05 Jul 2004 - |
Shares Allocation #10 Number of Shares: 52394 | |||
Individual | Shona Thodey |
Cremorne Sydney Australia |
01 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson |
Cashmere Christchurch 8022 New Zealand |
06 Sep 2017 - 09 Feb 2018 |
Individual | Geoff Wilkinson |
Cashmere Christchurch 8022 New Zealand |
05 Jul 2004 - 06 Sep 2017 |
Individual | Derek Craze |
Riccarton Christchurch 8041 New Zealand |
30 Jun 2004 - 01 May 2014 |
Individual | Peter Phillips |
Christchurch New Zealand |
11 May 2006 - 25 May 2011 |
Individual | Graham Frew |
Christchurch |
30 Jun 2004 - 11 May 2006 |
Individual | Derek Craze |
Riccarton Christchurch 8041 New Zealand |
05 Jul 2004 - 01 May 2014 |
Individual | Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson |
Cashmere Christchurch 8022 New Zealand |
06 Sep 2017 - 09 Feb 2018 |
Individual | Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson |
Cashmere Christchurch 8022 New Zealand |
06 Sep 2017 - 09 Feb 2018 |
Individual | Geoff Wilkinson |
Cashmere Christchurch 8022 New Zealand |
30 Jun 2004 - 06 Sep 2017 |
Individual | Peter Phillips |
Riccarton Christchurch 8041 New Zealand |
05 Jul 2004 - 01 May 2014 |
Individual | Derek Craze |
Riccarton Christchurch 8041 New Zealand |
30 Jun 2004 - 01 May 2014 |
Individual | Peter Phillips |
Christchurch New Zealand |
06 Nov 1959 - 25 May 2011 |
Individual | Margaret Wilkinson |
Christchurch |
30 Jun 2004 - 20 Nov 2006 |
Individual | Lynda Moran |
Kelvin Heights Queenstown 9300 New Zealand |
30 Jun 2004 - 21 Nov 2018 |
Other | Null - Tyree Investments Ltd | 30 Jun 2004 - 30 Jun 2004 | |
Individual | R Calvert |
Wellington |
30 Jun 2004 - 30 Jun 2004 |
Other | Tyree Investments Ltd | 30 Jun 2004 - 30 Jun 2004 | |
Individual | Martin Calvert |
Christchurch New Zealand |
06 Nov 1959 - 25 May 2011 |
Individual | Graham Frew |
Christchurch |
30 Jun 2004 - 11 May 2006 |
Individual | Peter Phillips |
Christchurch New Zealand |
11 May 2006 - 25 May 2011 |
Individual | Shona Thodey |
Sydney 2011 Australia |
30 Jun 2004 - 04 May 2012 |
Individual | I T Kennedy |
Wilton |
30 Jun 2004 - 30 Jun 2004 |
Individual | G Frew |
Wellington |
30 Jun 2004 - 30 Jun 2004 |
John Cameron Macdonald - Director
Appointment date: 15 Nov 1990
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 04 May 2010
Thomas William Cameron Macdonald - Director
Appointment date: 23 Dec 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 May 2015
Grant Robert Williamson - Director
Appointment date: 17 Aug 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 17 Aug 2016
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 04 May 2010
Ian Thomas Kennedy - Director (Inactive)
Appointment date: 12 Nov 2001
Termination date: 01 Oct 2014
Address: Wilton, Wellington, 6012 New Zealand
Address used since 12 Nov 2001
Rupert Calvert - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 30 Nov 2006
Address: Christchurch,
Address used since 15 Nov 1990
Barrie Pearce Sim - Director (Inactive)
Appointment date: 18 May 2000
Termination date: 24 Oct 2001
Address: Lower Hutt,
Address used since 18 May 2000
Sir John Mowbray - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 01 Oct 2001
Address: Wellington,
Address used since 15 Nov 1990
Ronald Cameron Macdonald - Director (Inactive)
Appointment date: 15 Nov 1990
Termination date: 15 Nov 1998
Address: Wellington,
Address used since 15 Nov 1990
Adenosine Limited
Level 6
Vehicle Testing New Zealand Limited
5th Floor
Tu Ora Compass Health
Level 4
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Emc2 House
Aviation New Zealand Consulting Services Limited
Level 5, Emc2 House
Council Of Medical Colleges In New Zealand Charitable Trust
Level 7, Emc House
Global Steel New Zealand Limited
2 Ashford Avenue
Macdonald Investments Limited
119 Blenheim Road
Marsden International (nz) Limited
Hunter & Mills Consulting Limited
Nazwaz Distributors Limited
4 Tennesse Ave
Tiger Steel Nz Limited
2/10 Enterprise Drive
Union Grating Limited
C/-ernst & Young