Mcdonald Concrete Group Limited was started on 06 Mar 1951 and issued an NZ business number of 9429040955728. The registered LTD company has been supervised by 5 directors: Stuart Ian Mcdonald - an active director whose contract began on 31 Jul 1992,
Pamela Florence Mcdonald - an active director whose contract began on 31 Jul 1992,
Cyril Herbert Larsen - an inactive director whose contract began on 19 Apr 1982 and was terminated on 31 Jul 1992,
Peter Ephrain Larsen - an inactive director whose contract began on 19 Apr 1982 and was terminated on 31 Jul 1992,
John Neville Larsen - an inactive director whose contract began on 19 Apr 1982 and was terminated on 31 Jul 1992.
As stated in our database (last updated on 01 May 2024), this company uses 1 address: 18 Murray Street, Aramoho, Wanganui, 4500 (types include: physical, registered).
Up until 21 Mar 2017, Mcdonald Concrete Group Limited had been using 437 Heads Road, Castlecliff, Wanganui as their registered address.
BizDb identified other names used by this company: from 06 Mar 1951 to 08 Apr 2017 they were called Walter Larsen & Sons Limited.
A total of 11000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5500 shares are held by 1 entity, namely:
Mcdonald, Stuart Ian (an individual) located at Rd4, Wanganui.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5500 shares) and includes
Mcdonald, Pamela Florence - located at R D 4, Wanganui. Mcdonald Concrete Group Limited is categorised as "Pipe mfg - concrete" (business classification C203445).
Principal place of activity
18 Murray Street, Aramoho, Wanganui, 4500 New Zealand
Previous addresses
Address: 437 Heads Road, Castlecliff, Wanganui, 4501 New Zealand
Registered & physical address used from 23 Feb 2011 to 21 Mar 2017
Address: 437 Heads Road, Wanganui New Zealand
Registered & physical address used from 27 Feb 2003 to 23 Feb 2011
Address: 2 Raupo Street, Wanganui
Registered & physical address used from 01 Jul 1997 to 27 Feb 2003
Basic Financial info
Total number of Shares: 11000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5500 | |||
Individual | Mcdonald, Stuart Ian |
Rd4 Wanganui |
06 Mar 1951 - |
Shares Allocation #2 Number of Shares: 5500 | |||
Individual | Mcdonald, Pamela Florence |
R D 4 Wanganui |
06 Mar 1951 - |
Stuart Ian Mcdonald - Director
Appointment date: 31 Jul 1992
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 15 Mar 2010
Pamela Florence Mcdonald - Director
Appointment date: 31 Jul 1992
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 15 Mar 2010
Cyril Herbert Larsen - Director (Inactive)
Appointment date: 19 Apr 1982
Termination date: 31 Jul 1992
Address: Wanganui,
Address used since 19 Apr 1982
Peter Ephrain Larsen - Director (Inactive)
Appointment date: 19 Apr 1982
Termination date: 31 Jul 1992
Address: Wanganui,
Address used since 19 Apr 1982
John Neville Larsen - Director (Inactive)
Appointment date: 19 Apr 1982
Termination date: 31 Jul 1992
Address: Wanganui,
Address used since 19 Apr 1982
Hawkes Bay Concrete And Drainage Limited
18 Murray Street
Septech South Limited
18 Murray Street
Septech (new Zealand) Limited
18 Murray Street
Aramoho Developments Limited
9 Rotherham Street
Copsom Properties Limited
11 George Street
T.m. Skelsey Limited
11 George Street
Interpipe Holdings Limited
97 Ruffell Road
Plateau Precast Limited
106 Horomatangi Street
Septech South Limited
18 Murray Street