Macaulay Motors Limited, a registered company, was registered on 22 Nov 1935. 9429040968728 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been classified. The company has been supervised by 10 directors: Alexander Peter Gibbons - an active director whose contract began on 01 Oct 2021,
Stuart Barnes Gibbons - an active director whose contract began on 06 Nov 2021,
James Picot Gibbons - an inactive director whose contract began on 23 Feb 2011 and was terminated on 05 Nov 2021,
Graeme Durrad Gibbons - an inactive director whose contract began on 20 Mar 1991 and was terminated on 30 Sep 2021,
John Alexander Wylie - an inactive director whose contract began on 05 Oct 2000 and was terminated on 23 Feb 2011.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 270 Dee Street, Avenal, Invercargill, 9810 (category: office, postal).
Macaulay Motors Limited had been using Level 1, Cmc Building, 89 Courtenay Place, Wellington as their registered address until 26 Mar 2015.
A single entity controls all company shares (exactly 130000 shares) - The Colonial Motor Company Limited - located at 9810, Te Aro, Wellington.
Principal place of activity
270 Dee Street, Avenal, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Registered address used from 24 Mar 2000 to 26 Mar 2015
Address #2: 89 Courtenay Place, Box 6159, Wellington
Registered address used from 24 Mar 2000 to 24 Mar 2000
Address #3: Level 1, Cmc Building, 89 Courtenay Place, Wellington New Zealand
Physical address used from 01 Jun 1997 to 26 Mar 2015
Address #4: 89 Courtenay Place, Wellington
Physical address used from 01 Jun 1997 to 01 Jun 1997
Basic Financial info
Total number of Shares: 130000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130000 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
22 Nov 1935 - |
Ultimate Holding Company
Alexander Peter Gibbons - Director
Appointment date: 01 Oct 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2021
Stuart Barnes Gibbons - Director
Appointment date: 06 Nov 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Nov 2021
James Picot Gibbons - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 05 Nov 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 23 Feb 2011
Graeme Durrad Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 30 Sep 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 03 Mar 2016
John Alexander Wylie - Director (Inactive)
Appointment date: 05 Oct 2000
Termination date: 23 Feb 2011
Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2010
Ormond Alexander Hutchinson - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 01 Oct 2000
Address: Fendalton, Christchurch,
Address used since 25 Nov 1997
Peter Craig Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 25 Nov 1997
Address: Khandallah, Wellington,
Address used since 20 Mar 1991
William Douglas Maclaren - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 12 Mar 1996
Address: Arrowtown,
Address used since 20 Mar 1991
Michael Hume Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 12 Mar 1996
Address: Wellington,
Address used since 20 Mar 1991
Gordon Hope Gibbons - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 08 Mar 1993
Address: Auckland,
Address used since 20 Mar 1991
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Workplace Savings Scheme Trustee Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
Avon City Motors Limited
57 Courtenay Place
Energy Motors Limited
57 Courtenay Place
South Auckland Motors Limited
57 Courtenay Place
Southern Autos - Manukau Limited
57 Courtenay Place
The Hawkes Bay Motor Company Limited
57 Courtenay Place