Rj Mac Contracting Limited, a registered company, was incorporated on 24 Apr 2014. 9429041192252 is the New Zealand Business Number it was issued. "Earthmoving services" (business classification E321230) is how the company is categorised. The company has been run by 5 directors: Ryan Wade Macdonald - an active director whose contract began on 24 Apr 2014,
Justin Issac Macdonald - an active director whose contract began on 24 Apr 2014,
Justin Isac Macdonald - an active director whose contract began on 24 Apr 2014,
Lynley Macdonald - an inactive director whose contract began on 24 Apr 2014 and was terminated on 03 Dec 2018,
Brigham Macdonald - an inactive director whose contract began on 24 Apr 2014 and was terminated on 03 Dec 2018.
Last updated on 02 May 2025, our database contains detailed information about 1 address: 59 High Street, Blenheim, Blenheim, 7201 (types include: physical, registered).
Rj Mac Contracting Limited had been using 59 High Street, Blenheim, Blenheim as their physical address up to 16 Jul 2021.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 200 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (50%).
Previous address
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 24 Apr 2014 to 16 Jul 2021
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Director | Macdonald, Ryan Wade |
Rd 4 Riverlands 7274 New Zealand |
24 Apr 2014 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Director | Macdonald, Justin Issac |
Rd 4 Riverlands 7274 New Zealand |
15 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Macdonald, Justin Isac |
Rd 3 Blenheim 7273 New Zealand |
24 Apr 2014 - 15 Jul 2022 |
| Individual | Macdonald, Brigham |
Rd 3 Blenheim 7273 New Zealand |
24 Apr 2014 - 03 Dec 2018 |
| Individual | Macdonald, Justin Issac |
Rd 3 Spring Creek 7273 New Zealand |
15 Jul 2022 - 15 Jul 2022 |
| Director | Macdonald, Justin Isac |
Rd 3 Blenheim 7273 New Zealand |
24 Apr 2014 - 15 Jul 2022 |
| Individual | Macdonald, Lynley |
Rd 3 Blenheim 7273 New Zealand |
24 Apr 2014 - 03 Dec 2018 |
Ryan Wade Macdonald - Director
Appointment date: 24 Apr 2014
Address: Blenheim, 7201 New Zealand
Address used since 21 Sep 2022
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 01 Jan 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 11 Dec 2019
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Apr 2014
Justin Issac Macdonald - Director
Appointment date: 24 Apr 2014
Address: Blenheim, 7201 New Zealand
Address used since 21 Sep 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Apr 2014
Justin Isac Macdonald - Director
Appointment date: 24 Apr 2014
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Apr 2014
Lynley Macdonald - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 03 Dec 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Apr 2014
Brigham Macdonald - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 03 Dec 2018
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 24 Apr 2014
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street
Ajw Contracting And Landscaping Limited
Suite 1, 126 Trafalgar Street
B T Wood Contracting Limited
C/-robin French Limited
Base Excavations Limited
Level 1
G Trax Limited
45 Queen Street
Reuben Contracting Limited
Suite 1, 126 Trafalgar Street
Sme Limited
18 Hebberds Road