Shortcuts

Mckay Mackie Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041842850
NZBN
5724047
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
47 Ruataniwha
Streetwaipawa 4240
New Zealand
Registered address used since 07 Jul 2015
206 Queen Street East
Hastings 4156
New Zealand
Physical & service address used since 23 Dec 2016

Mckay Mackie Trustee Company Limited, a registered company, was started on 07 Jul 2015. 9429041842850 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company is classified. This company has been managed by 12 directors: Neil William Dent - an active director whose contract started on 01 Dec 2016,
Andrew John Harris - an active director whose contract started on 01 Dec 2016,
Iain Andrew Taylor - an active director whose contract started on 01 Dec 2016,
Ingrid Pamela Squire - an active director whose contract started on 01 Dec 2016,
Heidi Marja Oliver - an active director whose contract started on 06 Jun 2018.
Updated on 14 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 206 Queen Street East, Hastings, 4156 (physical address),
206 Queen Street East, Hastings, 4156 (service address),
47 Ruataniwha, Streetwaipawa, 4240 (registered address).
Mckay Mackie Trustee Company Limited had been using 47 Ruataniwha, Streetwaipawa as their physical address up to 23 Dec 2016.
A total of 9 shares are allotted to 8 shareholders (8 groups). The first group consists of 1 share (11.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (11.11%). Finally there is the next share allotment (1 share 11.11%) made up of 1 entity.

Addresses

Previous address

Address #1: 47 Ruataniwha, Streetwaipawa, 4240 New Zealand

Physical address used from 07 Jul 2015 to 23 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Drysdale, James Stewart Cameron Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Taylor, Iain Andrew Rd2
Hastings
4172
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Squire, Ingrid Pamela Napier
4140
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Dent, Neil William Mahora
Hastings
4120
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harris, Andrew John Rd 2
Otane
4277
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Oliver, Heidi Marja Rd 9
Hastings
4179
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Laugesen, Louise Mary 1972 Pakowhai Road, Rd 3
Napier
4181
New Zealand
Shares Allocation #8 Number of Shares: 1
Director Davis, Angela Ihipera Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vokes, Rachel Margaret Hospital Hill
Napier
4110
New Zealand
Individual Ferguson, Gavin James Cracroft Havelock North
Havelock North
4130
New Zealand
Individual Gray, Jacqueline Antoinette Christina Havelock North
Havelock North
4130
New Zealand
Director Katrina Hope Jamieson Rd 11
Hastings
4178
New Zealand
Individual Jamieson, Katrina Hope Rd 11
Hastings
4178
New Zealand
Directors

Neil William Dent - Director

Appointment date: 01 Dec 2016

Address: Mahora, Hastings, 4120 New Zealand

Address used since 01 Dec 2016


Andrew John Harris - Director

Appointment date: 01 Dec 2016

Address: Rd 2, Otane, 4277 New Zealand

Address used since 01 Dec 2016


Iain Andrew Taylor - Director

Appointment date: 01 Dec 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Dec 2016


Ingrid Pamela Squire - Director

Appointment date: 01 Dec 2016

Address: Napier, 4140 New Zealand

Address used since 01 Dec 2016


Heidi Marja Oliver - Director

Appointment date: 06 Jun 2018

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 27 Jul 2020

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 06 Jun 2018


Angela Ihipera Davis - Director

Appointment date: 01 Nov 2018

Address: Awatoto, Napier, 4110 New Zealand

Address used since 01 Nov 2018


Louise Mary Laugesen - Director

Appointment date: 01 Nov 2018

Address: 1972 Pakowhai Road, Rd 3, Napier, 4181 New Zealand

Address used since 01 Nov 2018


James Stewart Cameron Drysdale - Director

Appointment date: 20 May 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 May 2021


Rachel Margaret Vokes - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Feb 2024

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Jun 2018


Jacqueline Antoinette Christina Gray - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 31 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Dec 2016


Gavin James Cracroft Ferguson - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 01 Jun 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Dec 2016


Katrina Hope Jamieson - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 01 Dec 2016

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 07 Jul 2015

Nearby companies

Waipawa United Incorporated
C/o Mckay Mackie, Solicitors

Transport Holdings (stephenson) Limited
41-43 Ruataniwha Street

Stephenson Transport Limited
41-43 Ruataniwha Street

Waipawa Municipal Theatre Society Incorporated
41-43 Ruataniwha Street

Chb Mayoral Health Trust
Chb District Council

Mountmellick Nominees Limited
26a Ruataniwha Street

Similar companies

Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South

Bate Hallett Trustees Limited
205 Hastings Street South

Chrystall Law Limited
17 Herbert Street

Employment Advocacy Ltd
The Atrium

Gresson Grayson Limited
215 Railway Road

Law Help Limited
202 Lyndon Road West