J Mcivor Carpentry Limited was started on 11 Apr 2016 and issued an NZBN of 9429042282112. This registered LTD company has been supervised by 1 director, named Jesse Leigh Mcivor - an active director whose contract started on 11 Apr 2016.
As stated in our information (updated on 04 Jun 2025), this company filed 1 address: 53-55 Sophia Street, Timaru, Timaru, 7910 (category: physical, registered).
Up to 08 Nov 2017, J Mcivor Carpentry Limited had been using 30 Church Street, Timaru, Timaru as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcivor, Jesse Leigh (a director) located at Parkside, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcivor, Emma Rose - located at Parkside, Timaru. J Mcivor Carpentry Limited was categorised as "Building, house construction" (ANZSIC E301120).
Previous address
Address: 30 Church Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 11 Apr 2016 to 08 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mcivor, Jesse Leigh |
Parkside Timaru 7910 New Zealand |
11 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Mcivor, Emma Rose |
Parkside Timaru 7910 New Zealand |
03 Oct 2019 - |
Jesse Leigh Mcivor - Director
Appointment date: 11 Apr 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 30 Jun 2023
Address: Parkside, Timaru, 7910 New Zealand
Address used since 11 Jan 2021
Address: Levels Valley, Timaru, 7974 New Zealand
Address used since 30 Jun 2020
Address: Parkside, Timaru, 7910 New Zealand
Address used since 24 Feb 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Jun 2019
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street
High Country Building Limited
269 Stafford Street
High Country Construction Limited
269 Stafford Street
Rad Building Limited
269 Stafford Street
Rlt Homes Limited
269 Stafford Street
Sheardale Contracting Limited
26 Canon Street
Timaru Construction Limited
53-55 Sophia Street