Belross Holdings Limited (issued an NZBN of 9429031879101) was registered on 16 Mar 1972. 4 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their registered address, up until 08 Oct 2012. Belross Holdings Limited used other aliases, namely: Mccauls Linwood Pharmacy Ltd from 16 Mar 1972 to 20 Mar 2001. 90000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Mccaul, Malcom John (a director) located at Harewood, Christchurch postcode 8051. As far as the second group is concerned, a total of 2 shareholders hold 80% of all shares (71999 shares); it includes
Shipley, Norman Douglas (an individual) - located at C/-10 Seville Lane,, Casebrook, Christchurch,
Mccaul, Malcom John (a director) - located at Casebrook, Christchurch. The 3rd group of shareholders, share allotment (18000 shares, 20%) belongs to 2 entities, namely:
Mccaul, Malcom John, located at Casebrook, Christchurch (a director),
Shipley, Norman Douglas, located at C/-10 Seville Lane,, Casebrook, Christchurch (an individual). The Businesscheck database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical & service | 08 Oct 2012 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & service | 06 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Malcom John Mccaul
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019
Harewood, Christchurch, 8051
Address used since 19 Jun 2008 |
Director | 16 Mar 1972 - current |
|
Penelope Ann Mccaul
Harewood, Christchurch, 8051
Address used since 04 Apr 2017
Casebrook, Christchurch, 8051
Address used since 15 Jan 2019 |
Director | 26 Sep 2006 - current |
|
Colleen Barbara Mccaul
Weedons Ross Road, R D 1, Christchurch,
Address used since 16 Mar 1972 |
Director | 16 Mar 1972 - 29 Sep 2006 |
| Previous address | Type | Period |
|---|---|---|
| Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch | Registered & physical | 27 Sep 2007 - 08 Oct 2012 |
| Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch | Physical & registered | 13 Jun 2006 - 27 Sep 2007 |
| 236 Armagh Street, Christchurch | Physical | 01 Jul 1997 - 13 Jun 2006 |
| C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 19 Mar 1993 - 13 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, Malcom John Director |
Harewood Christchurch 8051 |
04 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shipley, Norman Douglas Individual |
C/-10 Seville Lane, Casebrook, Christchurch 8051 |
20 Sep 2007 - current |
|
Mccaul, Malcom John Director |
Casebrook Christchurch 8051 |
04 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, Malcom John Director |
Casebrook Christchurch 8051 |
04 Apr 2017 - current |
|
Shipley, Norman Douglas Individual |
C/-10 Seville Lane, Casebrook, Christchurch 8051 |
20 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccaul, Colleen Barbara Individual |
Weedons Ross Road R D 1, Christchurch |
16 Mar 1972 - 20 Sep 2007 |
|
Mccaul, John Malcolm Individual |
C/-353 Gardiners Road Harewood, Christchurch |
20 Sep 2007 - 04 Apr 2017 |
|
Mccaul, John Malcolm Individual |
Harewood Christchurch |
16 Mar 1972 - 04 Apr 2017 |
![]() |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
![]() |
Haldon Downs Limited 504 Wairakei Road |
![]() |
Blair Farming Company Limited 504 Wairakei Road |
![]() |
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
![]() |
Northington Agricapital Limited 504 Wairakei Road |
![]() |
Scott Evans Sharemilking Limited 504 Wairakei Road |