Macaulay Metals Limited (New Zealand Business Number 9429038532177) was launched on 24 Nov 1995. 5 addresess are currently in use by the company: Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 10 Regent Street, Petone, Lower Hutt had been their registered address, up to 07 May 1999. Macaulay Metals Limited used other names, namely: W Macaulay Limited from 24 Nov 1995 to 01 Oct 2010. 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares), namely:
Hay, Matthew Charles (an individual) located at Ngaio, Wellington. "Used cans, metal - recycling, collecting, sorting, dealing or wholesaling" (business classification F332210) is the classification the Australian Bureau of Statistics issued Macaulay Metals Limited. Businesscheck's information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 45 Seaview Road, Lower Hutt, Wellington | Physical & registered & service | 07 May 1999 |
| Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 03 Oct 2019 |
| 45 Seaview Road, Lower Hutt, Wellington, 5010 | Office & delivery | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Bruce Harris
Ngaio, Wellington, 6035
Address used since 12 Dec 2003 |
Director | 24 Nov 1995 - current |
|
Mark Terrence Giles
Devonport, Auckland, 0624
Address used since 07 Nov 2011 |
Director | 07 Nov 2011 - 21 Feb 2014 |
|
Charles Andrea Purcell
Roseneath, Wellington, 6011
Address used since 07 Nov 2011 |
Director | 07 Nov 2011 - 21 Feb 2014 |
|
Kimmitt Rowland Ellis
Parnell, Auckland, 1052
Address used since 07 Nov 2011 |
Director | 07 Nov 2011 - 21 Feb 2014 |
|
Anna Dagmar Farrier
Ngaio, Wellington, 6035
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 21 Feb 2014 |
|
Mark James Macaulay
Raumati South,
Address used since 01 May 2005 |
Director | 01 Dec 1995 - 21 Nov 2007 |
| 45 Seaview Road , Lower Hutt , Wellington , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 10 Regent Street, Petone, Lower Hutt | Registered & physical | 07 May 1999 - 07 May 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Matthew Charles Individual |
Ngaio Wellington |
04 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Purcell, Charles Andrea Individual |
Ngaio Wellington |
03 May 2004 - 23 Jun 2014 |
|
Harris, Jeffrey Bruce Individual |
Ngaio Wellington |
03 May 2004 - 22 Feb 2012 |
|
Macaulay, Mark James Individual |
Raumati South |
24 Nov 1995 - 01 Jun 2005 |
|
Harris, Jeffrey Bruce Individual |
Ngaio Wellington |
03 May 2004 - 22 Feb 2012 |
![]() |
And Therefore None Limited 10 Regent Street |
![]() |
Stansborough Limited 68 Fitzherbert Street |
![]() |
Supercare Hawkes Bay Limited 79 Fitzherbert Street |
![]() |
Supercare Auckland Limited 79 Fitzherbert Street |
![]() |
Supercare Taranaki Limited 79 Fitzherbert Street |
![]() |
Supercare Manawatu Limited 79 Fitzherbert Street |
|
Ingot Metals (porirua) Limited 8 Raroa Road |
|
Macaulay Properties Limited 45 Seaview Road |
|
Karehana Recycling And Disposal Limited 60 Main Road |
|
Ken Rubber Limited 90 Totara Park Road |
|
Global Contracting Solutions Limited 203 Ellis Street |
|
The Metal Recycling Solutions Limited 29 Acornia Close |