Mcvicar Holdings Limited (issued an NZ business identifier of 9429040363028) was registered on 10 Feb 1978. 1 address is in use by the company: 550 Johns Road, Christchurch (type: physical, registered). Mcvicar Holdings Limited used more names, namely: Mcvicar Timber Group Limited from 10 Feb 1978 to 19 May 2006. 4511166 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 4511166 shares (100 per cent of shares), namely:
Herbert Govan (a director) located at Riccarton, Christchurch postcode 8041,
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011. Our database was updated on 22 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| 550 Johns Road, Christchurch | Physical | 27 Jun 1997 |
| 550 Johns Rd, Christchurch 5 | Registered | 27 Jun 1997 |
| Name and Address | Role | Period |
|---|---|---|
|
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 19 Dec 2014 |
Director | 27 Mar 1998 - current |
|
John Gary Mcvicar
Ohoka, North Canterbury, 7692
Address used since 01 Sep 2015
Rd 2, Ohoka, 7692
Address used since 13 Sep 2019 |
Director | 19 Dec 2007 - current |
|
Angela Ellen Mcvicar
Northwood, Christchurch, 8051
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
|
Rodney Neil Mcvicar
Avonhead, Christchurch, 8042
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
|
Gary Neil Mcvicar
Christchurch, 8042
Address used since 10 Sep 1992 |
Director | 10 Sep 1992 - 21 Nov 2014 |
|
Neil Alexander Mcvicar
Harewood, Christchurch, 8051
Address used since 30 Sep 2009 |
Director | 10 Sep 1992 - 11 Feb 2013 |
|
Graeme Alan Mcvicar
Christchurch,
Address used since 10 Sep 1992 |
Director | 10 Sep 1992 - 30 Jan 1998 |
| 550 Johns Road , Harewood , Christchurch , 8051 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Herbert Lawrence John Govan Director |
Riccarton Christchurch 8041 |
27 Nov 2015 - current |
|
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
27 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ian D Mcvicar Individual |
R D 2 Napier |
10 Feb 1978 - 25 Jan 2012 |
|
Graeme Alan Mcvicar Individual |
Worsleys Road Christchurch |
10 Feb 1978 - 13 Dec 2013 |
|
Mark Anthony Ockenden Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
|
Ian D Anderson Individual |
West Eyreton |
10 Feb 1978 - 25 Jan 2012 |
|
Rodney Neil Mcvicar Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
|
John Gary Mcvicar Individual |
Ohoka |
10 Feb 1978 - 25 Jan 2012 |
|
Neil Alexander Mcvicar Individual |
Christchurch |
10 Feb 1978 - 13 Dec 2013 |
|
Gary Neil Mcvicar Individual |
Christchurch |
10 Feb 1978 - 27 Nov 2015 |
|
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
30 Sep 2009 - 31 Jan 2011 | |
|
Murray John Mowat Individual |
Halswell Christchurch |
10 Feb 1978 - 30 Sep 2005 |
|
Graeme Alan Mcvicar Individual |
Worsleys Road Christchurch |
10 Feb 1978 - 13 Dec 2013 |
|
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
30 Sep 2009 - 31 Jan 2011 | |
|
Geoffrey Arthur John Clark Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
|
Garth N Mcvicar Individual |
R D 2 Napier |
10 Feb 1978 - 25 Jan 2012 |
![]() |
The Mcvicar Residence Limited 550 Johns Road |
![]() |
Westland Forestry Limited 550 Johns Road |
![]() |
Mcvicar Air Services Limited 550 Johns Road |
![]() |
The Crowded House Coffee Company Limited 541 Johns Road |
![]() |
The Crowded House Furniture Company Limited 541 Johns Road |
![]() |
Tulloch Road Limited 541 Johns Road |