Tw Mckay Properties Limited (New Zealand Business Number 9429040720319) was registered on 09 Jul 1954. 2 addresses are currently in use by the company: Suite 1, 18 Parenga Street, Dargaville, Dargaville, 0310 (type: service, registered). Apartment 268, 262 Fairway Drive, Kamo, Whangarei had been their service address, until 24 Aug 2023. Tw Mckay Properties Limited used other names, namely: Dargaville Concrete Products Ltd from 09 Mar 1992 to 09 Mar 1992, Mckay Products Limited (09 Mar 1992 to 19 Apr 2000) and Dargaville Concrete Products Ltd (09 Jul 1954 - 09 Mar 1992). 9000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3000 shares (33.33 per cent of shares), namely:
Adams, Helen Margaret (an individual) located at Rd 1, Whangarei postcode 0185. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 3000 shares); it includes
Mckay, Donald Gordon (an individual) - located at Dargaville 0310. The 3rd group of shareholders, share allotment (3000 shares, 33.33%) belongs to 1 entity, namely:
Lawrie, Marion Elizabeth, located at Kamo, Whangarei (an individual). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Tw Mckay Properties Limited. The Businesscheck database was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Apartment 268, 262 Fairway Drive, Kamo, Whangarei, 0112 | Physical & registered | 31 Aug 2021 |
Suite 1, 18 Parenga Street, Dargaville, Dargaville, 0310 | Service | 24 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Helen Margaret Adams
Rd 1, Whangarei, 0185
Address used since 23 Aug 2021
Rd 4, Dargaville,, 0374
Address used since 25 Aug 2006 |
Director | 05 May 1983 - current |
Marion Elizabeth Lawrie
Kamo, Whangarei, 0112
Address used since 23 Aug 2021
Dargaville, 0310
Address used since 26 Aug 2015 |
Director | 16 May 1983 - current |
Donald Gordon Mckay
Dargaville, 0310
Address used since 26 Aug 2015 |
Director | 16 May 1983 - current |
Arthur Robin Adams
Dargaville,
Address used since 05 May 1983 |
Director | 05 May 1983 - 27 Jul 2000 |
Previous address | Type | Period |
---|---|---|
Apartment 268, 262 Fairway Drive, Kamo, Whangarei, 0112 | Service | 31 Aug 2021 - 24 Aug 2023 |
62 Grey Street, Dargaville, Dargaville, 0310 | Registered & physical | 11 Aug 2016 - 31 Aug 2021 |
Mckay Electrical Bldg, Victoria St, Dargaville | Physical & registered | 01 Jul 1997 - 11 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Adams, Helen Margaret Individual |
Rd 1 Whangarei 0185 |
09 Jul 1954 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Donald Gordon Individual |
Dargaville 0310 |
09 Jul 1954 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrie, Marion Elizabeth Individual |
Kamo Whangarei 0112 |
09 Jul 1954 - current |
Shareholder Name | Address | Period |
---|---|---|
Trappitt, Phillip Ian Individual |
Rd 1 Dargaville 0371 |
10 Jul 2013 - 16 Feb 2016 |
Murphy, David Alfred Individual |
Rd 1 Dargaville 0371 |
10 Jul 2013 - 16 Feb 2016 |
Lawrie, Marion Elizabeth Individual |
Dargaville Dargaville 0310 |
10 Jul 2013 - 16 Feb 2016 |
Mckay, Margaret Jean Individual |
Dargaville 0310 |
09 Jul 1954 - 10 Jul 2013 |
Mckay, Estate Of Thomas Wilford Individual |
Dargaville 0310 |
09 Jul 1954 - 05 Aug 2013 |
Hospice Kaipara Incorporated C/o Community Support Centre |
|
Ace Decorators Limited 57 Grey Street |
|
Graeme Mager Builders Limited 24 Churchill Street |
|
The Dargaville Gardens Trust 145b Awakino Road |
|
K & K Inder Limited 112a Awakino Road |
|
Don Mckays Service Centre Limited 20 Mckay Crescent |
C & T Parker Limited 14 Islington Street |
Blue Steel (2017) Limited 2a Grant Street |
Dargaville Medical Holdings Limited 18 Parenga Street |
North West Graphics Limited 107 River Rd |
S & T House Limited 152 Arapohue Road |
Vickpat Properties Limited 94 Tauraroa Road |