Mcvicar Properties Limited (issued an NZ business identifier of 9429040726366) was registered on 14 Oct 1952. 2 addresses are currently in use by the company: 26 English Bay Road, Opua, Opua, 0200 (type: registered, physical). 12 Arney Crescent, Remuera, Auckland had been their registered address, up to 27 Nov 2017. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10000 shares (50 per cent of shares), namely:
Johnson, Malcolm (an individual) located at Opua, Opua postcode 0200. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (10000 shares); it includes
Johnson, Sandra (an individual) - located at Kerikeri Retirement Village, Kerikeri. "Rental of commercial property" (business classification L671250) is the category the ABS issued Mcvicar Properties Limited. The Businesscheck database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
26 English Bay Road, Opua, Opua, 0200 | Registered & physical & service | 27 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Sandra Crawford
Kerikeri Retirement Village, Kerikeri, 0230
Address used since 16 May 2014 |
Director | 10 May 2002 - current |
Sandra Johnson
Kerikeri Retirement Village, Kerikeri, 0230
Address used since 16 May 2014 |
Director | 10 May 2002 - current |
Malcolm Johnson
Opua, Opua, 0200
Address used since 01 Jun 2017
Remuera, Auckland, 1050
Address used since 10 May 2002 |
Director | 10 May 2002 - current |
Stella Agnes Johnson
Kerikeri,
Address used since 08 Nov 1989 |
Director | 08 Nov 1989 - 09 Jan 2005 |
Henry Edwin Johnson
Kerikeri,
Address used since 08 Nov 1989 |
Director | 08 Nov 1989 - 12 May 2003 |
26 English Bay Road , Opua , Opua , 0200 |
Previous address | Type | Period |
---|---|---|
12 Arney Crescent, Remuera, Auckland, 1050 | Registered | 17 Feb 2017 - 27 Nov 2017 |
Williams Road, Paihia, 0200 | Registered | 15 Feb 2017 - 17 Feb 2017 |
12 Arney Crescent, Remuera, Auckland, 1050 | Physical | 31 May 2011 - 27 Nov 2017 |
12 Arney Crescent, Remuera, Auckland, 1050 | Registered | 31 May 2011 - 15 Feb 2017 |
Whitelaw Weber Limited, 2 Clifford Street, Kaikohe | Registered | 22 May 2006 - 31 May 2011 |
Whitelaw Weber Ltd, 2 Clifford Street, Kaikohe | Physical | 22 May 2006 - 31 May 2011 |
Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe | Registered | 25 May 1998 - 22 May 2006 |
Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe | Physical | 25 May 1998 - 25 May 1998 |
Whitelaw Weber & Co, 2 Clifford Street, Kaikohe | Physical | 25 May 1998 - 22 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Malcolm Individual |
Opua Opua 0200 |
14 Oct 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Sandra Individual |
Kerikeri Retirement Village Kerikeri 0230 |
14 Oct 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Henry Edwin Individual |
Kerikeri |
14 Oct 1952 - 02 Jul 2004 |
Johnson, Stella Agnes Individual |
Kerikier |
14 Oct 1952 - 02 Jul 2004 |
Zenga Enterprises Limited 24 English Bay Road |
|
My Little Kiwi Limited 5 Arabella Road |
|
Maldar Limited 8 De Haven Street |
|
Bay Holidays Limited 7 Richardson Street |
|
Paramax Consulting Limited 11 Point Veronica Drive |
|
Rockhold4wd Limited 6 Oromahoe Road |
Claremont Properties (2004) Limited 24a Riddell Road |
Hobson Chambers Limited 20 Hobson Avenue |
Caveman Trustee Company Limited 22 Kendall Road |
Fuller Properties (2011) Limited 108 Kerikeri Road |
Mytel Holdings Limited 10 Fairway Drive |
Whitelaw Weber Properties Limited 10 Fairway Drive |