General information

Roc Mac Limited

Type: NZ Limited Company (Ltd)
9429032002850
New Zealand Business Number
120123
Company Number
Registered
Company Status

Roc Mac Limited (issued a business number of 9429032002850) was started on 12 May 1981. 2 addresses are in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their physical address, until 19 Oct 2018. 200000 shares are allotted to 10 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 2500 shares (1.25% of shares), namely:
Mccashin, Kate Rose (an individual) located at Tahunaui, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 1.25% of all shares (2500 shares); it includes
Mccashin, Samuel Arthur (an individual) - located at Tahunaui, Nelson. The next group of shareholders, share allotment (2500 shares, 1.25%) belongs to 1 entity, namely:
Mccashin, Kirsten Jayne, located at Tahunaui, Nelson (an individual). The Businesscheck data was last updated on 08 Mar 2024.

Current address Type Used since
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & physical & service 19 Oct 2018
Directors
Name and Address Role Period
Beverley Patricia Mccashin
Moncks Bay, Christchurch, 8081
Address used since 20 Oct 2014
Director 15 Jul 1992 - current
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 28 Nov 2017
Director 28 Nov 2017 - 26 Apr 2023
Terence Michael Mccashin
Moncks Bay, Christchurch, 8081
Address used since 20 Oct 2014
Director 15 Jul 1992 - 31 Oct 2017
Addresses
Previous address Type Period
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered 09 Feb 2015 - 19 Oct 2018
12 Sayers Crescent, Ilam, Christchurch, 8041 Physical & registered 07 May 2012 - 09 Feb 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 12 Jul 2007 - 07 May 2012
C/o Ainger Tomlin Ltd, 116 Riccarton Road, Christchurch Registered 29 Jun 2006 - 12 Jul 2007
C/o Ainger Tomlin, L1 Ami Bldg, 116 Riccarton Rd, Christchurch Physical 17 May 2006 - 12 Jul 2007
642 Main Rd, Stoke, Nelson Registered 23 May 1997 - 29 Jun 2006
642 Main Road, Stoke, Nelson Physical 23 May 1997 - 17 May 2006
Financial Data
Financial info
200000
Total number of Shares
April
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Mccashin, Kate Rose
Individual
Tahunaui
Nelson
7011
10 May 2019 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Mccashin, Samuel Arthur
Individual
Tahunaui
Nelson
7011
10 May 2019 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Mccashin, Kirsten Jayne
Individual
Tahunaui
Nelson
7011
10 May 2019 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Mccashin, Joseph Terence
Individual
Tahunaui
Nelson
7011
10 May 2019 - current
Shares Allocation #5 Number of Shares: 100000
Shareholder Name Address Period
Mccashin Trustees Limited
Shareholder NZBN: 9429050049905
Entity (NZ Limited Company)
Christchurch
8013
26 Apr 2023 - current
Mccashin, Beverley Patricia
Individual
Moncks Bay
Christchurch
8081
09 Sep 2008 - current
Shares Allocation #6 Number of Shares: 10000
Shareholder Name Address Period
Wieblitz, Maria Anne
Individual
St Albans
Christchurch
8052
10 May 2019 - current
Shares Allocation #7 Number of Shares: 10000
Shareholder Name Address Period
Mccashin, Dean Patrick
Individual
Stoke
Nelson
7011
10 May 2019 - current
Shares Allocation #8 Number of Shares: 10000
Shareholder Name Address Period
Gibbons, Anna Therese
Individual
Fendalton
Christchurch
8081
10 May 2019 - current
Shares Allocation #9 Number of Shares: 60000
Shareholder Name Address Period
Mccashin, Beverley Patricia
Individual
Moncks Bay
Christchurch
8081
12 May 1981 - current

Historic shareholders

Shareholder Name Address Period
Mccashin, Scott Terrence
Individual
Stoke
Nelson
7011
10 May 2019 - 14 Dec 2022
Mccashin, Todd Joseph
Individual
Tahunanui
Nelson
7011
14 Dec 2022 - 27 Apr 2023
Le Gros, Paul Donald
Individual
Stepneyville
Nelson
7010
24 Jan 2020 - 26 Apr 2023
Le Gros, Paul David
Individual
Brightwater
Nelson
09 Sep 2008 - 24 Jan 2020
Mccashin, Terence Michael
Individual
Moncks Bay
Christchurch
8081
12 May 1981 - 10 May 2019
Le Gros, Paul David
Individual
Brightwater
Nelson
09 Sep 2008 - 24 Jan 2020
Mccashin, Terence Michael
Individual
Moncks Bay
Christchurch
8081
12 May 1981 - 10 May 2019
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House