The Mcvicar Residence Limited (issued a business number of 9429033793627) was started on 25 Oct 2006. 3 addresses are in use by the company: Po Box 5028, Papanui, Christchurch, 8542 (type: postal, physical). The Mcvicar Residence Limited used more names, namely: Mcvicar Motor Museum Limited from 25 Oct 2006 to 12 Jun 2012. 43524 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 39314 shares (90.33 per cent of shares), namely:
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011,
Govan, Herbert Lawrence John (a director) located at Riccarton, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 9.67 per cent of all shares (exactly 4210 shares); it includes
Mcvicar Holdings Limited (an entity) - located at Christchurch 5. Businesscheck's database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
550 Johns Road, Christchurch | Registered & physical & service | 25 Oct 2006 |
Po Box 5028, Papanui, Christchurch, 8542 | Postal | 08 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 19 Dec 2014 |
Director | 25 Oct 2006 - current |
John Gary Mcvicar
Rd 2, Kaiapoi, 7692
Address used since 26 Nov 2009 |
Director | 25 Oct 2006 - current |
Gary Neil Mcvicar
Christchurch, 8042
Address used since 25 Oct 2006 |
Director | 25 Oct 2006 - 21 Nov 2014 |
Neil Alexander Mcvicar
Christchurch, 8051
Address used since 25 Oct 2006 |
Director | 25 Oct 2006 - 11 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
27 Nov 2015 - current |
Govan, Herbert Lawrence John Director |
Riccarton Christchurch 8041 |
27 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcvicar Holdings Limited Shareholder NZBN: 9429040363028 Entity (NZ Limited Company) |
Christchurch 5 |
12 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Ian Individual |
West Eyreton |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar, Rodney Neil Individual |
Christchurch |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar, Neil Alexander Individual |
Christchurch |
04 Apr 2008 - 13 Dec 2013 |
Mcvicar, Graeme Alan Individual |
Level 19, 119 Armargh Street Christchurch |
04 Apr 2008 - 13 Dec 2013 |
Mcvicar, Graeme Alan Individual |
Level 19, 119 Armargh Street Christchurch |
04 Apr 2008 - 13 Dec 2013 |
Ockenden, Mark Anthony Individual |
Christchurch |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar, Gary Neil Individual |
Christchurch |
25 Oct 2006 - 27 Jun 2010 |
Mcvicar, John Gary Individual |
Ohoka |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar, Garth Individual |
Rd 2 Napier |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar, Gary Neil Individual |
Christchurch |
04 Apr 2008 - 27 Nov 2015 |
Mcvicar, Ian Individual |
Rd 2 Napier |
04 Apr 2008 - 12 Jun 2012 |
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
04 Apr 2008 - 31 Jan 2011 | |
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
04 Apr 2008 - 31 Jan 2011 | |
Clark, Geoffrey Arthur John Individual |
Christchurch |
04 Apr 2008 - 12 Jun 2012 |
Mcvicar Holdings 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 |