General information

Mccoy Venture Company Limited

Type: NZ Limited Company (Ltd)
9429039053107
New Zealand Business Number
524565
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671150 - Investment - Residential Property
Industry classification codes with description

Mccoy Venture Company Limited (New Zealand Business Number 9429039053107) was launched on 20 Feb 1992. 2 addresses are currently in use by the company: Level 3, Goethe Institute House, 148-150 Cuba Street, Wellington Central, Wellington, 6011 (type: physical, registered). Suite 4, 57 Willis Street, Wellington Central, Wellington had been their registered address, until 17 May 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Fyfe, Jock Mccoy (an individual) located at Island Bay, Wellington postcode 6023. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued to Mccoy Venture Company Limited. Businesscheck's information was updated on 25 Feb 2024.

Current address Type Used since
Level 3, Goethe Institute House, 148-150 Cuba Street, Wellington Central, Wellington, 6011 Physical & registered & service 17 May 2018
Contact info
64 27 5929393
Phone (Phone)
jfyfe@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jock Mccoy Tauhou Fyfe
Island Bay, Wellington, 6023
Address used since 04 Aug 2011
Director 20 Feb 1992 - current
Peter Mccoy Fyfe
Newtown, Wellington, 6021
Address used since 05 Aug 2014
Director 20 Feb 1992 - 19 Aug 2015
Addresses
Principal place of activity
Level 3, Goethe Institute House, 148-150 Cuba Street , Wellington Central , Wellington , 6011
Previous address Type Period
Suite 4, 57 Willis Street, Wellington Central, Wellington, 6011 Registered & physical 13 Sep 2016 - 17 May 2018
234 Wakefield Street, Te Aro, Wellington, 6011 Registered 15 Aug 2011 - 13 Sep 2016
234 Wakefield Street, Te Aro, Wellington, 6011 Physical 12 Aug 2011 - 13 Sep 2016
28 Derwent Street, Island Bay, Wellington, 6023 Registered 12 Aug 2011 - 15 Aug 2011
154 The Esplanade, Island Bay, Wellington, 6023 Physical & registered 13 Aug 2010 - 12 Aug 2011
C/-furbisher And Associates, Davis Langdon House, 49 Boulcott Tce, Level 12 Wellington Registered & physical 21 Oct 2009 - 13 Aug 2010
C/-furbisher And Associates, 72 Elizabeth St, Mt Victoria, Wellington Physical & registered 12 Sep 2006 - 21 Oct 2009
C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington Physical & registered 31 Oct 2000 - 12 Sep 2006
Same As Registered Office Address Physical 31 Oct 2000 - 31 Oct 2000
Grant Thornton, 120 Victoria Street, Wellington Registered 10 Jun 1998 - 31 Oct 2000
7-11 Dixon Street, Wellington Registered 20 Apr 1994 - 10 Jun 1998
- Physical 22 Feb 1992 - 31 Oct 2000
- Registered 22 Feb 1992 - 20 Apr 1994
120 Victoria Street, Wellington Physical 22 Feb 1992 - 22 Feb 1992
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
07 Aug 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fyfe, Jock Mccoy
Individual
Island Bay
Wellington
6023
20 Feb 1992 - current

Historic shareholders

Shareholder Name Address Period
Fyfe, Peter Mccoy
Individual
Newtown
Wellington
6021
20 Feb 1992 - 08 Sep 2015
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Similar companies
Beaudy Properties Limited
Level 1, Old Bank, 98 Customhouse Quay
Stanley Road Associates Limited
Level 3, 44 Victoria Street
Sld Properties Limited
Level 16, 10 Brandon Street
Beach Parade Co Limited
11 Macfarlane St
Thompson Street Limited
Level 8, 22-28 Willeston Street
Murphy Street Properties Limited
107 Customhouse Quay