Mcvicar Holdings Limited (issued an NZ business identifier of 9429040363028) was registered on 10 Feb 1978. 1 address is in use by the company: 550 Johns Road, Christchurch (type: physical, registered). Mcvicar Holdings Limited used more names, namely: Mcvicar Timber Group Limited from 10 Feb 1978 to 19 May 2006. 4511166 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 4511166 shares (100 per cent of shares), namely:
Herbert Govan (a director) located at Riccarton, Christchurch postcode 8041,
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011. Our database was updated on 22 Nov 2021.
Current address | Type | Used since |
---|---|---|
550 Johns Road, Christchurch | Physical | 27 Jun 1997 |
550 Johns Rd, Christchurch 5 | Registered | 27 Jun 1997 |
Name and Address | Role | Period |
---|---|---|
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 19 Dec 2014 |
Director | 27 Mar 1998 - current |
John Gary Mcvicar
Ohoka, North Canterbury, 7692
Address used since 01 Sep 2015
Rd 2, Ohoka, 7692
Address used since 13 Sep 2019 |
Director | 19 Dec 2007 - current |
Angela Ellen Mcvicar
Northwood, Christchurch, 8051
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
Rodney Neil Mcvicar
Avonhead, Christchurch, 8042
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
Gary Neil Mcvicar
Christchurch, 8042
Address used since 10 Sep 1992 |
Director | 10 Sep 1992 - 21 Nov 2014 |
Neil Alexander Mcvicar
Harewood, Christchurch, 8051
Address used since 30 Sep 2009 |
Director | 10 Sep 1992 - 11 Feb 2013 |
Graeme Alan Mcvicar
Christchurch,
Address used since 10 Sep 1992 |
Director | 10 Sep 1992 - 30 Jan 1998 |
550 Johns Road , Harewood , Christchurch , 8051 |
Shareholder Name | Address | Period |
---|---|---|
Herbert Lawrence John Govan Director |
Riccarton Christchurch 8041 |
27 Nov 2015 - current |
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
27 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ian D Mcvicar Individual |
R D 2 Napier |
10 Feb 1978 - 25 Jan 2012 |
Graeme Alan Mcvicar Individual |
Worsleys Road Christchurch |
10 Feb 1978 - 13 Dec 2013 |
Mark Anthony Ockenden Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
Ian D Anderson Individual |
West Eyreton |
10 Feb 1978 - 25 Jan 2012 |
Rodney Neil Mcvicar Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
John Gary Mcvicar Individual |
Ohoka |
10 Feb 1978 - 25 Jan 2012 |
Neil Alexander Mcvicar Individual |
Christchurch |
10 Feb 1978 - 13 Dec 2013 |
Gary Neil Mcvicar Individual |
Christchurch |
10 Feb 1978 - 27 Nov 2015 |
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
30 Sep 2009 - 31 Jan 2011 | |
Murray John Mowat Individual |
Halswell Christchurch |
10 Feb 1978 - 30 Sep 2005 |
Graeme Alan Mcvicar Individual |
Worsleys Road Christchurch |
10 Feb 1978 - 13 Dec 2013 |
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Company Number: 1723800 Entity |
30 Sep 2009 - 31 Jan 2011 | |
Geoffrey Arthur John Clark Individual |
Christchurch |
10 Feb 1978 - 25 Jan 2012 |
Garth N Mcvicar Individual |
R D 2 Napier |
10 Feb 1978 - 25 Jan 2012 |
The Mcvicar Residence 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 |