General information

Mckay Mackie Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041842850
New Zealand Business Number
5724047
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Mckay Mackie Trustee Company Limited (issued an NZ business identifier of 9429041842850) was incorporated on 07 Jul 2015. 2 addresses are currently in use by the company: 206 Queen Street East, Hastings, 4156 (type: physical, service). 47 Ruataniwha, Streetwaipawa had been their physical address, up until 23 Dec 2016. 9 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1 share (11.11 per cent of shares), namely:
Drysdale, James Stewart Cameron (a director) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 11.11 per cent of all shares (exactly 1 share); it includes
Taylor, Iain Andrew (an individual) - located at Rd2, Hastings. Next there is the next group of shareholders, share allocation (1 share, 11.11%) belongs to 1 entity, namely:
Squire, Ingrid Pamela, located at Napier (an individual). "Legal service" (business classification M693130) is the classification the ABS issued Mckay Mackie Trustee Company Limited. The Businesscheck data was updated on 14 Mar 2024.

Current address Type Used since
47 Ruataniwha, Streetwaipawa, 4240 Registered 07 Jul 2015
206 Queen Street East, Hastings, 4156 Physical & service 23 Dec 2016
Directors
Name and Address Role Period
Neil William Dent
Mahora, Hastings, 4120
Address used since 01 Dec 2016
Director 01 Dec 2016 - current
Andrew John Harris
Rd 2, Otane, 4277
Address used since 01 Dec 2016
Director 01 Dec 2016 - current
Iain Andrew Taylor
Rd 2, Hastings, 4172
Address used since 01 Dec 2016
Director 01 Dec 2016 - current
Ingrid Pamela Squire
Napier, 4140
Address used since 01 Dec 2016
Director 01 Dec 2016 - current
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 06 Jun 2018
Director 06 Jun 2018 - current
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021
Director 20 May 2021 - current
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018
Director 01 Jun 2018 - 01 Feb 2024
Jacqueline Antoinette Christina Gray
Havelock North, Havelock North, 4130
Address used since 01 Dec 2016
Director 01 Dec 2016 - 31 Mar 2021
Gavin James Cracroft Ferguson
Havelock North, Havelock North, 4130
Address used since 01 Dec 2016
Director 01 Dec 2016 - 01 Jun 2018
Katrina Hope Jamieson
Rd 11, Hastings, 4178
Address used since 07 Jul 2015
Director 07 Jul 2015 - 01 Dec 2016
Addresses
Previous address Type Period
47 Ruataniwha, Streetwaipawa, 4240 Physical 07 Jul 2015 - 23 Dec 2016
Financial Data
Financial info
9
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Drysdale, James Stewart Cameron
Director
Havelock North
Havelock North
4130
03 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Taylor, Iain Andrew
Individual
Rd2
Hastings
4172
12 Dec 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Squire, Ingrid Pamela
Individual
Napier
4140
12 Dec 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Dent, Neil William
Individual
Mahora
Hastings
4120
12 Dec 2016 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Harris, Andrew John
Individual
Rd 2
Otane
4277
12 Dec 2016 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Oliver, Heidi Marja
Director
Rd 9
Hastings
4179
08 Jun 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Laugesen, Louise Mary
Director
1972 Pakowhai Road, Rd 3
Napier
4181
05 Nov 2018 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Davis, Angela Ihipera
Director
Awatoto
Napier
4110
05 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Vokes, Rachel Margaret
Individual
Hospital Hill
Napier
4110
08 Jun 2018 - 05 Feb 2024
Ferguson, Gavin James Cracroft
Individual
Havelock North
Havelock North
4130
12 Dec 2016 - 08 Jun 2018
Gray, Jacqueline Antoinette Christina
Individual
Havelock North
Havelock North
4130
12 Dec 2016 - 03 Aug 2021
Katrina Hope Jamieson
Director
Rd 11
Hastings
4178
07 Jul 2015 - 12 Dec 2016
Jamieson, Katrina Hope
Individual
Rd 11
Hastings
4178
07 Jul 2015 - 12 Dec 2016
Location
Companies nearby
Waipawa United Incorporated
C/o Mckay Mackie, Solicitors
Transport Holdings (stephenson) Limited
41-43 Ruataniwha Street
Stephenson Transport Limited
41-43 Ruataniwha Street
Waipawa Municipal Theatre Society Incorporated
41-43 Ruataniwha Street
Chb Mayoral Health Trust
Chb District Council
Mountmellick Nominees Limited
26a Ruataniwha Street
Similar companies
Chrystall Law Limited
17 Herbert Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
Bate Hallett Trustees Limited
205 Hastings Street South
Mb26 Trustees Limited
203 Karamu Road North
Bvond Trust (gallagher) Limited
208 Warren Street North
Fiorano Trust Limited
208 Warren Street North