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 |
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 |
Previous address | Type | Period |
---|---|---|
47 Ruataniwha, Streetwaipawa, 4240 | Physical | 07 Jul 2015 - 23 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Drysdale, James Stewart Cameron Director |
Havelock North Havelock North 4130 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Iain Andrew Individual |
Rd2 Hastings 4172 |
12 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Ingrid Pamela Individual |
Napier 4140 |
12 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Neil William Individual |
Mahora Hastings 4120 |
12 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Andrew John Individual |
Rd 2 Otane 4277 |
12 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Laugesen, Louise Mary Director |
1972 Pakowhai Road, Rd 3 Napier 4181 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Angela Ihipera Director |
Awatoto Napier 4110 |
05 Nov 2018 - current |
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 |
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 |
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 |