Mcvicar Forest Industries Limited was incorporated on 28 Feb 1972 and issued a New Zealand Business Number of 9429031880121. The registered LTD company has been run by 5 directors: Herbert Lawrence John Govan - an active director whose contract started on 21 Nov 2014,
Gary Neil Mcvicar - an inactive director whose contract started on 16 Feb 1988 and was terminated on 21 Nov 2014,
Neil Alexander Mcvicar - an inactive director whose contract started on 16 Feb 1988 and was terminated on 11 Feb 2013,
Graeme Alan Mcvicar - an inactive director whose contract started on 16 Feb 1988 and was terminated on 11 Oct 1999,
Douglas Wildbore - an inactive director whose contract started on 16 Feb 1988 and was terminated on 10 Sep 1992.
As stated in our data (last updated on 30 Mar 2024), the company uses 1 address: 291 Madras St, Christchurch (category: registered, physical).
A total of 80000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 79900 shares are held by 1 entity, namely:
Mcvicar Holdings Limited (an entity) located at Christchurch 5.
Then there is a group that consists of 1 shareholder, holds 0.13% shares (exactly 100 shares) and includes
Stoney Hurst Sawmilling Co Limited - located at Addington, Christchurch.
Basic Financial info
Total number of Shares: 80000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79900 | |||
Entity (NZ Limited Company) | Mcvicar Holdings Limited Shareholder NZBN: 9429040363028 |
Christchurch 5 |
28 Feb 1972 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Stoney Hurst Sawmilling Co Limited Shareholder NZBN: 9429031978347 |
Addington Christchurch 8011 New Zealand |
28 Feb 1972 - |
Herbert Lawrence John Govan - Director
Appointment date: 21 Nov 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Nov 2014
Gary Neil Mcvicar - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 21 Nov 2014
Address: Christchurch, 8042 New Zealand
Address used since 16 Feb 1988
Neil Alexander Mcvicar - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 11 Feb 2013
Address: Christchurch, 8051 New Zealand
Address used since 16 Feb 1988
Graeme Alan Mcvicar - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 11 Oct 1999
Address: Christchurch,
Address used since 16 Feb 1988
Douglas Wildbore - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 10 Sep 1992
Address: Christchurch,
Address used since 16 Feb 1988
Canterbury Cardio-thoracic Surgical Unit Appeal Trust
2nd Floor, 291 Madras Street
Southern Environmental Trust
C/o Woodward Toomey
Omihe Foundation
C/o David W Mcnab, Chartered Accountant
Yaldhurst Museum And Educational Development Trust
3rd Floor, 291 Madras Street
E.b. Millton Charitable Trust
C/o Mr J F Butchard, Accountant
Canterbury Decorative And Fine Arts Society Incorporated
1st Floor, 291 Madras Street