Shortcuts

G H Mcclintock Stratholme Limited

Type: NZ Limited Company (Ltd)
9429031945110
NZBN
127118
Company Number
Registered
Company Status
Current address
4 Tavern Drive
Rd 1
Greta Valley 7387
New Zealand
Physical & service & registered address used since 16 Aug 2016
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 06 Sep 2023

G H Mcclintock Stratholme Limited, a registered company, was launched on 18 Oct 1962. 9429031945110 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Jeffrey William Morton Mcclintock - an active director whose contract started on 30 Jan 2024,
Timothy Graham Morton Mcclintock - an active director whose contract started on 30 Jan 2024,
Graham Hugh Mcclintock - an inactive director whose contract started on 23 Jul 1991 and was terminated on 31 Jan 2024,
Jean Kathleen Mcclintock - an inactive director whose contract started on 23 Jul 1991 and was terminated on 31 Mar 2009.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, service).
G H Mcclintock Stratholme Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 16 Aug 2016.
A single entity controls all company shares (exactly 1000 shares) - Mcclintock, Graham Hugh - located at 8013, Cheviot.

Addresses

Previous addresses

Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 16 Aug 2016

Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 23 Aug 2012 to 27 Apr 2015

Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Oct 2011 to 23 Aug 2012

Address #4: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand

Physical & registered address used from 01 Jul 1997 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcclintock, Graham Hugh Cheviot
7383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcclintock, Jean Kathleen Downs Road
Cheviot
Individual Christensen, John Kerry Christchurch
Directors

Jeffrey William Morton Mcclintock - Director

Appointment date: 30 Jan 2024

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 30 Jan 2024


Timothy Graham Morton Mcclintock - Director

Appointment date: 30 Jan 2024

Address: Fernside, 7471 New Zealand

Address used since 30 Jan 2024


Graham Hugh Mcclintock - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 31 Jan 2024

Address: Cheviot, 7383 New Zealand

Address used since 16 Sep 2010


Jean Kathleen Mcclintock - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 31 Mar 2009

Address: Downs Road, Cheviot,

Address used since 23 Jul 1991

Nearby companies