Mc Trustees Limited, a registered company, was started on 12 Apr 2007. 9429033473444 is the NZ business number it was issued. The company has been run by 12 directors: Michael David Torrie - an active director whose contract started on 12 Apr 2007,
Christopher John Torrie - an active director whose contract started on 12 Apr 2007,
Glenn Raymond Morley - an active director whose contract started on 01 Aug 2008,
Kylee Frances Potae - an active director whose contract started on 21 Jun 2012,
Charles Edwin Rau - an active director whose contract started on 21 Jun 2012.
Last updated on 30 Mar 2022, our data contains detailed information about 1 address: 1 Peel Street, Gisborne, 4010 (types include: registered, physical).
Mc Trustees Limited had been using Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne 4010 as their registered address up to 19 Nov 2010.
A total of 8 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 1 share (12.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (12.5%). Finally we have the third share allocation (1 share 12.5%) made up of 1 entity.
Previous addresses
Address: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne 4010 New Zealand
Registered address used from 27 Nov 2008 to 19 Nov 2010
Address: 1 Peel Street, Gisborne 4010 New Zealand
Physical address used from 27 Nov 2008 to 19 Nov 2010
Address: Mccullochs Limited, Chartered Accountants, 1 Peel Street, Gisborne
Registered & physical address used from 12 Apr 2007 to 27 Nov 2008
Basic Financial info
Total number of Shares: 8
Annual return filing month: November
Annual return last filed: 03 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hayden Andrew Keast |
Whataupoko Gisborne 4010 New Zealand |
21 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Christopher John Torrie |
Gisborne 4010 New Zealand |
12 Apr 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Glenn Raymond Morley |
Whataupoko Gisborne 4010 New Zealand |
21 Nov 2008 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Michael David Torrie |
Gisborne 4010 New Zealand |
12 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Richard James Briant |
Mangapapa Gisborne 4010 New Zealand |
01 Jul 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Charles Edwin Rau |
Okitu Gisborne 4010 New Zealand |
11 Jul 2012 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Kylee Frances Potae |
Elgin Gisborne 4010 New Zealand |
11 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyall Peter Evans |
Gisborne 4010 New Zealand |
12 Apr 2007 - 29 Jul 2018 |
Individual | Daryl Mervyn Keast |
Gisborne 4010 New Zealand |
12 Apr 2007 - 23 Nov 2017 |
Individual | Colin James Evans |
Gisborne 4010 New Zealand |
12 Apr 2007 - 27 Jul 2011 |
Individual | Robert Deane Purdue |
Gisborne |
12 Apr 2007 - 27 Jun 2010 |
Individual | Colin Dean Christie |
Gisborne 4010 New Zealand |
12 Apr 2007 - 05 Nov 2013 |
Michael David Torrie - Director
Appointment date: 12 Apr 2007
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Christopher John Torrie - Director
Appointment date: 12 Apr 2007
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Glenn Raymond Morley - Director
Appointment date: 01 Aug 2008
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 28 Jul 2014
Kylee Frances Potae - Director
Appointment date: 21 Jun 2012
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 21 Jun 2012
Charles Edwin Rau - Director
Appointment date: 21 Jun 2012
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Richard James Briant - Director
Appointment date: 01 Apr 2019
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Apr 2019
Hayden Andrew Keast - Director
Appointment date: 01 Jan 2021
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Jan 2021
Lyall Peter Evans - Director (Inactive)
Appointment date: 12 Apr 2007
Termination date: 01 Apr 2018
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 05 Nov 2015
Daryl Mervyn Keast - Director (Inactive)
Appointment date: 12 Apr 2007
Termination date: 01 Apr 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 18 Nov 2009
Colin Dean Christie - Director (Inactive)
Appointment date: 12 Apr 2007
Termination date: 10 May 2013
Address: Gisborne, 4010 New Zealand
Address used since 12 Apr 2007
Colin James Evans - Director (Inactive)
Appointment date: 12 Apr 2007
Termination date: 22 Jul 2011
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 18 Nov 2009
Robert Deane Purdue - Director (Inactive)
Appointment date: 12 Apr 2007
Termination date: 31 Jul 2008
Address: Gisborne,
Address used since 12 Apr 2007
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street