Mcphail Contracting Limited, a registered company, was incorporated on 11 Feb 2005. 9429034951132 is the number it was issued. "Inland water transport (except passenger only)" (business classification I481020) is how the company is classified. This company has been supervised by 2 directors: Simon Edward Mcphail - an active director whose contract started on 11 Feb 2005,
Wendy Marie Mcphail - an inactive director whose contract started on 24 Sep 2007 and was terminated on 28 Jul 2014.
Last updated on 09 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 72A Summerhill Drive, Fitzherbert, Palmerston North, 4410 (registered address),
72A Summerhill Drive, Fitzherbert, Palmerston North, 4410 (service address),
74 Mckenzie Settlement Road, R D 5, Palmerston North, 4475 (physical address).
Mcphail Contracting Limited had been using 74 Mckenzie Settlement Road, R D 5, Palmerston North as their registered address up to 29 Jan 2024.
A single entity controls all company shares (exactly 100 shares) - Mcphail, Simon Edward - located at 4410, Fitzherbert, Palmerston North.
Previous addresses
Address #1: 74 Mckenzie Settlement Road, R D 5, Palmerston North, 4475 New Zealand
Registered & service address used from 15 Feb 2022 to 29 Jan 2024
Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 08 Feb 2022 to 15 Feb 2022
Address #3: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 09 Jun 2014 to 08 Feb 2022
Address #4: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 25 Mar 2010 to 09 Jun 2014
Address #5: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 19 Oct 2007 to 25 Mar 2010
Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 08 Jun 2007 to 19 Oct 2007
Address #7: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 05 Jul 2006 to 08 Jun 2007
Address #8: Mckenziie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical address used from 05 Jul 2006 to 08 Jun 2007
Address #9: 74 Mckenzie Settlement Road, R D 5, Palmerston North
Physical address used from 11 Feb 2005 to 05 Jul 2006
Address #10: C/-brian Law & Associates Limited, 330 Broadway Avenue, Palmerston North
Registered address used from 11 Feb 2005 to 05 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcphail, Simon Edward |
Fitzherbert Palmerston North 4410 New Zealand |
11 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphail, Wendy Marie |
R D 5 Palmerston North New Zealand |
11 Feb 2005 - 10 Oct 2023 |
Simon Edward Mcphail - Director
Appointment date: 11 Feb 2005
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Dec 2023
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 26 May 2010
Wendy Marie Mcphail - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 28 Jul 2014
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 26 May 2010
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street
Awhitu Natural Spring Water Company Limited
83b Ingram Road
Great Barrier Island Ferry Company Limited
110b Tui Road
Idoit4u Limited
83b Ingram Road
Macsan Marine Limited
Level 1, 10 Church Street
Whitford Water Solutions (2010) Limited
83b Ingram Road