Shortcuts

Mctear Properties Limited

Type: NZ Limited Company (Ltd)
9429037189600
NZBN
1051296
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 28 May 2019
Po Box 37060
Halswell
Christchurch 8245
New Zealand
Postal address used since 15 Jun 2022
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 15 Jun 2022

Mctear Properties Limited, a registered company, was incorporated on 20 Jul 2000. 9429037189600 is the NZBN it was issued. This company has been supervised by 2 directors: Sarah Cathrine Wilkinson - an active director whose contract began on 20 Jul 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 20 Jul 2000 and was terminated on 20 Jul 2000.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Po Box 37060, Halswell, Christchurch, 8245 (types include: postal, office).
Mctear Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

7 Vanadium Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 28 May 2019

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 22 Jun 2016 to 31 Mar 2017

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jun 2012 to 22 Jun 2016

Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jun 2011 to 29 Jun 2012

Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 20 May 2010 to 20 Jun 2011

Address #6: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch

Physical & registered address used from 03 Sep 2008 to 20 May 2010

Address #7: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch

Physical address used from 19 May 2001 to 03 Sep 2008

Address #8: 17 Patten Street, Christchurch

Physical address used from 19 May 2001 to 19 May 2001

Address #9: 17 Patten Street, Christchurch

Registered address used from 19 May 2001 to 03 Sep 2008

Contact info
georgia@toniwalker.co.nz
15 Jun 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hardee, Lloyd Thomas Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wilkinson, Sarah Catherine Addington
Christchurch
8024
New Zealand
Directors

Sarah Cathrine Wilkinson - Director

Appointment date: 20 Jul 2000

Address: Addington, Christchurch, 8024 New Zealand

Address used since 03 Nov 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 14 Jun 2016


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 20 Jul 2000

Termination date: 20 Jul 2000

Address: Raumati Beach,

Address used since 20 Jul 2000

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street