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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hardee, Lloyd Thomas |
Addington Christchurch 8024 New Zealand |
05 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilkinson, Sarah Catherine |
Addington Christchurch 8024 New Zealand |
05 Feb 2004 - |
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
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