Macdonald Industries Limited, a registered company, was registered on 17 Jun 1966. 9429040640075 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Andrew Perrin Maddren - an active director whose contract began on 23 Oct 2020,
Christopher Bryan Ford - an active director whose contract began on 23 Oct 2020,
Ian Robert Strickett - an inactive director whose contract began on 17 May 1990 and was terminated on 01 Apr 2022,
David John Strickett - an inactive director whose contract began on 01 Sep 1989 and was terminated on 23 Oct 2020,
Albert Edward Strickett - an inactive director whose contract began on 17 May 1990 and was terminated on 16 Aug 1996.
Updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 27555, Mount Roskill, Auckland, 1440 (types include: postal, office).
Macdonald Industries Limited had been using 186 Stoddard Road, Mt Roskill, Auckland as their registered address until 06 Aug 2010.
Old names used by this company, as we found at BizDb, included: from 17 Jun 1966 to 12 Sep 1980 they were called Macdonald Incinerators (N.z.) Limited.
A total of 287000 shares are allocated to 9 shareholders (4 groups). The first group is comprised of 165025 shares (57.5%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 14350 shares (5%). Lastly the next share allocation (93275 shares 32.5%) made up of 3 entities.
Principal place of activity
20 Carr Road, Three Kings, Auckland, 1042 New Zealand
Previous addresses
Address #1: 186 Stoddard Road, Mt Roskill, Auckland New Zealand
Registered address used from 05 Dec 2007 to 06 Aug 2010
Address #2: 186 Stoddard Road, Mt Roskill, Auckland New Zealand
Physical address used from 04 Jun 1997 to 06 Aug 2010
Address #3: 186 Stoddard Road, Mt Roskill
Registered address used from 04 Jun 1997 to 05 Dec 2007
Basic Financial info
Total number of Shares: 287000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 165025 | |||
Entity (NZ Limited Company) | Mahurangi Independent Trustees Limited Shareholder NZBN: 9429042301448 |
Point Chevalier Auckland 1022 New Zealand |
28 Oct 2020 - |
Shares Allocation #2 Number of Shares: 14350 | |||
Individual | Chaney, Andrew Thomas |
Three Kings Auckland 1042 New Zealand |
01 Dec 2022 - |
Individual | Chaney, My Tho Thi |
Auckland 1042 New Zealand |
01 Dec 2022 - |
Entity (NZ Limited Company) | A & R Chaney Trustee Limited Shareholder NZBN: 9429050871025 |
Albany Auckland 0632 New Zealand |
01 Dec 2022 - |
Shares Allocation #3 Number of Shares: 93275 | |||
Individual | Wallbank, Darren |
Epsom Auckland 1023 New Zealand |
28 Oct 2020 - |
Individual | Ford, Raechel |
Epsom Auckland 1023 New Zealand |
28 Oct 2020 - |
Individual | Ford, Christopher Bryan |
Epsom Auckland 1023 New Zealand |
28 Oct 2020 - |
Shares Allocation #4 Number of Shares: 14350 | |||
Individual | Chapman, Joanne Lee |
One Tree Hill Auckland 1061 New Zealand |
22 Apr 2022 - |
Individual | Hamill, Martin Gregory |
One Tree Hill Auckland 1061 New Zealand |
22 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mma (i & F Strickett) Trustees Limited Shareholder NZBN: 9429049172973 Company Number: 8172912 |
06 Oct 2021 - 22 Apr 2022 | |
Individual | Wilson, Mark Edgar |
103 Carlton Gore Road Newmarket New Zealand |
17 Jun 1966 - 06 Oct 2021 |
Individual | Strickett, Diane |
Remuera Auckland 1050 New Zealand |
17 Jun 1966 - 28 Oct 2020 |
Entity | Mma (i & F Strickett) Trustees Limited Shareholder NZBN: 9429049172973 Company Number: 8172912 |
103 Carlton Gore Road Newmarket 1023 New Zealand |
06 Oct 2021 - 22 Apr 2022 |
Individual | Strickett, Ian Robert |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Strickett, Ian Robert |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Strickett, Ian Robert |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Strickett, Fleur |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Strickett, Fleur |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Strickett, Fleur |
Rd 6 Point Wells 0986 New Zealand |
17 Jun 1966 - 22 Apr 2022 |
Individual | Wilson, Mark Edgar |
103 Carlton Gore Road Newmarket New Zealand |
17 Jun 1966 - 06 Oct 2021 |
Individual | Wilson, Mark Edgar |
103 Carlton Gore Road Newmarket New Zealand |
17 Jun 1966 - 06 Oct 2021 |
Individual | Strickett, David John |
Remuera Auckland 1050 New Zealand |
17 Jun 1966 - 28 Oct 2020 |
Andrew Perrin Maddren - Director
Appointment date: 23 Oct 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Oct 2020
Christopher Bryan Ford - Director
Appointment date: 23 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2022
Address: Rd 1, Pukekohe, 2580 New Zealand
Address used since 23 Oct 2020
Ian Robert Strickett - Director (Inactive)
Appointment date: 17 May 1990
Termination date: 01 Apr 2022
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 07 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2013
David John Strickett - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 23 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2010
Albert Edward Strickett - Director (Inactive)
Appointment date: 17 May 1990
Termination date: 16 Aug 1996
Address: Mt Albert, Auckland,
Address used since 17 May 1990
R & S Thakkar Investments Limited
26 Carr Road
Yogiji's Nz Limited
26 Carr Road
Masters Development Foundation
51 Carr Rd
The Samoan Unity Christian Churches Of New Zealand Incorporated
51 Carr Road
Beyond Kitchen & Bathroom Limited
57 Carr Road
Herong Limited
4 Clinker Street