Mcclintock Contracting Limited (issued an NZBN of 9429000088961) was launched on 07 Dec 1970. 2 addresses are in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). Messrs O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, up to 20 Jun 2006. Mcclintock Contracting Limited used more aliases, namely: Riversdale Grain Dryers Ltd from 07 Dec 1970 to 01 Oct 1991. 8000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 3998 shares (49.98% of shares), namely:
Mcclintock, Russell Ian (an individual) located at Rd 6, Gore postcode 9776,
Mcclintock, Ian (an individual) located at Riversdale postcode 9776,
Mcclintock, Alexa Nell Irvine (an individual) located at Rd 6, Gore postcode 9776. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 2000 shares); it includes
Mcclintock, Luke Russell (an individual) - located at Rd 6, Gore. The next group of shareholders, share allocation (2000 shares, 25%) belongs to 1 entity, namely:
Mcclintock, Matthew James, located at Rd 6, Gore (an individual). Our data was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Same As Registered Office Address | Service & physical | 17 Feb 1992 |
15a Hokonui Drive, Gore | Registered | 20 Jun 2006 |
Name and Address | Role | Period |
---|---|---|
Russell Ian Mcclintock
Rd 6, Gore, 9776
Address used since 19 Mar 2020
Riversdale, 9744
Address used since 01 Jun 2016 |
Director | 27 Sep 1995 - current |
Matthew James Mcclintock
Rd 6, Gore, 9776
Address used since 15 Nov 2022 |
Director | 15 Nov 2022 - current |
Ian Albert Mcclintock
Riversdale, 9776
Address used since 02 Sep 2021
Riversdale, 9744
Address used since 01 Jun 2016 |
Director | 08 Jul 1986 - 03 Feb 2023 |
Beverley Joan Mcclintock
Riversdale,
Address used since 08 Jul 1986 |
Director | 08 Jul 1986 - 21 Oct 1999 |
Previous address | Type | Period |
---|---|---|
Messrs O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 01 Jul 1997 - 20 Jun 2006 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Russell Ian Individual |
Rd 6 Gore 9776 |
07 Dec 1970 - current |
Mcclintock, Ian Individual |
Riversdale 9776 |
15 Feb 2023 - current |
Mcclintock, Alexa Nell Irvine Individual |
Rd 6 Gore 9776 |
07 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Luke Russell Individual |
Rd 6 Gore 9776 |
23 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Matthew James Individual |
Rd 6 Gore 9776 |
23 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Russell Ian Individual |
Rd 6 Gore 9776 |
07 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Alexa Nell Irvine Individual |
Rd 6 Gore 9776 |
07 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclintock, Ian Albert Individual |
Riversdale 9776 |
07 Dec 1970 - 23 Dec 2022 |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
|
C & T Scoles Limited 15a Hokonui Drive |
|
Avonmac Limited 15a Hokonui Drive |
|
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
|
Gas And Tool Direct Limited 15a Hokonui Drive |
|
Scott Innovation Limited 15a Hokonui Drive |