Mcop Limited (issued a business number of 9429030391697) was registered on 04 Jan 2013. 5 addresess are in use by the company: 6 Dean Place, Waiwhakaiho, New Plymouth, 4312 (type: postal, office). 227 Main South Road, Green Island, Dunedin had been their registered address, up to 18 Aug 2021. Mcop Limited used other names, namely: Mikes Chainsaws & Outdoor Power Limited from 02 Apr 2013 to 03 Aug 2018, Mikes Chainsaws and Outdoor Power Equipment Limited (03 Jan 2013 to 02 Apr 2013). 11000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 10 shares (0.09 per cent of shares), namely:
Fulcher, Florence Jean (a director) located at Bell Block, New Plymouth postcode 4312. As far as the second group is concerned, a total of 2 shareholders hold 30 per cent of all shares (3300 shares); it includes
Fulcher, Sharon Tasha (an individual) - located at Bell Block, New Plymouth,
Fulcher, Gregory Mark (an individual) - located at Bell Block, New Plymouth. Moving on to the next group of shareholders, share allotment (7680 shares, 69.82%) belongs to 2 entities, namely:
Fulcher, Florence Jean, located at Bell Block, New Plymouth (a director),
Fulcher, Thomas Michael, located at Bell Block, New Plymouth (a director). "Agricultural machinery or equipment wholesaling" (business classification F341110) is the category the Australian Bureau of Statistics issued Mcop Limited. The Businesscheck database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
6 Dean Place, Waiwhakaiho, New Plymouth, 4312 | Registered & physical & service | 18 Aug 2021 |
6 Dean Place, Waiwhakaiho, New Plymouth, 4312 | Postal & office & delivery | 22 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas Michael Fulcher
Bell Block, New Plymouth, 4312
Address used since 04 Jan 2013 |
Director | 04 Jan 2013 - current |
Florence Jean Fulcher
Bell Block, New Plymouth, 4312
Address used since 04 Jan 2013 |
Director | 04 Jan 2013 - current |
Gregory Mark Fulcher
Bell Block, New Plymouth, 4312
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
6 Dean Place , Waiwhakaiho , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
227 Main South Road, Green Island, Dunedin, 9018 | Registered & physical | 24 Aug 2020 - 18 Aug 2021 |
139 Princes Street, Hawera, Hawera, 4610 | Physical & registered | 10 Jun 2016 - 24 Aug 2020 |
139 Princes Street, Hawera, 4610 | Physical & registered | 04 Jan 2013 - 10 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Fulcher, Florence Jean Director |
Bell Block New Plymouth 4312 |
04 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fulcher, Sharon Tasha Individual |
Bell Block New Plymouth 4312 |
05 Dec 2014 - current |
Fulcher, Gregory Mark Individual |
Bell Block New Plymouth 4312 |
05 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Fulcher, Florence Jean Director |
Bell Block New Plymouth 4312 |
04 Jan 2013 - current |
Fulcher, Thomas Michael Director |
Bell Block New Plymouth 4312 |
04 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fulcher, Thomas Michael Director |
Bell Block New Plymouth 4312 |
04 Jan 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fulcher, Cindy Lucille Individual |
Highlands Park New Plymouth 4312 |
05 Dec 2014 - 11 Feb 2019 |
Fulcher, Terrance Phillip Individual |
Highlands Park New Plymouth 4312 |
05 Dec 2014 - 11 Feb 2019 |
Western Harvest Limited 139 Princes Street |
|
South Taranaki Plumbing Services Limited 139 Princes Street |
|
Tru-line Machinery Limited 139 Princes Street |
|
Tru-line Holdings Limited 139 Princes Street |
|
Urban Group (nz) Limited 139 Princes Street |
|
Weststone 2012 Limited 139 Princes Street |
Agricultural Machinery Taranaki Limited 26 Wellington Street |
Crawford Agritech Limited 5 Kelly Street |
Burkhart Farm Equipment Limited 510 Manutahi Road |
4ag Limited Main Road, |
Highstead Trading Limited 8 Weld Street |
Farmgear Limited 165 Broadway Avenue |