K J Mcivor Building Limited (issued a business number of 9429030700055) was registered on 23 Apr 2012. 2 addresses are currently in use by the company: Level 5, 79 Cashel Street, Christchurch Central, 8011 (type: registered, service). 26 Canon Street, Level 1, Timaru had been their service address, until 23 Apr 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95 shares (95 per cent of shares), namely:
Mcivor, Kerry James (a director) located at Fairlie, South Canterbury postcode 7925. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Mcivor, Megan (an individual) - located at Fairlie. "Building, house construction" (business classification E301120) is the classification the Australian Bureau of Statistics issued K J Mcivor Building Limited. The Businesscheck database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
26 Canon Street, Level 1, Timaru, 7910 | Physical | 17 Jan 2019 |
Level 5, 79 Cashel Street, Christchurch Central, 8011 | Registered & service | 23 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Kerry James Mcivor
Fairlie, South Canterbury, 7925
Address used since 07 Sep 2023
Fairlie, South Canterbury, 7925
Address used since 27 Sep 2018
Parklands, Christchurch, 8083
Address used since 17 Sep 2015 |
Director | 23 Apr 2012 - current |
Christopher Royden Mcivor
Gleniti, Timaru, 7910
Address used since 23 Apr 2012 |
Director | 23 Apr 2012 - 06 Nov 2014 |
Previous address | Type | Period |
---|---|---|
26 Canon Street, Level 1, Timaru, 7910 | Service & registered | 17 Jan 2019 - 23 Apr 2024 |
53-55 Sophia Street, Timaru, Timaru, 7910 | Physical & registered | 08 Nov 2017 - 17 Jan 2019 |
30 Church Street, Timaru, Timaru, 7910 | Registered & physical | 07 May 2013 - 08 Nov 2017 |
3540 State Highway, Lake Tekapo, 7945 | Physical & registered | 23 Apr 2012 - 07 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Kerry James Director |
Fairlie South Canterbury 7925 |
23 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Megan Individual |
Fairlie 7925 |
05 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Christopher Royden Individual |
Gleniti Timaru 7910 |
23 Apr 2012 - 17 Nov 2014 |
Christopher Royden Mcivor Director |
Gleniti Timaru 7910 |
23 Apr 2012 - 17 Nov 2014 |
Footes Trustees (2013) Limited 53-55 Sophia Street |
|
Sophia Investments Timaru Limited 53-55 Sophia Street |
|
Skipton Scanning Limited 53 - 55 Sophia St |
|
Gary Oliver Contracting Limited 53-55 Sophia Street |
|
Bleeker & Weith Hydraulics Limited 53-55 Sophia Street |
|
Joinery Zone (2012) Limited 53-55 Sophia Street |
Timaru Construction Limited 53-55 Sophia Street |
J Mcivor Carpentry Limited 53-55 Sophia Street |
Oakley Building Limited 16a Canon Street |
Palmer Building 2016 Limited 16a Canon Street |
Jeff Laws Building 2017 Limited 16a Canon Street |
Mcraeway Homes (2015) Limited 24 The Terrace |