G H Mcclintock Stratholme Limited (issued an NZBN of 9429031945110) was started on 18 Oct 1962. 6 addresess are currently in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up to 16 Aug 2016. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mcclintock, Graham Hugh (an individual) located at Cheviot postcode 7383. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Tavern Drive, Rd 1, Greta Valley, 7387 | Physical & service & registered | 16 Aug 2016 |
| Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & service | 06 Sep 2023 |
| Level 3, 47 Salisbury Street, Christchurch, 8013 | Registered & service | 20 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey William Morton Mcclintock
Rd 1, Cheviot, 7381
Address used since 30 Jan 2024 |
Director | 30 Jan 2024 - current |
|
Timothy Graham Morton Mcclintock
Fernside, 7471
Address used since 30 Jan 2024 |
Director | 30 Jan 2024 - current |
|
Graham Hugh Mcclintock
Cheviot, 7383
Address used since 16 Sep 2010 |
Director | 23 Jul 1991 - 31 Jan 2024 |
|
Jean Kathleen Mcclintock
Downs Road, Cheviot,
Address used since 23 Jul 1991 |
Director | 23 Jul 1991 - 31 Mar 2009 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 16 Aug 2016 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 23 Aug 2012 - 27 Apr 2015 |
| Deloitte, 60 Grove Road, Christchurch, 8024 | Registered & physical | 18 Oct 2011 - 23 Aug 2012 |
| C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch | Physical & registered | 01 Jul 1997 - 18 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcclintock, Graham Hugh Individual |
Cheviot 7383 |
18 Oct 1962 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcclintock, Jean Kathleen Individual |
Downs Road Cheviot |
18 Oct 1962 - 16 Sep 2010 |
|
Christensen, John Kerry Individual |
Christchurch |
18 Oct 1962 - 26 Aug 2009 |
![]() |
Latitude 42 Limited 4 Tavern Place |
![]() |
Waikari Health Care Limited 4 Tavern Drive |
![]() |
Cheviot Community Health Centre (2013) Limited 4 Tavern Drive |
![]() |
Medbury Irrigation Limited 4 Tavern Place |
![]() |
T & J Penney Limited 4 Tavern Place |
![]() |
Glassonberry Limited 4 Tavern Place |