Mcintyre Croplands Limited (issued an NZ business identifier of 9429032984798) was incorporated on 03 Jan 2008. 2 addresses are in use by the company: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: registered, physical). 1026 Victoria Street, Whitiora, Hamilton had been their registered address, up until 26 Jun 2018. 100 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 51 shares (51 per cent of shares), namely:
Mcintyre, David Graeme (an individual) located at Rd 1, Te Kauwhata. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mcintyre, Katherine Jane (an individual) - located at Rd 1, Te Kauwhata. Moving on to the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mcintyre, Andrew, located at R D 1, Te Kauwhata (an individual). The Businesscheck information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Registered & physical & service | 26 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
David Graeme Mcintyre
Rd 1, Te Kauwhata, 3781
Address used since 03 Jan 2008 |
Director | 03 Jan 2008 - current |
Katherine Jane Mcintyre
Rd 1, Te Kauwhata, 3781
Address used since 30 Jul 2018
Rd 2, Gisborne, 4072
Address used since 28 Jul 2015 |
Director | 03 Jan 2008 - current |
Andrew Mcintyre
R D 1, Te Kauwhata, 3781
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 22 Feb 2021 |
Graeme Thomas Mcintyre
Rd 2, Manutuke, 4072
Address used since 30 Jul 2018
Rd 1, Te Kauwhata, 3781
Address used since 28 Jul 2015 |
Director | 03 Jan 2008 - 02 Dec 2019 |
Previous address | Type | Period |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Registered & physical | 26 Jun 2012 - 26 Jun 2018 |
B D O Waikato Limited, 73 Rostrevor Street, Hamilton, 3204 | Registered & physical | 26 Sep 2011 - 26 Jun 2012 |
Cowley Stanich & Co Ltd, Chartered Accountants, 7 Hakanoa Street, Huntly | Physical & registered | 03 Jan 2008 - 26 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, David Graeme Individual |
Rd 1 Te Kauwhata |
03 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Katherine Jane Individual |
Rd 1 Te Kauwhata |
03 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Andrew Individual |
R D 1 Te Kauwhata 3781 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, David Graeme Individual |
Rd 1 Te Kauwhata |
03 Jan 2008 - current |
Mcintyre, Katherine Jane Individual |
Rd 1 Te Kauwhata |
03 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Susan Elizabeth Individual |
Rd 2 Gisborne 4072 |
03 Jan 2008 - 27 Apr 2023 |
Mcintyre, Susan Elizabeth Individual |
Rd 2 Gisborne 4072 |
17 May 2023 - 17 May 2023 |
Estate Of Graeme Thomas Mcintyre Other |
Rd 1 Te Kauwhata 3781 |
13 Jul 2020 - 17 May 2023 |
Estate Of Graeme Thomas Mcintyre Other |
Rd 1 Te Kauwhata 3781 |
13 Jul 2020 - 17 May 2023 |
De Lautour, Allan Colquhoun Individual |
Rd 2 Gisborne 4072 |
27 Apr 2023 - 03 May 2023 |
Mcintyre, Susan Elizabeth Individual |
Rd 2 Gisborne 4072 |
03 Jan 2008 - 27 Apr 2023 |
Mcintyre, Graeme Thomas Individual |
Rd 2 Gisborne |
03 Jan 2008 - 13 Jul 2020 |
Mcintyre, Graeme Thomas Individual |
Rd 2 Gisborne |
03 Jan 2008 - 13 Jul 2020 |
Ikon Commercial Limited 1026 Victoria Street |
|
Drainage Systems Auckland Limited 1026 Victoria Street |
|
Freedom In Peace Limited 1026 Victoria Street |
|
Zillkes Medical Limited 1026 Victoria Street |
|
Distribution Gp Limited 1026 Victoria Street |
|
Firth Developments Limited 1026 Victoria Street |