Matthew C Mccall Limited (issued a business number of 9429034155219) was registered on 21 Apr 2006. 7 addresess are in use by the company: 3 Fairfield Street, Gore, Gore, 9710 (type: other, shareregister). 16 Main Street, Gore had been their registered address, until 23 Mar 2017. Matthew C Mccall Limited used more names, namely: Aj & Mc Mccall Farms Limited from 21 Apr 2006 to 17 Jul 2014. 103 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.97 per cent of shares), namely:
Mccall, Charlotte Ruth Elizabeth (an individual) located at Rd 5, Gore postcode 9755. When considering the second group, a total of 2 shareholders hold 98.06 per cent of all shares (exactly 101 shares); it includes
Macdonald Perniskie Trustees 2011 Limited (an entity) - located at Gore, Gore,
Mccall, Matthew Craig (an individual) - located at Rd 5, Gore. The next group of shareholders, share allocation (1 share, 0.97%) belongs to 1 entity, namely:
Mccall, Matthew Craig, located at Rd 5, Gore (an individual). Our information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Macdonald Pearce Perniskie, 16 Main Street, Gore | Other (Address for Records) | 21 Apr 2006 |
| Macdonald Perniskie, 16 Main Street, Gore | Other (Address For Share Register) | 10 Mar 2010 |
| 3 Fairfield Street, Gore, Gore, 9710 | Registered & physical & service | 23 Mar 2017 |
| 3 Fairfield Street, Gore, Gore, 9710 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 12 Mar 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Craig Mccall
Rd 5, Gore, 9775
Address used since 05 Apr 2016 |
Director | 21 Apr 2006 - current |
|
Ashley John Mccall
Rd 5, Gore,
Address used since 21 Apr 2006 |
Director | 21 Apr 2006 - 01 Aug 2014 |
|
Isobel Phyllis Mccall
Rd 5, Gore,
Address used since 21 Apr 2006 |
Director | 21 Apr 2006 - 01 Aug 2014 |
| Type | Used since | |
|---|---|---|
| 3 Fairfield Street, Gore, Gore, 9710 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 12 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| 16 Main Street, Gore, 9710 | Registered & physical | 17 Mar 2010 - 23 Mar 2017 |
| Macdonald Pearce Perniskie, 16 Main Street, Gore | Physical & registered | 21 Apr 2006 - 17 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Charlotte Ruth Elizabeth Individual |
Rd 5 Gore 9755 |
30 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald Perniskie Trustees 2011 Limited Shareholder NZBN: 9429030985605 Entity (NZ Limited Company) |
Gore Gore 9710 |
20 Dec 2018 - current |
|
Mccall, Matthew Craig Individual |
Rd 5 Gore |
21 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Matthew Craig Individual |
Rd 5 Gore |
21 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Ashley John Individual |
Rd 5 Gore |
21 Apr 2006 - 20 Dec 2018 |
|
Mccall, Isobel Phyllis Individual |
Rd 5 Gore |
21 Apr 2006 - 20 Dec 2018 |
|
Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 Entity |
21 Apr 2006 - 30 Nov 2016 | |
|
Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 Entity |
21 Apr 2006 - 30 Nov 2016 |
![]() |
Bracken Hall Limited 3 Fairfield Street |
![]() |
Milnes Transport Limited 3 Fairfield Street |
![]() |
Genesis Farming South Limited 3 Fairfield Street |
![]() |
Good Shepherd Holdings Limited 3 Fairfield Street |
![]() |
Dairyplus Limited 3 Fairfield Street |
![]() |
Southern Ocean Lobster Limited 3 Fairfield Street |