M C T Building Limited (New Zealand Business Number 9429036352708) was launched on 04 Sep 2002. 5 addresess are in use by the company: 1 Aranui Place, Gore, Gore, 9710 (type: delivery, postal). Macdonald & Associates, 16 Main St, Gore had been their registered address, until 07 May 2013. 20420 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 6806 shares (33.33% of shares), namely:
Lions Club Of Gore Pakeke Charitable Trust (an other) located at Gore, Gore postcode 9710. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 6807 shares); it includes
Lions Club Of Gore Pakeke Charitable Trust (an other) - located at Gore, Gore. "Materials recovery station operation nec" (ANZSIC D292217) is the category the ABS issued to M C T Building Limited. The Businesscheck database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Aranui Place, Gore, Gore, 9710 | Registered & physical & service | 07 May 2013 |
| 1 Aranui Place, Gore, Gore, 9710 | Delivery & office | 22 May 2019 |
| 1 Aranui Place Gore, Gore, 9710 | Postal | 22 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
James Henry Neil Mcphail
Gore, Gore, 9710
Address used since 15 Apr 2015 |
Director | 04 Sep 2002 - current |
|
John Falconer
Gore, Gore, 9710
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
|
Graham Murray Lowe
Gore, Gore, 9710
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Brian William Pitcher
Gore, Gore, 9710
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Russell Thwaithes
Gore, Gore, 9710
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 01 May 2023 |
|
David Connor
Gore, Gore, 9710
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 01 Sep 2016 |
|
Victor John Taylor
Gore,
Address used since 04 Sep 2002 |
Director | 04 Sep 2002 - 30 Mar 2011 |
|
Donald Francis Mckay
Gore, 9710
Address used since 04 Sep 2002 |
Director | 04 Sep 2002 - 30 Mar 2011 |
| 1 Aranui Place , Gore , Gore , 9710 |
| Previous address | Type | Period |
|---|---|---|
| Macdonald & Associates, 16 Main St, Gore | Registered & physical | 04 Sep 2002 - 07 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lions Club Of Gore Pakeke Charitable Trust Other (Other) |
Gore Gore 9710 |
01 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lions Club Of Gore Pakeke Charitable Trust Other (Other) |
Gore Gore 9710 |
01 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Donald Francis Individual |
Gore |
04 Sep 2002 - 01 Jun 2011 |
|
Mcphail, James Henry Neil Individual |
Gore |
04 Sep 2002 - 01 Jun 2011 |
|
Taylor, Victor John Individual |
Gore |
04 Sep 2002 - 01 Jun 2011 |
![]() |
The Gore Pakeke Lions Club Charitable Trust Incorporated 1 Aranui Place |
![]() |
Golden Terraces Quality Pine Limited 24 Koa Street |
![]() |
Argyll Forest Limited 24 Koa Street |
![]() |
Eastern Southland Pony Club Incorporated 6 Naumai Street |
![]() |
Performing Arts Competitions Association Of NZ Incorporated 1 Margaret Street |
![]() |
The St Peter's College Foundation 121 Kakapo Street |
|
Evolve Ventures Limited Level One |
|
Hawk Baling Limited 70 - 82 Whakatu Road |
|
Waiuku Zero Waste Limited 6 Queen Street |
|
Manukau Quarry Limited 33 Ha Crescent |
|
Kayne Barrie Motorsport Limited 92a Adams Road |
|
Ecotechnologies Limited 139a Wordsworth Street |