General information

Macdonald Holdings 2002 Limited

Type: NZ Limited Company (Ltd)
9429036537105
New Zealand Business Number
1203450
Company Number
Registered
Company Status
081939020
GST Number
I461010 - Delivery Service - Road
Industry classification codes with description

Macdonald Holdings 2002 Limited (New Zealand Business Number 9429036537105) was incorporated on 11 Apr 2002. 4 addresses are in use by the company: 91 Treffers Road, Wigram, Christchurch, 8042 (type: delivery, postal). 82 Taylors Mistake Road, Sumner, Christchurch had been their registered address, until 21 Dec 2012. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 998 shares (99.8 per cent of shares), namely:
Macdonald Family Trust (an other) located at Rd 6, West Melton postcode 7676. In the second group, a total of 2 shareholders hold 0.1 per cent of all shares (exactly 1 share); it includes
Macdonald Family Trust (an other) - located at Rd 6, West Melton,
Macdonald, Antionetta Maria (an individual) - located at Rd 6, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Macdonald, Peter James, located at Rd 6, Christchurch (an individual). "Delivery service - road" (ANZSIC I461010) is the classification the ABS issued Macdonald Holdings 2002 Limited. Businesscheck's information was updated on 21 May 2025.

Current address Type Used since
94 Adams Road, Rd 6, Christchurch, 7676 Registered & physical & service 21 Dec 2012
94 Adams Road, Rd 6, Christchurch, 7676 Postal 05 Oct 2021
91 Treffers Road, Wigram, Christchurch, 8042 Delivery 12 Oct 2024
Contact info
64 27518 6635
Phone (Phone)
office.mactransport@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
office.mactransport@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Antionetta Maria Macdonald
Rd6, Christchurch, 7676
Address used since 01 Oct 2013
Director 30 Jan 2010 - current
Peter James Macdonald
Rd 6, Christchurch, 7676
Address used since 21 Dec 2012
Director 30 Jan 2010 - current
Nicholas James Macdonald
Christchurch,
Address used since 30 Jan 2010
Director 30 Jan 2010 - 03 Nov 2011
Tony Joseph Macdonald
Christchurch, 8042
Address used since 20 Oct 2005
Director 01 Dec 2002 - 16 Nov 2010
Antionetta Maria Macdonald
Bexley, Christchurch,
Address used since 11 Apr 2002
Director 11 Apr 2002 - 10 Jan 2004
Addresses
Previous address Type Period
82 Taylors Mistake Road, Sumner, Christchurch, 8081 Registered & physical 11 Nov 2011 - 21 Dec 2012
4 Waikare Lane, Christchurch Physical & registered 29 Oct 2003 - 11 Nov 2011
4 Waikere Lane, Christchurch Registered 26 Jun 2003 - 29 Oct 2003
Mckenzie Associates, 287 Durham Street, Christchurch Physical 11 Apr 2002 - 29 Oct 2003
Mckenzie Associates, 287 Durham Street, Christchurch Registered 11 Apr 2002 - 26 Jun 2003
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
11 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Macdonald Family Trust
Other (Other)
Rd 6
West Melton
7676
03 Oct 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Macdonald Family Trust
Other (Other)
Rd 6
West Melton
7676
03 Oct 2018 - current
Macdonald, Antionetta Maria
Individual
Rd 6
Christchurch
7676
11 Apr 2002 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Macdonald, Peter James
Individual
Rd 6
Christchurch
7676
11 Apr 2002 - current
Location
Companies nearby
Maccommercial Limited
94 Adams Road
Energy Collection Investment Limited
79 Adams Road
J & G Milne Limited
121 Adams Road
Adult Conductive Education Trust
184 Adams Road
Vip Software Limited
123 Halkett Road
Cnc Routing Limited
862 West Coast Road
Similar companies
Chen & Ge Limited
99b Lowes Road
Gt Distribution Limited
Unit 1b 55 Epsom Rd
Oriental Treasures Limited
29a Straven Road
Get It There Limited
24 Meadowville Avenue
Hanmer Springs Distributors Limited
268 Cranford Street
Nathan Lowery Contracting Limited
94 Disraeli Street