Mcivor Plumbers Limited (issued an NZBN of 9429039333490) was registered on 07 Jun 1989. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, up to 29 Sep 2022. 34140 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 33800 shares (99 per cent of shares), namely:
Farry & Co. Trustees Limited (an entity) located at 152 Quay Street, Auckland postcode 1010,
Mcivor, David James (an individual) located at Dunedin. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 340 shares); it includes
Mcivor, David James (an individual) - located at Dunedin. The Businesscheck data was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 29 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David James Mcivor
Saint Clair, Dunedin, 9012
Address used since 02 Sep 2009 |
Director | 07 Jun 1989 - current |
|
Alice Joan Mcivor
Saint Clair, Dunedin, 9012
Address used since 02 Sep 2009 |
Director | 07 Jun 1989 - 31 Mar 2021 |
|
Jane Marie Mcivor
Rd 1, Wanaka,
Address used since 07 Jun 1989 |
Director | 07 Jun 1989 - 18 Sep 2000 |
|
Stuart Ronald Mcivor
Rd1, Wanaka,
Address used since 07 Jun 1989 |
Director | 07 Jun 1989 - 18 Sep 2000 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 09 Nov 2018 - 29 Sep 2022 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 22 Nov 2011 - 09 Nov 2018 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 09 Nov 2018 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Registered | 21 May 2007 - 19 Jul 2011 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Physical | 21 May 2007 - 22 Nov 2011 |
| 56 York Place, Dunedin | Registered | 01 Jul 1996 - 21 May 2007 |
| C/- Hunter Brocklebank, 56 York Place, Dunedin | Physical | 20 Feb 1992 - 21 May 2007 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Entity (NZ Limited Company) |
152 Quay Street Auckland 1010 |
14 Nov 2007 - current |
|
Mcivor, David James Individual |
Dunedin |
14 Nov 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcivor, David James Individual |
Dunedin |
07 Jun 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcivor, Alice Joan Individual |
Dunedin |
14 Nov 2007 - 12 Nov 2021 |
|
Mcivor, Alice Joan Individual |
Dunedin |
14 Nov 2007 - 12 Nov 2021 |
|
Mcivor, Alice Joan Individual |
Dunedin |
07 Jun 1989 - 12 Nov 2021 |
![]() |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
![]() |
Trueform Products Limited Level 4 Westpac Building |
![]() |
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
![]() |
The Old Karitane Store Limited Westpac Building, 106 George Street |
![]() |
Southern Critical Care Trust Pwc |
![]() |
Drti Holdings Limited 10 George Street |