Mcvicar Properties Limited (issued an NZ business identifier of 9429040726366) was registered on 14 Oct 1952. 2 addresses are currently in use by the company: 26 English Bay Road, Opua, Opua, 0200 (type: registered, physical). 12 Arney Crescent, Remuera, Auckland had been their registered address, up to 27 Nov 2017. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10000 shares (50 per cent of shares), namely:
Crawford, Sandra (a director) located at Kerikeri Retirement Village, Kerikeri postcode 0230. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (10000 shares); it includes
Johnson, Malcolm (an individual) - located at Opua, Opua. "Rental of commercial property" (business classification L671250) is the category the ABS issued Mcvicar Properties Limited. The Businesscheck database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 English Bay Road, Opua, Opua, 0200 | Registered & physical & service | 27 Nov 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Crawford
Kerikeri Retirement Village, Kerikeri, 0230
Address used since 16 May 2014 |
Director | 10 May 2002 - current |
|
Sandra Johnson
Kerikeri Retirement Village, Kerikeri, 0230
Address used since 16 May 2014 |
Director | 10 May 2002 - current |
|
Malcolm Johnson
Opua, Opua, 0200
Address used since 01 Jun 2017
Remuera, Auckland, 1050
Address used since 10 May 2002 |
Director | 10 May 2002 - current |
|
Stella Agnes Johnson
Kerikeri,
Address used since 08 Nov 1989 |
Director | 08 Nov 1989 - 09 Jan 2005 |
|
Henry Edwin Johnson
Kerikeri,
Address used since 08 Nov 1989 |
Director | 08 Nov 1989 - 12 May 2003 |
| 26 English Bay Road , Opua , Opua , 0200 |
| Previous address | Type | Period |
|---|---|---|
| 12 Arney Crescent, Remuera, Auckland, 1050 | Registered | 17 Feb 2017 - 27 Nov 2017 |
| Williams Road, Paihia, 0200 | Registered | 15 Feb 2017 - 17 Feb 2017 |
| 12 Arney Crescent, Remuera, Auckland, 1050 | Physical | 31 May 2011 - 27 Nov 2017 |
| 12 Arney Crescent, Remuera, Auckland, 1050 | Registered | 31 May 2011 - 15 Feb 2017 |
| Whitelaw Weber Limited, 2 Clifford Street, Kaikohe | Registered | 22 May 2006 - 31 May 2011 |
| Whitelaw Weber Ltd, 2 Clifford Street, Kaikohe | Physical | 22 May 2006 - 31 May 2011 |
| Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe | Registered | 25 May 1998 - 22 May 2006 |
| Fletcher Poutsma, Whitelaw And Co, 2 Clifford St, Kaikohe | Physical | 25 May 1998 - 25 May 1998 |
| Whitelaw Weber & Co, 2 Clifford Street, Kaikohe | Physical | 25 May 1998 - 22 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crawford, Sandra Director |
Kerikeri Retirement Village Kerikeri 0230 |
23 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Malcolm Individual |
Opua Opua 0200 |
14 Oct 1952 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Sandra Individual |
Kerikeri Retirement Village Kerikeri 0230 |
14 Oct 1952 - 23 Apr 2024 |
|
Johnson, Henry Edwin Individual |
Kerikeri |
14 Oct 1952 - 02 Jul 2004 |
|
Johnson, Stella Agnes Individual |
Kerikier |
14 Oct 1952 - 02 Jul 2004 |
![]() |
Zenga Enterprises Limited 24 English Bay Road |
![]() |
My Little Kiwi Limited 5 Arabella Road |
![]() |
Maldar Limited 8 De Haven Street |
![]() |
Bay Holidays Limited 7 Richardson Street |
![]() |
Paramax Limited 11 Point Veronica Drive |
![]() |
Rockhold4wd Limited 6 Oromahoe Road |
|
Claremont Properties (2004) Limited 24a Riddell Road |
|
Hobson Chambers Limited 20 Hobson Avenue |
|
Caveman Trustee Company Limited 22 Kendall Road |
|
Fuller Properties (2011) Limited 108 Kerikeri Road |
|
Mytel Holdings Limited 10 Fairway Drive |
|
Whitelaw Weber Properties Limited 10 Fairway Drive |