R C Macdonald Limited (issued an NZ business number of 9429040821559) was launched on 06 Nov 1959. 1 address is currently in use by the company: 15 Willeston Street, Wellington, 6011 (type: registered, physical). 15 Willeston Street, Wellington had been their registered address, up to 09 Mar 2021. R C Macdonald Limited used other aliases, namely: Macdonald Holdings Limited from 06 Nov 1959 to 01 Oct 1976. 2862895 shares are allotted to 11 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 1446930 shares (50.54% of shares), namely:
John Macdonald (an individual) located at Karaka Bays, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 5.99% of all shares (171411 shares); it includes
Sarah Macdonald (an individual) - located at Miramar, Wellington. Moving on to the 3rd group of shareholders, share allocation (10096 shares, 0.35%) belongs to 1 entity, namely:
Ian Kennedy, located at Wilton, Wellington (an individual). "Steel wholesaling" (ANZSIC F332275) is the category the ABS issued to R C Macdonald Limited. Businesscheck's database was last updated on 06 Jan 2022.
Current address | Type | Used since |
---|---|---|
15 Willeston Street, Wellington, 6011 | Registered & physical | 09 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
John Cameron Macdonald
Karaka Bays, Wellington, 6022
Address used since 04 May 2010 |
Director | 15 Nov 1990 - current |
Thomas William Cameron Macdonald
Karori, Wellington, 6012
Address used since 06 May 2015 |
Director | 23 Dec 2009 - current |
Grant Robert Williamson
Casebrook, Christchurch, 8051
Address used since 17 Aug 2016 |
Director | 17 Aug 2016 - current |
Geoffrey Stewart Wilkinson
5 Torvill And Dean Lane, Cashmere, Christchurch, 8022
Address used since 04 May 2010 |
Director | 01 Nov 1990 - 13 Jul 2017 |
Ian Thomas Kennedy
Wilton, Wellington, 6012
Address used since 12 Nov 2001 |
Director | 12 Nov 2001 - 01 Oct 2014 |
Rupert Calvert
Christchurch,
Address used since 15 Nov 1990 |
Director | 15 Nov 1990 - 30 Nov 2006 |
Barrie Pearce Sim
Lower Hutt,
Address used since 18 May 2000 |
Director | 18 May 2000 - 24 Oct 2001 |
Sir John Mowbray
Wellington,
Address used since 15 Nov 1990 |
Director | 15 Nov 1990 - 01 Oct 2001 |
Ronald Cameron Macdonald
Wellington,
Address used since 15 Nov 1990 |
Director | 15 Nov 1990 - 15 Nov 1998 |
15 Willeston Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
15 Willeston Street, Wellington, 6011 | Registered & physical | 16 May 2017 - 09 Mar 2021 |
15 Willeston Street, Wellington, 6011 | Physical & registered | 01 Jun 2016 - 16 May 2017 |
Callactive House, 15 Willeston Street, Wellington, 6011 | Physical & registered | 17 Feb 2014 - 01 Jun 2016 |
Guardian Trust House, 15 Willeston Street, Wellington | Physical | 03 Jun 2003 - 17 Feb 2014 |
Guardian Trust House, 15 Willeston Street, Wellington | Registered | 23 May 2003 - 17 Feb 2014 |
25-33 Victoria Street, Wellington | Physical | 21 May 1997 - 03 Jun 2003 |
Nzi House, 25-33 Victoria St, Wellington | Registered | 21 Apr 1997 - 23 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
John Macdonald Individual |
Karaka Bays Wellington 6022 |
05 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Macdonald Individual |
Miramar Wellington 6022 |
09 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Ian Kennedy Individual |
Wilton Wellington 6012 |
05 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Robert Williamson Director |
Casebrook Christchurch 8051 |
09 Feb 2018 - current |
John Macdonald Individual |
Karaka Bays Wellington 6022 |
05 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Alison Macdonald Individual |
Karaka Bays Wellington 6022 |
05 Jul 2004 - current |
Grant Robert Williamson Director |
Casebrook Christchurch 8051 |
09 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Robert Williamson Individual |
Casebrook Christchurch 8051 |
21 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas Macdonald Individual |
Karori Wellington 6012 |
09 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Alice Macdonald Individual |
Seatoun Wellington 6022 |
05 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Shona Thodey Individual |
Cremorne Sydney |
01 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson Individual |
Cashmere Christchurch 8022 |
06 Sep 2017 - 09 Feb 2018 |
Geoff Wilkinson Individual |
Cashmere Christchurch 8022 |
05 Jul 2004 - 06 Sep 2017 |
Derek Craze Individual |
Riccarton Christchurch 8041 |
30 Jun 2004 - 01 May 2014 |
Peter Phillips Individual |
Christchurch |
11 May 2006 - 25 May 2011 |
Graham Frew Individual |
Christchurch |
30 Jun 2004 - 11 May 2006 |
Derek Craze Individual |
Riccarton Christchurch 8041 |
05 Jul 2004 - 01 May 2014 |
Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson Individual |
Cashmere Christchurch 8022 |
06 Sep 2017 - 09 Feb 2018 |
Paul David Wilkinson Grant Robert Williamson And Peter Wallace Phillips As Executors In The Estate Of Geoffrey Stewart Wilkinson Individual |
Cashmere Christchurch 8022 |
06 Sep 2017 - 09 Feb 2018 |
Geoff Wilkinson Individual |
Cashmere Christchurch 8022 |
30 Jun 2004 - 06 Sep 2017 |
Peter Phillips Individual |
Riccarton Christchurch 8041 |
05 Jul 2004 - 01 May 2014 |
Derek Craze Individual |
Riccarton Christchurch 8041 |
30 Jun 2004 - 01 May 2014 |
Peter Phillips Individual |
Christchurch |
06 Nov 1959 - 25 May 2011 |
Margaret Wilkinson Individual |
Christchurch |
30 Jun 2004 - 20 Nov 2006 |
Lynda Moran Individual |
Kelvin Heights Queenstown 9300 |
30 Jun 2004 - 21 Nov 2018 |
Null - Tyree Investments Ltd Other |
30 Jun 2004 - 30 Jun 2004 | |
R Calvert Individual |
Wellington |
30 Jun 2004 - 30 Jun 2004 |
Tyree Investments Ltd Other |
30 Jun 2004 - 30 Jun 2004 | |
Martin Calvert Individual |
Christchurch |
06 Nov 1959 - 25 May 2011 |
Graham Frew Individual |
Christchurch |
30 Jun 2004 - 11 May 2006 |
Peter Phillips Individual |
Christchurch |
11 May 2006 - 25 May 2011 |
Shona Thodey Individual |
Sydney 2011 |
30 Jun 2004 - 04 May 2012 |
I T Kennedy Individual |
Wilton |
30 Jun 2004 - 30 Jun 2004 |
G Frew Individual |
Wellington |
30 Jun 2004 - 30 Jun 2004 |
Adenosine Limited Level 6 |
|
Vehicle Testing New Zealand Limited 5th Floor |
|
Tu Ora Compass Health Level 4 |
|
New Zealand Agricultural Aviation Association (nzaaa) Limited Level 5, Emc2 House |
|
Aviation New Zealand Consulting Services Limited Level 5, Emc2 House |
|
Council Of Medical Colleges In New Zealand Charitable Trust Level 7, Emc House |
Global Steel New Zealand Limited 2 Ashford Avenue |
Marsden International (nz) Limited 62 Pillans Road |
Nazwaz Distributors Limited 4 Tennesse Ave |
Quality Heat Treatment Limited 408 Oaia Road |
Viking Steels Limited 25 Beach Rd |
Special Steels And Metals Limited 25 Beach Road |