Mcalpines (Hanmer) Limited (issued an NZ business identifier of 9429031979160) was launched on 21 Aug 1951. 7 addresess are currently in use by the company: 1 Southbrook Road, Rangiora, 7400 (type: service, delivery). No 1 Southbrook Rd, Southbrook, Rangiora had been their registered address, up to 06 May 2008. Mcalpines (Hanmer) Limited used more aliases, namely: Hanmer Sawmilling Company Limited from 21 Aug 1951 to 18 Aug 1970. 5250 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5250 shares (100% of shares), namely:
Mcalpines Limited (an entity) located at Rangiora postcode 7400. Our data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| No 1 Southbrook Road, Southbrook, Rangiora | Physical & service | 23 Jun 1997 |
| 1 Southbrook Road, Rangiora, 7400 | Registered | 06 May 2008 |
| No 1 Southbrook Road, Southbrook, Rangiora, 7400 | Delivery | 11 Apr 2019 |
| Private Bag 1003, Rangiora, Rangiora, 7440 | Invoice & postal | 11 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
John Maxwell Duncan
Rd 2, Loburn, 7472
Address used since 18 Sep 2020
Rd 3, Rangiora, 7473
Address used since 29 Oct 2012 |
Director | 01 Jun 1990 - current |
|
Grant Douglas Mcalpine
Rangiora, Rangiora, 7400
Address used since 01 Jul 2015 |
Director | 01 Jun 1990 - current |
|
Marion Gwenneth Archer
Moncks Bay, Christchurch, 8081
Address used since 22 Nov 2004 |
Director | 01 Jul 1995 - current |
|
Peter Douglas Crighton
Northwood, Christchurch, 8051
Address used since 09 Jan 2017 |
Director | 01 Jun 2015 - current |
|
Andrew Forbes Davidson
Moncks Bay, Christchurch, 8081
Address used since 22 Nov 2004 |
Director | 01 Jun 1990 - 12 Apr 2024 |
|
Douglas David Mcalpine
Springlands, Blenheim, 7201
Address used since 20 Apr 2010 |
Director | 01 Jun 1990 - 09 Sep 2017 |
|
Alan Lester Webb
Bryndwr, Christchurch, 8052
Address used since 20 Apr 2010 |
Director | 01 Jun 1990 - 11 May 2015 |
|
Bruce Leslie Stanley
Christchurch,
Address used since 01 Jun 1990 |
Director | 01 Jun 1990 - 15 Mar 1993 |
|
Peter Fredrick Hodgson Rowley
Amberley,
Address used since 01 Jun 1990 |
Director | 01 Jun 1990 - 02 Jul 1990 |
| Type | Used since | |
|---|---|---|
| Private Bag 1003, Rangiora, Rangiora, 7440 | Invoice & postal | 11 Apr 2019 |
| 1 Southbrook Road, Rangiora, 7400 | Office | 11 Apr 2019 |
| 1 Southbrook Road, Rangiora, 7400 | Service | 04 Apr 2023 |
| 1 Southbrook Road , Rangiora , 7400 |
| Previous address | Type | Period |
|---|---|---|
| No 1 Southbrook Rd, Southbrook, Rangiora | Registered | 23 Jun 1997 - 06 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcalpines Limited Shareholder NZBN: 9429031970518 Entity (NZ Limited Company) |
Rangiora 7400 |
21 Aug 1951 - current |
| Effective Date | 21 Jul 1991 |
| Name | Mcalpines Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 124364 |
| Country of origin | NZ |
![]() |
Woodtek Systems Limited No 1 Southbrook Road |
![]() |
Mcalpines Forests Limited No 1 Southbrook Road |
![]() |
Mcalpine & Timings Limited No 1 Southbrook Road |
![]() |
Macwood & Associates Limited No 1 Southbrook Rd |