Macritchie Investments Limited (issued a business number of 9429032028041) was incorporated on 12 Aug 2009. 4 addresses are currently in use by the company: 59A Owaka Road, Wigram, Christchurch, 8025 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 18 Jul 2017. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Preston, Richard Norman (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Marriott, Paul Lewis (an individual) - located at Rd 7, Ashburton,
Preston, Bridget Margaret (an individual) - located at Halswell, Christchurch,
Preston, Richard Norman (an individual) - located at Halswell, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Preston, Bridget Margaret, located at Halswell, Christchurch (an individual). Our database was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 18 Jul 2017 |
| 59a Owaka Road, Wigram, Christchurch, 8025 | Registered & service | 27 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Bridget Margaret Preston
Halswell, Christchurch, 8025
Address used since 01 Jun 2018
Sydenham, Christchurch, 8023
Address used since 25 Jun 2013 |
Director | 19 Dec 2011 - current |
|
Richard Norman Preston
Halswell, Christchurch, 8025
Address used since 01 Jun 2018
Sydenham, Christchurch, 8023
Address used since 25 Jun 2013 |
Director | 19 Dec 2011 - current |
|
Brian William Mccully
Marchwiel, Timaru, 7910
Address used since 12 Aug 2009 |
Director | 12 Aug 2009 - 20 Dec 2011 |
|
Richard Norman Preston
Temuka, 7920
Address used since 12 Aug 2009 |
Director | 12 Aug 2009 - 31 May 2010 |
| Previous address | Type | Period |
|---|---|---|
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Nov 2016 - 18 Jul 2017 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 17 Feb 2015 - 14 Nov 2016 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 05 Feb 2015 - 14 Nov 2016 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered | 27 Jan 2015 - 05 Feb 2015 |
| 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 27 Jan 2015 - 17 Feb 2015 |
| Level 1, 161 Burnett Street, Ashburton, 7700 | Registered & physical | 20 Jun 2012 - 27 Jan 2015 |
| Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Registered & physical | 21 Jun 2011 - 20 Jun 2012 |
| Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 | Registered | 17 Jun 2010 - 21 Jun 2011 |
| C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 | Physical | 17 Jun 2010 - 21 Jun 2011 |
| C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 | Physical & registered | 13 Apr 2010 - 17 Jun 2010 |
| Mcfarlane Hornsey Simpson, 2 Sefton Street, Timaru 7910 | Physical | 12 Aug 2009 - 13 Apr 2010 |
| C/-mcfarlane Hornsey Simpson, 2 Sefton Street, Timaru 7910 | Registered | 12 Aug 2009 - 13 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Preston, Richard Norman Individual |
Halswell Christchurch 8025 |
20 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marriott, Paul Lewis Individual |
Rd 7 Ashburton 7777 |
29 Aug 2018 - current |
|
Preston, Bridget Margaret Individual |
Halswell Christchurch 8025 |
20 Dec 2011 - current |
|
Preston, Richard Norman Individual |
Halswell Christchurch 8025 |
20 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Preston, Bridget Margaret Individual |
Halswell Christchurch 8025 |
20 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Preston, Richard Norman Individual |
Temuka 7920 |
12 Aug 2009 - 05 Jul 2010 |
|
Mccully, Brian William Individual |
Marchwiel Timaru 7910 |
12 Aug 2009 - 20 Dec 2011 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |