Medco Properties Limited (issued an NZ business identifier of 9429032981469) was started on 14 Dec 2007. 3 addresses are currently in use by the company: 65 Centennial Avenue, Alexandra, 9320 (type: service, registered). 65 Centennial Avenue, Alexandra had been their registered address, up until 12 Oct 2022. 23450 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2500 shares (10.66% of shares), namely:
Macpherson, Susan Elizabeth (an individual) located at Alexandra. In the second group, a total of 1 shareholder holds 52.03% of all shares (12200 shares); it includes
Health Central Limited (an entity) - located at 69 Tarbert Street, Alexandra. Moving on to the next group of shareholders, share allocation (7750 shares, 33.05%) belongs to 1 entity, namely:
Olsen Forests Limited, located at Rotorua (an entity). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Medco Properties Limited. Businesscheck's information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Centennial Avenue, Alexandra, 9320 | Physical & service | 26 Nov 2018 |
| 65 Centennial Avenue, Alexandra, 9320 | Registered | 12 Oct 2022 |
| 65 Centennial Avenue, Alexandra, 9320 | Service | 13 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Ian Olsen
Rd1, Alexandra, 9391
Address used since 12 Jun 2008 |
Director | 12 Jun 2008 - current |
|
Jenaya Demelza Smith
Rd 1, Alexandra, 9391
Address used since 03 Apr 2023 |
Director | 03 Apr 2023 - current |
|
Matthew David Gorman
Rd 1, Alexandra, 9391
Address used since 03 Apr 2023 |
Director | 03 Apr 2023 - 29 Nov 2024 |
|
Martyn Ian Williamson
Alexandra, 9320
Address used since 12 Jun 2008 |
Director | 12 Jun 2008 - 07 Apr 2023 |
|
Gregor James Hunter
Aexandra, 9320
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 04 Apr 2023 |
|
Michael John Williamson
Rd 1, Alexandra, 9391
Address used since 21 May 2014 |
Director | 12 Jun 2008 - 04 Apr 2023 |
|
John Alexander Williamson
Alexandra, 9320
Address used since 31 Jan 2011 |
Director | 31 Jan 2011 - 04 Apr 2023 |
|
James Malcolm Macpherson
Bridge Hill, Alexandra, 9320
Address used since 16 Aug 2019 |
Director | 16 Aug 2019 - 02 Sep 2021 |
|
Susan Elizabeth Macpherson
Alexandra, 9320
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 16 Aug 2019 |
|
Christine Wendy Williamson
Alexandra,
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 02 Jul 2008 |
| 65 Centennial Avenue , Alexandra , 9320 |
| Previous address | Type | Period |
|---|---|---|
| 65 Centennial Avenue, Alexandra, 9320 | Registered | 26 Nov 2018 - 12 Oct 2022 |
| 77 Airport Road, Rd 1, Alexandra, 9391 | Physical | 29 May 2014 - 26 Nov 2018 |
| 9 Athenry Road, Bridge Hill, Alexandra, 9320 | Physical | 15 Feb 2011 - 29 May 2014 |
| 65 Centennial Avenue, Alexandra, 9320 | Registered | 02 Jul 2008 - 26 Nov 2018 |
| Affleck & Dodd Ltd, 65 Centennial Ave, Alexandra | Physical | 02 Jul 2008 - 02 Jul 2008 |
| 32 Centennial Avenue, Alexandra | Registered | 26 Jun 2008 - 02 Jul 2008 |
| 32 Centennial Ave, Alexandra | Physical | 26 Jun 2008 - 02 Jul 2008 |
| Findlay & Co. Chartered Accountants, 9 Cliff Wilson Street, Wanaka | Registered & physical | 14 Dec 2007 - 26 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macpherson, Susan Elizabeth Individual |
Alexandra |
14 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Health Central Limited Shareholder NZBN: 9429047276161 Entity (NZ Limited Company) |
69 Tarbert Street Alexandra 9320 |
05 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Olsen Forests Limited Shareholder NZBN: 9429040088907 Entity (NZ Limited Company) |
Rotorua |
26 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avenue Trustees Limited Shareholder NZBN: 9429030546653 Entity (NZ Limited Company) |
Alexandra 9320 |
29 Aug 2019 - current |
|
Williamson, Martyn Ian Individual |
Alexandra |
26 Jun 2008 - current |
|
Williamson, Elizabeth Mary Individual |
Alexandra |
26 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williamson, Michael John Individual |
Rd 1 Alexandra 9391 |
26 Jun 2008 - 05 Apr 2023 |
|
Williamson, Helen Katherine Individual |
Alexandra Alexandra 9320 |
08 Sep 2011 - 05 Apr 2023 |
|
Macpherson, James Malcolm Individual |
Bridge Hill Alexandra |
26 Jun 2008 - 13 May 2024 |
|
Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 Entity |
Alexandra Alexandra 9320 |
26 Jun 2008 - 05 Apr 2023 |
|
Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 Entity |
Alexandra Alexandra 9320 |
26 Jun 2008 - 05 Apr 2023 |
|
Williamson, Michael John Individual |
Rd 1 Alexandra 9391 |
26 Jun 2008 - 05 Apr 2023 |
|
Hunter, Gregor James Individual |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
|
Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 Entity |
Alexandra Alexandra 9320 |
26 Jun 2008 - 05 Apr 2023 |
|
Williamson, John Alexander Individual |
Alexandra 9320 |
08 Sep 2011 - 05 Apr 2023 |
|
Williamson, Helen Katherine Individual |
Alexandra Alexandra 9320 |
08 Sep 2011 - 05 Apr 2023 |
|
Hunter, Gregor James Individual |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
|
Hunter, Gregor James Individual |
Alexandra |
14 Dec 2007 - 05 Apr 2023 |
|
Williamson, Christine Wendy Individual |
Rd 1 Alexandra 9391 |
14 Dec 2007 - 05 Apr 2023 |
|
Williamson, Christine Wendy Individual |
Rd 1 Alexandra 9391 |
14 Dec 2007 - 05 Apr 2023 |
|
Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 Company Number: 1147392 Entity |
Alexandra Alexandra 9320 |
26 Jun 2008 - 05 Apr 2023 |
|
Hunter, Elizabeth Helen Individual |
Alexandra |
26 Jun 2008 - 15 Jan 2023 |
|
Hunter, Elizabeth Helen Individual |
Alexandra |
26 Jun 2008 - 15 Jan 2023 |
|
Cooney, William Thomas Individual |
Alexandra |
26 Jun 2008 - 29 Aug 2019 |
![]() |
Havago Limited Level 1 |
![]() |
Central Speedway Club Cromwell Incorporated Affleck And Dodd |
![]() |
Elevated Images Limited 65 Centennial Avenue |
![]() |
Dhaulagiri Annapurna Limited 57 Centennial Avenue |
![]() |
Cronfa Fach Limited 21 Brandon Street |
![]() |
Checketts Mckay Law Limited 21 Brandon Street |
|
Park Avenue Limited Level 1, 69 Tarbert Street |
|
Centago Developments Limited Level 1 |
|
C & C Enterprises (otago) Limited 51a Russell Street |
|
Dodd Investments Limited 51a Russell Street |
|
Conroys Group Limited 18 Conroys Road |
|
Canada Holdings Limited 82 Boulton Road |