General information

Mcintyre Dick & Partners Limited

Type: NZ Limited Company (Ltd)
9429037531027
New Zealand Business Number
969658
Company Number
Registered
Company Status

Mcintyre Dick & Partners Limited (New Zealand Business Number 9429037531027) was incorporated on 29 Jul 1999. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, up until 15 Aug 2012. Mcintyre Dick & Partners Limited used more names, namely: Mcivor Service Co. Limited from 29 Jul 1999 to 05 Mar 2009. 1500 shares are allocated to 15 shareholders who belong to 10 shareholder groups. The first group includes 2 entities and holds 240 shares (16 per cent of shares), namely:
Mccallum, Alison Mary (an individual) located at Windsor, Invercargill postcode 9810,
Mccallum, Craig Graeme (an individual) located at Windsor, Invercargill postcode 9810. In the second group, a total of 2 shareholders hold 16 per cent of all shares (exactly 240 shares); it includes
Mantell, Cameron Gordon James (an individual) - located at Waverley, Invercargill,
Hopkins, Sarah Jane (an individual) - located at Waverley, Invercargill. The next group of shareholders, share allocation (60 shares, 4%) belongs to 1 entity, namely:
Mccallum, Craig Graeme, located at Windsor, Invercargill (an individual). Businesscheck's data was updated on 02 Jun 2025.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 15 Aug 2012
Directors
Name and Address Role Period
Brad Aaron Phillips
Waikiwi, Invercargill, 9810
Address used since 10 Aug 2015
Director 01 Apr 2010 - current
Ashley Kevin Burdon
Rd 2, Invercargill, 9872
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Craig Raymond Sutherland
Waikiwi, Invercargill, 9810
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Craig Graeme Mccallum
Windsor, Invercargill, 9810
Address used since 01 Apr 2025
Director 01 Apr 2025 - current
Sarah Jane Hopkins
Waverley, Invercargill, 9810
Address used since 01 Apr 2025
Director 01 Apr 2025 - current
Stewart Patrick Perkins
Rosedale, Invercargill, 9810
Address used since 26 Aug 2011
Director 29 Jul 1999 - 01 Apr 2025
Christopher James Shaw
Glengarry, Invercargill, 9810
Address used since 26 Aug 2011
Director 21 Aug 2002 - 01 Apr 2025
Graham Stuart Dick
Rd 6, Invercargill, 9876
Address used since 26 Aug 2011
Director 29 Jul 1999 - 01 Apr 2017
Graham Duncan Fletcher
Windsor, Invercargill, 9810
Address used since 26 Aug 2011
Director 21 Aug 2002 - 01 Apr 2016
Kathryn Jane Ball
Rd 6, Invercargill, 9876
Address used since 26 Aug 2011
Director 29 Jul 1999 - 04 Aug 2015
Lindsay Alexander Mcintyre
Invercargill,
Address used since 29 Jul 1999
Director 29 Jul 1999 - 31 Mar 2006
Addresses
Previous address Type Period
Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 Registered & physical 05 Sep 2011 - 15 Aug 2012
Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill Registered 13 Apr 2000 - 05 Sep 2011
Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill Registered 12 Apr 2000 - 13 Apr 2000
Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill Physical 30 Jul 1999 - 05 Sep 2011
Financial Data
Financial info
1500
Total number of Shares
July
Annual return filing month
22 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 240
Shareholder Name Address Period
Mccallum, Alison Mary
Individual
Windsor
Invercargill
9810
19 May 2025 - current
Mccallum, Craig Graeme
Individual
Windsor
Invercargill
9810
19 May 2025 - current
Shares Allocation #2 Number of Shares: 240
Shareholder Name Address Period
Mantell, Cameron Gordon James
Individual
Waverley
Invercargill
9810
19 May 2025 - current
Hopkins, Sarah Jane
Individual
Waverley
Invercargill
9810
19 May 2025 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Mccallum, Craig Graeme
Individual
Windsor
Invercargill
9810
01 Apr 2025 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Hopkins, Sarah Jane
Individual
Waverley
Invercargill
9810
01 Apr 2025 - current
Shares Allocation #5 Number of Shares: 240
Shareholder Name Address Period
Phillips, Racheal Ann
Individual
C/- 43 Hoffman Court, Waikiwi
Invercargill
9810
15 Apr 2010 - current
Phillips, Brad Aaron
Individual
C/- 43 Hoffman Court, Waikiwi
Invercargill
9810
15 Apr 2010 - current
Shares Allocation #6 Number of Shares: 60
Shareholder Name Address Period
Phillips, Brad Aaron
Director
Waikiwi
Invercargill 9810
26 Aug 2011 - current
Shares Allocation #7 Number of Shares: 60
Shareholder Name Address Period
Sutherland, Craig Raymond
Individual
Waikiwi
Invercargill
9810
05 Apr 2017 - current
Shares Allocation #8 Number of Shares: 60
Shareholder Name Address Period
Burdon, Ashley Kevin
Individual
Rd 2
Invercargill
9872
05 Apr 2017 - current
Shares Allocation #9 Number of Shares: 240
Shareholder Name Address Period
Burdon, Wikitoria Mary
Individual
C/- 326 Drysdale Road, Myross Bush, Rd 2
Invercargill
9810
01 Jul 2017 - current
Burdon, Ashley Kevin
Individual
C/- 326 Drysdale Road, Myross Bush, Rd 1
Invercargill
9810
01 Jul 2017 - current
Shares Allocation #10 Number of Shares: 240
Shareholder Name Address Period
Sutherland, Catherine Anne
Individual
Invercargill
9840
01 Jul 2017 - current
Sutherland, Craig Raymond
Individual
Invercargill
9840
01 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Shaw, Susan Grace
Individual
C/- 108 Margaret Street, Glengarry
Invercargill
9810
29 Jul 1999 - 19 May 2025
Perkins, Stewart Patrick
Individual
C/- 207 Wilton Street, Rosedale
Invercargill
9810
29 Jul 1999 - 19 May 2025
Perkins, Stewart Patrick
Individual
C/- 207 Wilton Street, Rosedale
Invercargill
9810
29 Jul 1999 - 19 May 2025
Perkins, Stewart Patrick
Individual
Rosedale
Invercargill
9810
29 Jul 1999 - 19 May 2025
Chapman, Rex
Individual
C/- 207 Wilton Street, Rosedale
Invercargill
9810
26 Aug 2011 - 19 May 2025
Shaw, Christopher James
Individual
Glengarry
Invercargill
9810
29 Jul 1999 - 19 May 2025
Shaw, Christopher James
Individual
C/- 108 Margaret Street, Glengarry
Invercargill
9810
29 Jul 1999 - 19 May 2025
Shaw, Christopher James
Individual
C/- 108 Margaret Street, Glengarry
Invercargill
9810
29 Jul 1999 - 19 May 2025
Perkins, Bronwyn
Individual
C/- 207 Wilton Street, Rosedale
Invercargill
9810
29 Jul 1999 - 19 May 2025
Mcintyre, Lindsay Alexander
Individual
C/- 18 Hall Road, Rd 2
Cromwell
9384
29 Jul 1999 - 04 Aug 2015
Mcintyre, Lindsay Alexander
Individual
C/- 18 Hall Road, Rd 2
Cromwell
9384
29 Jul 1999 - 04 Aug 2015
Dick, Graham Stuart
Individual
C/- 163 Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 01 Jul 2017
Ball, Kathryn Jane
Individual
C/- 42a Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 04 Aug 2015
Ball, Warwick Ernest
Individual
C/- 42a Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 04 Aug 2015
Ball, Kathryn Jane
Individual
C/- 42a Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 04 Aug 2015
Fletcher, Graham Duncan
Individual
Windsor
Invercargill
9810
29 Jul 1999 - 15 Apr 2016
Mcintyre, Lindsay Alexander
Individual
Invercargill
29 Jul 1999 - 04 Aug 2015
Dick, Lynda Joyce
Individual
C/- 163 Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 01 Jul 2017
Fletcher, Diane
Individual
C/- 110 Chelmsford Street, Windsor
Invercargill
9810
29 Jul 1999 - 15 Apr 2016
Fletcher, Graham Duncan
Individual
C/- 110 Chelmsford Street, Windsor
Invercargill
9810
29 Jul 1999 - 15 Apr 2016
Mcintyre, Hugh Francis
Individual
Invercargill
29 Jul 1999 - 11 Aug 2006
Phillips, Brad Aaron
Director
Waikiwi
Invercargill 9810
26 Aug 2011 - 26 Aug 2011
Henderson, Robert Stanley
Individual
C/- 163 Mcivor Road, Rd 6
Invercargill
9876
29 Jul 1999 - 01 Jul 2017
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street