Mackay Bailey Limited (issued a business number of 9429037705541) was launched on 23 Dec 1998. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 81 Treffers Road, Wigram, Christchurch had been their physical address, up to 08 May 2012. Mackay Bailey Limited used more aliases, namely: Mackay Bailey Butchard Limited from 23 Dec 1998 to 30 Apr 2012. 120010 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 11999 shares (10 per cent of shares), namely:
Powell, Megan (an individual) located at Prebbleton, Prebbleton postcode 7604,
J & M Powell Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Powell, Megan (an individual) - located at Prebbleton, Prebbleton. The 3rd group of shareholders, share allocation (47999 shares, 40%) belongs to 3 entities, namely:
Price, Simon Leonard, located at 14 Dundas Street, Christchurch (an individual),
King, Brent, located at Cashmere, Christchurch (an individual),
King, Tania Elizabeth, located at Cashmere, Christchurch (an individual). Our data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 08 May 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Tania Elizabeth King
Cashmere, Christchurch, 8022
Address used since 22 Feb 2007 |
Director | 01 Apr 1999 - current |
|
Michael Henry Woodward
Ilam, Christchurch, 8041
Address used since 01 Jun 2018
Edgeware, Christchurch, 8013
Address used since 01 Feb 2013 |
Director | 01 Jan 2007 - current |
|
James William Nell
Ilam, Christchurch, 8041
Address used since 01 Feb 2013 |
Director | 30 Jun 2008 - 01 Jul 2022 |
|
Harold Geoffrey Bailey
Christchurch, 8041
Address used since 23 Dec 1998 |
Director | 23 Dec 1998 - 31 Dec 2012 |
|
John Francis Butchard
262 Oxford Terrace, Christchurch,
Address used since 09 Mar 2007 |
Director | 23 Dec 1998 - 30 Jun 2008 |
|
Fraser Gordon Mckenzie
Oamaru,
Address used since 07 Jul 2003 |
Director | 23 Dec 1998 - 12 Aug 2004 |
| Previous address | Type | Period |
|---|---|---|
| 81 Treffers Road, Wigram, Christchurch, 8042 | Physical & registered | 18 Apr 2011 - 08 May 2012 |
| Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch | Physical & registered | 19 Jun 2000 - 18 Apr 2011 |
| 4th Floor, 291 Madras Christchurch | Registered & physical | 19 Jun 2000 - 19 Jun 2000 |
| 4th Floor, 291 Madras Christchurch | Registered | 12 Apr 2000 - 19 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Megan Individual |
Prebbleton Prebbleton 7604 |
16 Jan 2024 - current |
|
J & M Powell Trustees Limited Shareholder NZBN: 9429051741778 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
16 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Megan Individual |
Prebbleton Prebbleton 7604 |
16 Jan 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Price, Simon Leonard Individual |
14 Dundas Street Christchurch 8011 |
08 Aug 2005 - current |
|
King, Brent Individual |
Cashmere Christchurch |
08 Aug 2005 - current |
|
King, Tania Elizabeth Individual |
Cashmere Christchurch |
23 Dec 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Tania Elizabeth Individual |
Cashmere Christchurch |
23 Dec 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodward, Michael Henry Individual |
Ilam Christchurch 8041 |
15 Aug 2007 - current |
|
Crighton, Dorian Miles Individual |
Parklands Christchurch 8083 |
15 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodward, Michael Henry Individual |
Ilam Christchurch 8041 |
15 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodward, Michael Henry Individual |
Edgeware Christchurch 8013 |
15 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brandts-giesen, John Joseph Individual |
Rangiora |
01 Jul 2008 - 24 Sep 2012 |
|
Fitzgerald, Olivia Louisa Individual |
Ashburton Ashburton 7700 |
24 Sep 2012 - 23 Sep 2022 |
|
Nell, James William Individual |
Ilam Christchurch 8041 |
01 Jul 2008 - 23 Sep 2022 |
|
Woodward, John Louis Individual |
Cashmere Christchurch |
23 Dec 1998 - 09 Jan 2013 |
|
Bailey, Gillian Doreen Individual |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
|
Bailey, Harold Geoffrey Individual |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
|
Nell, James William Individual |
Ilam Christchurch 8041 |
01 Jul 2008 - 23 Sep 2022 |
|
Butchard, Catherine Margaret Individual |
262 Oxford Terrace Christchurch |
23 Dec 1998 - 15 Aug 2007 |
|
Mcphail, Michael Allan Individual |
Christchurch |
23 Dec 1998 - 15 Aug 2007 |
|
Mckenzie, Fraser Gordon Individual |
Oamaru |
23 Dec 1998 - 08 Aug 2005 |
|
Butchard, John Francis Individual |
262 Oxford Terrace Christchurch |
23 Dec 1998 - 15 Aug 2007 |
|
Bailey, Harold Geoffrey Individual |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
![]() |
Burford Dental Group Limited 109 Blenheim Road |