Shortcuts

Milong Pastoral Company Limited

Type: NZ Limited Company (Ltd)
9429036074686
NZBN
1284856
Company Number
Registered
Company Status
Current address
507 Leamington Road
Rd 2
Cheviot 7382
New Zealand
Registered & physical & service address used since 26 Jun 2013

Milong Pastoral Company Limited was incorporated on 18 Mar 2003 and issued a business number of 9429036074686. This registered LTD company has been supervised by 3 directors: William Robb Macbeth - an active director whose contract began on 22 Jul 2003,
Jane Kestell House Macbeth - an inactive director whose contract began on 22 Jul 2003 and was terminated on 20 May 2015,
Brent Ashley Selwyn - an inactive director whose contract began on 18 Mar 2003 and was terminated on 22 Jul 2003.
According to our information (updated on 26 Apr 2024), the company filed 1 address: 507 Leamington Road, Rd 2, Cheviot, 7382 (type: registered, physical).
Up to 26 Jun 2013, Milong Pastoral Company Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 18 Mar 2003 to 18 Jul 2003 they were named Parnassus Irrigation Company Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Macbeth, Jane Kestell House (an individual) located at R D 2, Cheviot postcode 7382.
The 2nd group consists of 1 shareholder, holds 67% shares (exactly 67 shares) and includes
Macbeth, William Robb - located at Cheviot.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 26 Jun 2013

Address: Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Registered address used from 25 Jul 2012 to 29 Jan 2013

Address: Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Registered address used from 18 Jun 2012 to 25 Jul 2012

Address: Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Physical address used from 18 Jun 2012 to 29 Jan 2013

Address: Brown Glassford & Co, Level 1, 55 Kilmore Street, Christchurch New Zealand

Physical address used from 03 Apr 2007 to 18 Jun 2012

Address: C/- W R Macbeth, Bank House Station, R.d. 1, Blenheim

Physical address used from 31 Jul 2003 to 03 Apr 2007

Address: Brown Glassford & Co, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered address used from 31 Jul 2003 to 18 Jun 2012

Address: Harman & Co, Level 19, 119 Armagh Street, Christchurch

Physical & registered address used from 18 Mar 2003 to 31 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Macbeth, Jane Kestell House R D 2
Cheviot
7382
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Macbeth, William Robb Cheviot
7382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Selwyn, Brent Ashley Bryndwr
Christchurch
Directors

William Robb Macbeth - Director

Appointment date: 22 Jul 2003

Address: Rd 2, Cheviot, 7382 New Zealand

Address used since 01 May 2016


Jane Kestell House Macbeth - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 20 May 2015

Address: R D 2, Cheviot, New Zealand

Address used since 27 Mar 2007


Brent Ashley Selwyn - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 22 Jul 2003

Address: Bryndwr, Christchurch,

Address used since 18 Mar 2003

Nearby companies

Phoebe Plains Limited
507 Leamington Road

Peak Agricultural Consultants Limited
507 Leamington Road