Millmore Dairy Limited was started on 11 Apr 2014 and issued a number of 9429041176047. The registered LTD company has been run by 5 directors: Jill Elizabeth O'connor - an active director whose contract began on 11 Apr 2014,
Peter William O'connor - an active director whose contract began on 11 Dec 2023,
Richard William O'connor - an inactive director whose contract began on 06 Jun 2023 and was terminated on 11 Dec 2023,
Ian James O'connor - an inactive director whose contract began on 06 Jun 2023 and was terminated on 11 Dec 2023,
Peter William O'connor - an inactive director whose contract began on 11 Apr 2014 and was terminated on 06 Jun 2023.
As stated in our database (last updated on 07 Apr 2024), this company filed 1 address: 151 Whiteside Road, Rd 1, Gore, 9771 (category: postal, office).
Up to 24 Jun 2014, Millmore Dairy Limited had been using 774 Mt Nessing Road, Rd 14, Cave as their registered address.
A total of 3500 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
O'connor, Peter William (an individual) located at Rd 1, Gore postcode 9771,
O'connor, Peter William (a director) located at Rd 1, Gore postcode 9771.
Another group consists of 1 shareholder, holds 42.86% shares (exactly 1500 shares) and includes
O'connor, Jill Elizabeth - located at Rd 1, Gore.
The third share allotment (175 shares, 5%) belongs to 1 entity, namely:
O'connor, Richard William, located at Tisbury, Invercargill (an individual). Millmore Dairy Limited is classified as "Dairy cattle farming" (business classification A016010).
Principal place of activity
151 Whiteside Road, Rd 1, Gore, 9771 New Zealand
Previous address
Address #1: 774 Mt Nessing Road, Rd 14, Cave, 7984 New Zealand
Registered & physical address used from 11 Apr 2014 to 24 Jun 2014
Basic Financial info
Total number of Shares: 3500
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | O'connor, Peter William |
Rd 1 Gore 9771 New Zealand |
11 Apr 2014 - |
Director | O'connor, Peter William |
Rd 1 Gore 9771 New Zealand |
11 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | O'connor, Jill Elizabeth |
Rd 1 Gore 9771 New Zealand |
11 Apr 2014 - |
Shares Allocation #3 Number of Shares: 175 | |||
Individual | O'connor, Richard William |
Tisbury Invercargill 9812 New Zealand |
11 Apr 2014 - |
Shares Allocation #4 Number of Shares: 175 | |||
Individual | O'connor, Ian James |
Departmento 223 Torre 3 Las Condes Santiago 7550000 Chile |
11 Apr 2014 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | O'connor, Sam Ronald |
Capital Centre Abu Dhabi United Arab Emirates |
11 Apr 2014 - |
Jill Elizabeth O'connor - Director
Appointment date: 11 Apr 2014
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Jun 2014
Peter William O'connor - Director
Appointment date: 11 Dec 2023
Address: Rd 1, Gore, 9771 New Zealand
Address used since 11 Dec 2023
Richard William O'connor - Director (Inactive)
Appointment date: 06 Jun 2023
Termination date: 11 Dec 2023
Address: Tisbury, Invercargill, 9812 New Zealand
Address used since 06 Jun 2023
Ian James O'connor - Director (Inactive)
Appointment date: 06 Jun 2023
Termination date: 11 Dec 2023
Address: Department 223, Las Condes Santiago, 7550000 Chile
Address used since 06 Jun 2023
Peter William O'connor - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 06 Jun 2023
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Jun 2014
Ashley Downs Limited
1862 Clinton Highway Rd 2 Clinton
Dr & Ek Mcleod Limited
165 Ross Road
Farm Refunds Limited
41 Northumberland Street
Gleneil Holdings Limited
357 Cunningham Road
Jooste Limited
3 George Street
Temeihana Limited
542 Webb Road