Milktest Gp Limited, a registered company, was incorporated on 24 Oct 2013. 9429030072718 is the NZ business identifier it was issued. "Laboratory operation" (ANZSIC M692525) is how the company was classified. The company has been supervised by 15 directors: Timothy Alan Winter - an active director whose contract began on 24 Oct 2013,
Richard Gray Townshend - an active director whose contract began on 24 Oct 2013,
Paul Brown - an active director whose contract began on 12 Feb 2015,
Paul Joseph Van Boheemen - an active director whose contract began on 05 Dec 2018,
Gregory Bruce Mccullough - an active director whose contract began on 17 Dec 2018.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 10208, Te Rapa, Hamilton, 3241 (category: postal, office).
Milktest Gp Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address until 30 Aug 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Principal place of activity
1344 Te Rapa Road, Hamilton, 3288 New Zealand
Previous address
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 24 Oct 2013 to 30 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Co-operative Company) | The Tatua Co-operative Dairy Company Limited Shareholder NZBN: 9429040152035 |
Tatuanui Morrinsville 3374 New Zealand |
24 Oct 2013 - |
Shares Allocation #2 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Fonterra Limited Shareholder NZBN: 9429037784669 |
Auckland Central Auckland 1010 New Zealand |
24 Oct 2013 - |
Ultimate Holding Company
Timothy Alan Winter - Director
Appointment date: 24 Oct 2013
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 24 Oct 2013
Richard Gray Townshend - Director
Appointment date: 24 Oct 2013
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 24 Oct 2013
Paul Brown - Director
Appointment date: 12 Feb 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 12 Feb 2015
Paul Joseph Van Boheemen - Director
Appointment date: 05 Dec 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 05 Dec 2018
Gregory Bruce Mccullough - Director
Appointment date: 17 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Dec 2018
Charlotte Jean Rutherford - Director
Appointment date: 12 Aug 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 12 Aug 2022
Richard James Allen - Director (Inactive)
Appointment date: 12 Dec 2019
Termination date: 12 Aug 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Dec 2019
Paul Donald Selwyn Grave - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 12 Dec 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Jul 2015
Mark Edward Leslie - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 17 Dec 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 16 Dec 2014
Raewyn Anne Mcphillips - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 31 Oct 2018
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 08 Feb 2018
John Timothy Powell - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 08 Feb 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Apr 2017
Brendhan Greaney - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 18 Apr 2017
Address: Poplar Lane, Hamilton, 3284 New Zealand
Address used since 24 Oct 2013
Carolyn Jane Mortland - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 29 Jul 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Oct 2013
Peter James Spooner - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 12 Feb 2015
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 24 Oct 2013
Paul Gerard Brown - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 16 Dec 2014
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 24 Oct 2013
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Elite Goat Genetics (nz) Limited
105 Bellevue Road
Eurofins Agroscience Testing Nz Limited
3 London Street
Greenspring Biotec Limited
586 Horsham Downs Road
R J Hill Laboratories Limited
25 Te Aroha Street
Saitl Limited
1026 Victoria Street
Tasmex Ant Labs Limited
252 Ohaupo Road