Shortcuts

Milktest Gp Limited

Type: NZ Limited Company (Ltd)
9429030072718
NZBN
4632860
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Physical & registered & service address used since 30 Aug 2018
Po Box 10208
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 31 Oct 2019
1344 Te Rapa Road
Hamilton 3288
New Zealand
Office & delivery address used since 31 Oct 2019

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).

Addresses

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

Contact info
64 7 849 6010
31 Oct 2018 Phone
peter.bridges@bakertillysr.nz
17 Oct 2023 Email
accounts@milktest.co.nz
31 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.milktest.co.nz
31 Oct 2018 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 90
Entity (NZ Limited Company) Fonterra Limited
Shareholder NZBN: 9429037784669
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Fonterra Limited
Name
Ltd
Type
920718
Ultimate Holding Company Number
NZ
Country of origin
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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