Village Milk Limited was incorporated on 15 Mar 2012 and issued an NZBN of 9429030761674. This registered LTD company has been run by 3 directors: Richard Joseph Houston - an active director whose contract started on 15 Mar 2012,
Mark Alban Houston - an active director whose contract started on 15 Mar 2012,
Phillippa Mary Houston - an inactive director whose contract started on 15 Mar 2012 and was terminated on 27 Feb 2017.
As stated in our information (updated on 04 May 2024), the company uses 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (category: registered, physical).
Up until 07 Sep 2020, Village Milk Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Houston, Richard Joseph (a director) located at Rd 1, Takaka postcode 7183.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Houston, Mark Alban - located at Rd 1, Takaka. Village Milk Limited has been categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 20 Jun 2018 to 07 Sep 2020
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Mar 2012 to 20 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Houston, Richard Joseph |
Rd 1 Takaka 7183 New Zealand |
15 Mar 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Houston, Mark Alban |
Rd 1 Takaka 7183 New Zealand |
15 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houston, Phillippa Mary |
Rd 1 Takaka 7183 New Zealand |
15 Mar 2012 - 11 Jun 2018 |
Richard Joseph Houston - Director
Appointment date: 15 Mar 2012
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 15 Mar 2012
Mark Alban Houston - Director
Appointment date: 15 Mar 2012
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 15 Mar 2012
Phillippa Mary Houston - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 27 Feb 2017
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 15 Mar 2012
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Ashford Farm Holdings Limited
First Floor, Unit 1, Amuri Park
Brookstead Limited
Unit 1, 25 Churchill Street
Carrieante Dairies Limited
Unit 1, 25 Churchill Street
Delos Dairies Limited
Unit 1, 25 Churchill Street
Mairoa Dairies Limited
Unit 1, 25 Churchill Street
Thomland Farms Limited
Unit 1, 25 Churchill Street