Skim Milk Limited, a registered company, was registered on 04 May 2011. 9429031117258 is the number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been supervised by 4 directors: Rachel Louise Keenan - an active director whose contract started on 04 May 2011,
James Richard Staples - an active director whose contract started on 04 May 2011,
Darryl John Mehrtens - an inactive director whose contract started on 04 May 2011 and was terminated on 11 May 2013,
Catherine Anne Mehrtens - an inactive director whose contract started on 04 May 2011 and was terminated on 11 May 2013.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Weld Street, Hokitika, Hokitika, 7810 (types include: registered, physical).
Skim Milk Limited had been using 423 Lake Arthur Road, Kokatahi, Hokitika as their physical address until 21 Oct 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20 per cent).
Previous addresses
Address: 423 Lake Arthur Road, Kokatahi, Hokitika, 7881 New Zealand
Physical & registered address used from 19 Oct 2016 to 21 Oct 2016
Address: 7 Aotaki Street, Otaki, 5512 New Zealand
Registered & physical address used from 04 May 2011 to 19 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Staples, James Richard |
Rd 2 Rai Valley 7192 New Zealand |
04 May 2011 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Keenan, Rachel Louise |
Rd 2 Rai Valley 7192 New Zealand |
04 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mehrtens, Darryl John |
Rd 1 Hokitika 7881 New Zealand |
04 May 2011 - 14 May 2013 |
Individual | Mehrtens, Catherine Anne |
Rd 1 Hokitika 7881 New Zealand |
04 May 2011 - 14 May 2013 |
Director | Darryl John Mehrtens |
Rd 1 Hokitika 7881 New Zealand |
04 May 2011 - 14 May 2013 |
Director | Catherine Anne Mehrtens |
Rd 1 Hokitika 7881 New Zealand |
04 May 2011 - 14 May 2013 |
Rachel Louise Keenan - Director
Appointment date: 04 May 2011
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 06 Apr 2023
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 29 Apr 2020
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 04 May 2011
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 06 Apr 2018
James Richard Staples - Director
Appointment date: 04 May 2011
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 06 Apr 2023
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 29 Apr 2020
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 04 May 2011
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 06 Apr 2018
Darryl John Mehrtens - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 11 May 2013
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 04 May 2011
Catherine Anne Mehrtens - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 11 May 2013
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 04 May 2011
Eco Rafting Adventures (nz) Limited
5 Weld Street
Recycled & New Limited
1st Floor, 5 Weld Street
Murihiku River Prospecting Limited
1st Floor
Mikonui Holdings Limited
1st Floor, 5 Weld Street
Kakapotahi Farms Limited
1st Floor, 5 Weld Street,
Northcroft Farming Limited
Falvey Reeve
Brazils Road Farm Limited
Level 2, Como House
E & J Farming Limited
Level 2, Como House
Fircombe Farms Limited
Level 2 Como House
Sowman Farms Limited
Level 2, Como House
T & H Dairy Farming Limited
Level 2, Como House
West Meadow Farms Limited
51 Tancred Street