Millars Tractor Spares Limited was incorporated on 14 Aug 1975 and issued an NZ business number of 9429031836623. The registered LTD company has been run by 4 directors: Gavin Ian Millar - an active director whose contract started on 20 Dec 1995,
Paul Kerry Millar - an inactive director whose contract started on 18 Jul 2007 and was terminated on 08 Mar 2016,
Kerry Evan Millar - an inactive director whose contract started on 01 Mar 1991 and was terminated on 25 Jul 2007,
Lindsay Sydney Joblin - an inactive director whose contract started on 01 Mar 1991 and was terminated on 20 Dec 1995.
As stated in our database (last updated on 09 Apr 2024), this company filed 1 address: 76 Bealey Road, Rd 3, Leeston, 7683 (category: shareregister, physical).
Up until 29 Nov 2006, Millars Tractor Spares Limited had been using C/-Lay Associates Limited, 110 High Street, Leeston as their physical address.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Millar, Lucille Marie Therese (an individual) located at Rd3, Leeston.
The 2nd group consists of 1 shareholder, holds 99.95% shares (exactly 1999 shares) and includes
Millar, Gavin Ian - located at R D 3, Leeston.
Previous addresses
Address #1: C/-lay Associates Limited, 110 High Street, Leeston
Physical address used from 16 Oct 2005 to 29 Nov 2006
Address #2: C/-lay Associates Ltd, 110 High Street, Leeston
Registered address used from 02 Dec 2004 to 29 Nov 2006
Address #3: Hill Lee & Scott, High St, Leeston
Registered address used from 23 Jul 1997 to 02 Dec 2004
Address #4: Hill Lee & Scott, High Street, Leeston
Physical address used from 01 Jul 1997 to 16 Oct 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Millar, Lucille Marie Therese |
Rd3 Leeston New Zealand |
20 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Millar, Gavin Ian |
R D 3 Leeston New Zealand |
14 Aug 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Victoria Marie |
Southbridge New Zealand |
25 Jul 2007 - 06 Sep 2016 |
Individual | Millar, Paul Kerry |
Southbridge New Zealand |
20 Jul 2007 - 06 Sep 2016 |
Individual | Millar, Paul Kerry |
Southbridge |
25 Jul 2007 - 06 Sep 2016 |
Individual | Angland, John Shearer |
552 Main Road Tai Tapu New Zealand |
25 Jul 2007 - 06 Sep 2016 |
Individual | Millar, Kerry Euan |
Doyleston |
14 Aug 1975 - 20 Jul 2007 |
Other | Null - Millars Machinery Limited | 14 Aug 1975 - 20 Jul 2007 | |
Other | Millars Machinery Limited | 14 Aug 1975 - 20 Jul 2007 |
Gavin Ian Millar - Director
Appointment date: 20 Dec 1995
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 02 Sep 2020
Address: R D 3, Leeston, 7656 New Zealand
Address used since 24 Nov 2015
Paul Kerry Millar - Director (Inactive)
Appointment date: 18 Jul 2007
Termination date: 08 Mar 2016
Address: Leeston, Canterbury, 7656 New Zealand
Address used since 24 Nov 2015
Kerry Evan Millar - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 25 Jul 2007
Address: Doyleston,
Address used since 01 Mar 1991
Lindsay Sydney Joblin - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 20 Dec 1995
Address: Leeston,
Address used since 01 Mar 1991
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street