Shortcuts

Millars Tractor Spares Limited

Type: NZ Limited Company (Ltd)
9429031836623
NZBN
136761
Company Number
Registered
Company Status
Current address
66 High Street
Leeston New Zealand
Registered & physical & service address used since 29 Nov 2006
76 Bealey Road
Rd 3
Leeston 7683
New Zealand
Shareregister address used since 11 Sep 2023

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.

Addresses

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

Contact info
64 274 134609
11 Sep 2023
64 3 3243888
12 Nov 2018 Phone
lucy.millar@xtra.co.nz
11 Sep 2023 Email
tractorlinenz@xtra.co.nz
04 Sep 2022 nzbn-reserved-invoice-email-address-purpose
tractorlinenz@xtra.co.nz
12 Nov 2018 Email
http://www.millarsmachinery.co.nz/
12 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Millar, Lucille Marie Therese Rd3
Leeston

New Zealand
Shares Allocation #2 Number of Shares: 1999
Individual Millar, Gavin Ian R D 3
Leeston

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Victoria Marie Southbridge

New Zealand
Individual Millar, Paul Kerry Southbridge

New Zealand
Individual Millar, Paul Kerry Southbridge
Individual Angland, John Shearer 552 Main Road
Tai Tapu

New Zealand
Individual Millar, Kerry Euan Doyleston
Other Null - Millars Machinery Limited
Other Millars Machinery Limited
Directors

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

Nearby companies