Millisle Farm Limited was registered on 14 Nov 1974 and issued an NZ business identifier of 9429031846097. This registered LTD company has been run by 3 directors: Sandra Lynette Muckle - an active director whose contract began on 17 Nov 1999,
Craig Winston Muckle - an active director whose contract began on 17 Nov 1999,
Ivan Winston Muckle - an inactive director whose contract began on 14 Nov 1974 and was terminated on 17 Sep 2018.
As stated in BizDb's data (updated on 29 Mar 2024), the company uses 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Up until 18 May 1999, Millisle Farm Limited had been using Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch as their registered address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 8000 shares are held by 2 entities, namely:
Muckle, Sandra Lynette (an individual) located at 1746 Acton Road Rd 11, Dorie postcode 7781,
Glassford, Peter Allan (an individual) located at 12 The Terrace, Mt Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Muckle, Craig Winston - located at Rakaia.
The third share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Muckle, Sandra Lynette, located at Rd 11, Dorie (an individual).
Previous addresses
Address #1: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Registered address used from 18 May 1999 to 18 May 1999
Address #2: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 18 May 1999 to 10 Dec 2012
Address #3: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address #4: Level 9 / B N Z Building, 137 Armagh Street, Christchurch
Physical address used from 05 Jan 1998 to 05 Jan 1998
Address #5: Level 9 / B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 05 Jan 1998 to 18 May 1999
Address #6: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 05 Jan 1998 to 10 Dec 2012
Address #7: 273 Montreal St, Christchurch
Registered address used from 28 Apr 1997 to 05 Jan 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Muckle, Sandra Lynette |
1746 Acton Road Rd 11 Dorie 7781 New Zealand |
20 May 2005 - |
Individual | Glassford, Peter Allan |
12 The Terrace Mt Pleasant, Christchurch 8081 New Zealand |
20 May 2005 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Muckle, Craig Winston |
Rakaia |
14 Nov 1974 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Muckle, Sandra Lynette |
Rd 11 Dorie 7781 New Zealand |
14 Nov 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muckle, Ivan Winston |
1746 Acton Road Rd 11 Dorie 7781 New Zealand |
20 May 2005 - 29 May 2019 |
Individual | Muckle, Ivan Winston |
Rd 11 Dorie 7781 New Zealand |
14 Nov 1974 - 19 Nov 2020 |
Sandra Lynette Muckle - Director
Appointment date: 17 Nov 1999
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 26 May 2016
Craig Winston Muckle - Director
Appointment date: 17 Nov 1999
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 26 May 2016
Ivan Winston Muckle - Director (Inactive)
Appointment date: 14 Nov 1974
Termination date: 17 Sep 2018
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 26 May 2016
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road