Shortcuts

Millisle Farm Limited

Type: NZ Limited Company (Ltd)
9429031846097
NZBN
136065
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Dec 2012
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 10 Dec 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8000
Individual Muckle, Sandra Lynette 1746 Acton Road Rd 11
Dorie
7781
New Zealand
Individual Glassford, Peter Allan 12 The Terrace
Mt Pleasant, Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Muckle, Craig Winston Rakaia
Shares Allocation #3 Number of Shares: 1000
Individual Muckle, Sandra Lynette Rd 11
Dorie
7781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muckle, Ivan Winston 1746 Acton Road Rd 11
Dorie
7781
New Zealand
Individual Muckle, Ivan Winston Rd 11
Dorie
7781
New Zealand
Directors

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

Nearby companies