Shortcuts

Hand Milking Limited

Type: NZ Limited Company (Ltd)
9429032562620
NZBN
2172525
Company Number
Registered
Company Status
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Physical & registered & service address used since 28 May 2019

Hand Milking Limited, a registered company, was started on 19 Sep 2008. 9429032562620 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Graham Arthur Hand - an active director whose contract began on 19 Sep 2008,
Kaylee Dianne Hand - an active director whose contract began on 05 Jun 2015,
Juanita Priscilla Marshall - an inactive director whose contract began on 19 Sep 2008 and was terminated on 01 Jun 2015,
Paul David Marshall - an inactive director whose contract began on 19 Sep 2008 and was terminated on 01 Jun 2015,
Nadia Juliet Hewitt - an inactive director whose contract began on 19 Sep 2008 and was terminated on 01 Oct 2008.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 25D Victoria Avenue, Invercargill, 9810 (types include: physical, registered).
Hand Milking Limited had been using 117 Spey Street, Invercargill as their physical address until 28 May 2019.
More names for this company, as we identified at BizDb, included: from 19 Sep 2008 to 08 Jun 2015 they were called Cluster Herds Limited.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 600 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address: 117 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 17 Apr 2018 to 28 May 2019

Address: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 26 Aug 2016 to 17 Apr 2018

Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 18 May 2012 to 26 Aug 2016

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Jun 2011 to 18 May 2012

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Registered address used from 19 Sep 2008 to 03 Jun 2011

Address: Ward Adams Bryan-lamb, 65 Don Street, Invercargill New Zealand

Physical address used from 19 Sep 2008 to 03 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Hand, Graham Arthur Rd 3
Edendale
9893
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Hand, Kaylee Dianne Rd 3
Edendale
9893
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Juanita Priscilla Rd 1
Tuatapere
9691
New Zealand
Entity Aratiatia Livestock Limited
Shareholder NZBN: 9429034652060
Company Number: 1664300
Individual Marshall, Paul David Rd 1
Tuatapere
9691
New Zealand
Individual Hewitt, Nadia Juliet 1 R D
Tuatapere
Entity Aratiatia Livestock Limited
Shareholder NZBN: 9429034652060
Company Number: 1664300
Directors

Graham Arthur Hand - Director

Appointment date: 19 Sep 2008

Address: Rd 3, Edendale, 9893 New Zealand

Address used since 21 May 2020

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 16 Jun 2015

Address: Rd 3, Mataura, 9893 New Zealand

Address used since 21 May 2018


Kaylee Dianne Hand - Director

Appointment date: 05 Jun 2015

Address: Rd 3, Edendale, 9893 New Zealand

Address used since 21 May 2020

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 05 Jun 2015

Address: Rd 3, Mataura, 9893 New Zealand

Address used since 21 May 2018


Juanita Priscilla Marshall - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 01 Jun 2015

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 26 May 2011


Paul David Marshall - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 01 Jun 2015

Address: Rd 1, Tuatapere, 9691 New Zealand

Address used since 26 May 2011


Nadia Juliet Hewitt - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 01 Oct 2008

Address: 1 R D, Tuatapere, New Zealand

Address used since 19 Sep 2008

Nearby companies