Mill Road Dairies 2008 Limited, a registered company, was launched on 04 Aug 2008. 9429032624700 is the NZBN it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been classified. The company has been run by 10 directors: Gary Owen Mcstay - an active director whose contract began on 04 Aug 2008,
Leonard Donald Ward - an active director whose contract began on 04 Aug 2008,
Colin George Ward - an active director whose contract began on 26 Jun 2012,
Fraser Stuart Wilson - an active director whose contract began on 29 Jan 2019,
Max Stuart Wilson - an inactive director whose contract began on 26 Jun 2012 and was terminated on 14 Feb 2018.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (type: physical, registered).
Mill Road Dairies 2008 Limited had been using Malloch Mcclean, 45 Don Street, Invercargill as their physical address up to 05 Feb 2013.
All shares (12 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcstay, Gary Owen (an individual) located at Rd 1, Invercargill postcode 9871,
Ward, Leonard Donald (an individual) located at Rd 1, Invercargill postcode 9871.
Previous address
Address: Malloch Mcclean, 45 Don Street, Invercargill New Zealand
Physical & registered address used from 04 Aug 2008 to 05 Feb 2013
Basic Financial info
Total number of Shares: 12
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Mcstay, Gary Owen |
Rd 1 Invercargill 9871 New Zealand |
04 Aug 2008 - |
Individual | Ward, Leonard Donald |
Rd 1 Invercargill 9871 New Zealand |
04 Aug 2008 - |
Gary Owen Mcstay - Director
Appointment date: 04 Aug 2008
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 11 Sep 2015
Leonard Donald Ward - Director
Appointment date: 04 Aug 2008
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 18 Sep 2013
Colin George Ward - Director
Appointment date: 26 Jun 2012
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 26 Jun 2012
Fraser Stuart Wilson - Director
Appointment date: 29 Jan 2019
Address: Winton, Winton, 9720 New Zealand
Address used since 29 Jan 2019
Max Stuart Wilson - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 14 Feb 2018
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 26 Jun 2012
Wendy Eleanor Mcstay - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 11 Jun 2014
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 29 Sep 2009
Paul Cleland Mckenzie - Director (Inactive)
Appointment date: 13 Apr 2009
Termination date: 01 Jun 2012
Address: R D 2, Tapanui,
Address used since 13 Apr 2009
Alan Christopher Topham - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 01 Jun 2012
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Sep 2009
Jeanette Mary Topham - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 01 Jun 2012
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Sep 2009
Debra Joy Mckenzie - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 01 Jun 2012
Address: R D 2, Tapanui,
Address used since 16 Apr 2009
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Clifden Farms Limited
101 Don Street
G C Farming Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street
Milkwell Limited
101 Don Street
Patterson Farming Limited
101 Don Street
Riverside Meadows Limited
101 Don Street