Granulated Milk (Nz) Limited, a removed company, was registered on 16 Jun 1978. 9429034059364 is the NZ business identifier it was issued. This company has been run by 2 directors: David Neale Humphrey - an active director whose contract began on 16 Feb 1987,
Leslie Zetland Griffin - an inactive director whose contract began on 16 Feb 1987 and was terminated on 24 Nov 2011.
Last updated on 03 Jul 2023, the BizDb database contains detailed information about 1 address: Level 3, 258 Stuart Street, Dunedin, 9016 (type: registered, physical).
Granulated Milk (Nz) Limited had been using Level 3, 258 Stuart Street, Dunedin as their registered address up to 04 Mar 2019.
More names for the company, as we found at BizDb, included: from 16 Jun 1978 to 31 Aug 2007 they were named Stewarts Coffee Supplies Limited.
One entity owns all company shares (exactly 15000 shares) - Humphrey, David Neal - located at 9016, Dalefield, Queenstown.
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Feb 2011 to 04 Mar 2019
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 25 Aug 2010 to 09 Feb 2011
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 13 Jun 2008 to 25 Aug 2010
Address: T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 11 Feb 2002 to 13 Jun 2008
Address: C/-t D Scott, Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 23 Feb 1999 to 11 Feb 2002
Address: C/-t D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 23 Feb 1999 to 23 Feb 1999
Address: -
Physical address used from 27 Jun 1997 to 11 Feb 2002
Address: C/-t D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 04 Jun 1996 to 27 Jun 1997
Address: C/-t D Scott, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 04 Jun 1996 to 04 Jun 1996
Address: 44 York Place, Dunedin, C/o Peat Marwick Mitchell & Co
Registered address used from 04 Jun 1996 to 23 Feb 1999
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 30 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Humphrey, David Neal |
Dalefield Queenstown 9371 New Zealand |
16 Jun 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffin, Leslie Zetland |
Belmont Dunedin |
16 Jun 1978 - 29 Nov 2011 |
David Neale Humphrey - Director
Appointment date: 16 Feb 1987
Address: Dalefield, Queenstown Rd1, 9371 New Zealand
Address used since 10 Mar 2020
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 11 Feb 2010
Leslie Zetland Griffin - Director (Inactive)
Appointment date: 16 Feb 1987
Termination date: 24 Nov 2011
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 11 Feb 2010
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street