Shortcuts

Granulated Milk (nz) Limited

Type: NZ Limited Company (Ltd)
9429034059364
NZBN
149982
Company Number
Removed
Company Status
Current address
Level 3
258 Stuart Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 15000
Individual Humphrey, David Neal Dalefield
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffin, Leslie Zetland Belmont
Dunedin
Directors

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

Nearby companies