Millstaff Limited, a registered company, was registered on 16 May 2006. 9429034132050 is the business number it was issued. This company has been supervised by 5 directors: Allen Patrick Peters - an active director whose contract began on 16 May 2006,
Kelly Jean Reynolds - an inactive director whose contract began on 16 May 2006 and was terminated on 19 Oct 2011,
James Peters - an inactive director whose contract began on 16 May 2006 and was terminated on 18 Mar 2008,
Steven Shane Thomas - an inactive director whose contract began on 30 Nov 2007 and was terminated on 17 Mar 2008,
Hans Friedrich Boehner - an inactive director whose contract began on 16 May 2006 and was terminated on 31 Dec 2006.
Last updated on 29 May 2025, our data contains detailed information about 1 address: 66 Seacliffe Avenue, Belmont, Auckland, 0622 (types include: registered, physical).
Millstaff Limited had been using 1 Stafford Street, Timaru 7910 as their registered address until 01 Apr 2019.
Past names used by this company, as we found at BizDb, included: from 16 May 2006 to 22 Jun 2009 they were named Timaru Milling Company Limited.
All shares (412004 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Peters, Barbara Noelene (an individual) located at Belmont, Auckland postcode 0622,
Sandelin, Mark (an individual) located at Remuera, Auckland postcode 1050,
Peters, Allen Patrick (an individual) located at Belmont, Auckland postcode 0622.
Previous addresses
Address: 1 Stafford Street, Timaru 7910 New Zealand
Registered & physical address used from 10 Jun 2010 to 01 Apr 2019
Address: 1 Stafford Street, Timaru, New Zealand
Physical & registered address used from 16 May 2006 to 10 Jun 2010
Basic Financial info
Total number of Shares: 412004
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 412004 | |||
| Individual | Peters, Barbara Noelene |
Belmont Auckland 0622 New Zealand |
16 May 2006 - |
| Individual | Sandelin, Mark |
Remuera Auckland 1050 New Zealand |
21 Sep 2021 - |
| Individual | Peters, Allen Patrick |
Belmont Auckland 0622 New Zealand |
16 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reynolds, Kelly Jean |
Rd 2 Timaru 7972 New Zealand |
16 May 2006 - 15 Sep 2017 |
| Individual | Peters, James |
Belmont Auckland 0622 New Zealand |
16 May 2006 - 29 Mar 2021 |
Allen Patrick Peters - Director
Appointment date: 16 May 2006
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 02 Jun 2010
Kelly Jean Reynolds - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 19 Oct 2011
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 02 Jun 2010
James Peters - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 18 Mar 2008
Address: Belmont, North Shore,
Address used since 10 Oct 2007
Steven Shane Thomas - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 17 Mar 2008
Address: Manukau City,
Address used since 30 Nov 2007
Hans Friedrich Boehner - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 31 Dec 2006
Address: 90610 Winkelhaid, Germany,
Address used since 16 May 2006
Total Automotive 2017 Limited
11 High Street
Timaru Municipal Band Incorporated
10a North Street
Cinnamonhoney.co.nz Limited
40 Stafford Street
Timaru Community Patrol Incorporated
Timaru Police Station
Stewart & Moffatt Limited
35 Stafford Street
South Canterbury Motor Cycle Club Incorporated
22 North Street