Mill House Dairy (2006) Limited, a registered company, was started on 30 Nov 2005. 9429034415177 is the New Zealand Business Number it was issued. "Dairy/superette operation" (ANZSIC G411010) is how the company is classified. This company has been managed by 6 directors: David Raymond Hughes - an active director whose contract started on 17 May 2017,
Anna Louise Brown - an active director whose contract started on 17 May 2017,
Ivor Philip Grafton - an inactive director whose contract started on 30 Nov 2005 and was terminated on 01 Dec 2017,
Vicki Lynette Grafton - an inactive director whose contract started on 30 Nov 2005 and was terminated on 01 Dec 2017,
Brian Daniel - an inactive director whose contract started on 01 Apr 2008 and was terminated on 10 Mar 2010.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 322 Palmerston Street, Westport, 7825 (types include: physical, registered).
Mill House Dairy (2006) Limited had been using 229 Palmerston Street, Westport as their physical address up until 01 Jun 2022.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 229 Palmerston Street, Westport, 7825 New Zealand
Physical & registered address used from 05 Nov 2019 to 01 Jun 2022
Address: 68 Russell Street, Westport New Zealand
Physical & registered address used from 30 Nov 2005 to 05 Nov 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Brown, Anna Louise |
Westport Westport 7825 New Zealand |
17 May 2017 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hughes, David Raymond |
Westport Westport 7825 New Zealand |
17 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grafton, Vicki Lynette |
Rd 2 Westport 7892 New Zealand |
30 Nov 2005 - 25 Jul 2019 |
Individual | Daniel, Brian |
Westport |
19 May 2008 - 19 May 2008 |
Individual | Grafton, Ivor Philip |
Rd 2 Westport 7892 New Zealand |
30 Nov 2005 - 25 Jul 2019 |
Individual | Daniel, Alita Jane |
Westport |
19 May 2008 - 19 May 2008 |
Individual | Grafton, Ivor Philip |
Rd 2 Westport 7892 New Zealand |
30 Nov 2005 - 25 Jul 2019 |
Individual | Grafton, Vicki Lynette |
Rd 2 Westport 7892 New Zealand |
30 Nov 2005 - 25 Jul 2019 |
David Raymond Hughes - Director
Appointment date: 17 May 2017
Address: Westport, Westport, 7825 New Zealand
Address used since 24 May 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 17 May 2017
Anna Louise Brown - Director
Appointment date: 17 May 2017
Address: Westport, Westport, 7825 New Zealand
Address used since 24 May 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 17 May 2017
Ivor Philip Grafton - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Dec 2017
Address: Rd 2, Westport, 7892 New Zealand
Address used since 12 Feb 2013
Vicki Lynette Grafton - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Dec 2017
Address: Rd 2, Westport, 7892 New Zealand
Address used since 12 Feb 2013
Brian Daniel - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 10 Mar 2010
Address: Westport, 7825 New Zealand
Address used since 26 Aug 2009
Alita Jane Daniel - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 10 Mar 2010
Address: Westport, 7825 New Zealand
Address used since 26 Aug 2009
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection Nz Limited
68 Russell Street
Jsk Limited
14 Oxford Street
Kandy Korner Dairy Limited
40 Gloucester Street
Kmm Holdings Limited
29 Wallace Street
Lt Thach Limited
96a Ellis Street
Sue's Shop (2014) Limited
13 Waitapu Road
Wv Store Limited
5/27 Ranui Road