Milkwood Farms Limited, a registered company, was started on 16 Dec 2004. 9429035041429 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Saxon Patricia Crawford - an active director whose contract started on 31 Mar 2011,
Trevor Howard Crawford - an inactive director whose contract started on 16 Dec 2004 and was terminated on 31 Mar 2011,
James Fergus Crawford - an inactive director whose contract started on 10 Nov 2005 and was terminated on 04 May 2007,
Saxon Patricia Margaret Crawford - an inactive director whose contract started on 16 Dec 2004 and was terminated on 04 Jul 2006.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 7Th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 (types include: registered, physical).
Milkwood Farms Limited had been using 36 Aldred Road, Remuera, Auckland 1005 as their physical address up to 01 Mar 2013.
A total of 1200 shares are issued to 9 shareholders (5 groups). The first group is comprised of 230 shares (19.17%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 415 shares (34.58%). Finally the 3rd share allotment (230 shares 19.17%) made up of 2 entities.
Previous address
Address: 36 Aldred Road, Remuera, Auckland 1005 New Zealand
Physical & registered address used from 16 Dec 2004 to 01 Mar 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 230 | |||
Individual | Crawford, Claire Louise |
Hataitai Wellington 6021 New Zealand |
10 Nov 2023 - |
Individual | Crawford, Miles Howard |
Hataitai Wellington 6021 New Zealand |
10 Nov 2023 - |
Individual | Gough, Rupert Mikhail Kieran |
Pyes Pa Tauranga 3112 New Zealand |
10 Nov 2023 - |
Shares Allocation #2 Number of Shares: 415 | |||
Individual | Crawford, Saxon Patricia Margaret |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - |
Shares Allocation #3 Number of Shares: 230 | |||
Individual | Crawford, Sarah Louise |
Lower Shotover Queenstown 9304 New Zealand |
10 Nov 2023 - |
Individual | Crawford, Saxon Patricia Margaret |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - |
Shares Allocation #4 Number of Shares: 324 | |||
Individual | Woodhams, Jonathan Neil |
Mount Eden Auckland 1024 New Zealand |
10 Nov 2023 - |
Individual | Crawford, Saxon Patricia Margaret |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Crawford, James Fergus |
Remuera Auckland 1050 New Zealand |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Trevor Howard |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - 10 Nov 2023 |
Individual | Crawford, Trevor Howard |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - 10 Nov 2023 |
Individual | Crawford, Trevor Howard |
Remuera Auckland 1050 New Zealand |
16 Dec 2004 - 10 Nov 2023 |
Entity | Okawa Investments Limited Shareholder NZBN: 9429039300898 Company Number: 441308 |
05 Sep 2005 - 05 Sep 2005 | |
Entity | Okawa Investments Limited Shareholder NZBN: 9429039300898 Company Number: 441308 |
05 Sep 2005 - 05 Sep 2005 | |
Entity | James Crawford Limited Shareholder NZBN: 9429036462001 Company Number: 1216520 |
05 Sep 2005 - 12 Jun 2012 | |
Entity | James Crawford Limited Shareholder NZBN: 9429036462001 Company Number: 1216520 |
05 Sep 2005 - 12 Jun 2012 |
Saxon Patricia Crawford - Director
Appointment date: 31 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Nov 2013
Trevor Howard Crawford - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 31 Mar 2011
Address: Remuera, Auckland 1005, 1050 New Zealand
Address used since 16 Dec 2004
James Fergus Crawford - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 04 May 2007
Address: Remuera, Auckland,
Address used since 10 Nov 2005
Saxon Patricia Margaret Crawford - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 04 Jul 2006
Address: Remuera, Auckland 1005,
Address used since 16 Dec 2004
Orthophobia Properties Limited
L8 Southern Cross Building
Hennessey Consultants Limited
L8 Southern Cross Building
Trautz Consulting Limited
7th Floor, Southern Cross Building
Solanki Jogia Properties Limited
L8 Southern Cross Building
Securetek Security Group Limited
7th Floor, Southern Cross Building
Bct Ballantyne Limited
7th Floor, Southern Cross Building