Milk 'N' Water Services Matamata Limited, a registered company, was launched on 12 Mar 2004. 9429035489726 is the NZBN it was issued. The company has been supervised by 8 directors: Shaun Gregory Jellie - an active director whose contract began on 31 Oct 2008,
Sheryl Ann Jellie - an active director whose contract began on 31 Oct 2008,
Roderick Peter Staheli - an inactive director whose contract began on 12 Mar 2004 and was terminated on 31 Oct 2008,
Nicola Maria Staheli-Locke - an inactive director whose contract began on 12 Mar 2004 and was terminated on 31 Oct 2008,
Jamie Christopher Mikkelson - an inactive director whose contract began on 12 Mar 2004 and was terminated on 31 Oct 2008.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (category: registered, physical).
Milk 'N' Water Services Matamata Limited had been using 79 Firth Street, Matamata, Matamata as their registered address until 20 Jan 2022.
A single entity controls all company shares (exactly 10692 shares) - Ca Trustees (Cooperaitken) Limited - located at 3400, Morrinsville.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 14 Jun 2021 to 20 Jan 2022
Address: 42 Moorhouse Street, Morrinsville, 3340 New Zealand
Registered & physical address used from 29 May 2012 to 14 Jun 2021
Address: Pricewaterhousecoopers, 190 Thames Street, Morrinsville New Zealand
Registered & physical address used from 17 Mar 2010 to 29 May 2012
Address: C/-goile Wilson, A Division Of Pricewaterhousecoopers, 190 Thames Street, Morrinsville
Registered & physical address used from 19 Dec 2008 to 17 Mar 2010
Address: Level 1, John Sullivan House, 62 Tristram Street, Hamilton
Physical & registered address used from 27 May 2008 to 19 Dec 2008
Address: Churton Fraser Limited, 37 -39 Canada Street, Morrinsville
Registered address used from 31 May 2006 to 27 May 2008
Address: Crawford Churton Fraser, 37-39 Canada Street, Morrinsville
Registered address used from 12 Mar 2004 to 31 May 2006
Address: 98 Broadway, Matamata
Physical address used from 12 Mar 2004 to 27 May 2008
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10692 | |||
Entity (NZ Limited Company) | Ca Trustees (cooperaitken) Limited Shareholder NZBN: 9429030551213 |
Morrinsville 3300 New Zealand |
25 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gea Milfos International Limited Shareholder NZBN: 9429039619082 Company Number: 340773 |
12 Mar 2004 - 02 Jun 2005 | |
Individual | Jellie, Shaun Gregory |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Individual | Jellie, Sheryl Ann |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Entity | Milk 'n' Water Services Matamata (2008) Limited Shareholder NZBN: 9429032704327 Company Number: 2140377 |
Morrinsville 3300 New Zealand |
06 May 2009 - 25 Jun 2020 |
Individual | Jellie, Shaun Gregory |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Individual | Welsh, Ryan Edward Renata |
Whangarei |
12 Dec 2008 - 12 Dec 2008 |
Individual | Jellie, Sheryl Ann |
Matamata Matamata 3400 New Zealand |
12 Dec 2008 - 12 Dec 2008 |
Entity | Milk 'n' Water Services Matamata (2008) Limited Shareholder NZBN: 9429032704327 Company Number: 2140377 |
Morrinsville 3300 New Zealand |
06 May 2009 - 25 Jun 2020 |
Entity | Gea Milfos International Limited Shareholder NZBN: 9429039619082 Company Number: 340773 |
12 Mar 2004 - 02 Jun 2005 | |
Entity | Gea Milfos International Limited Shareholder NZBN: 9429039619082 Company Number: 340773 |
02 Jun 2005 - 02 Jun 2005 | |
Entity | Milk 'n' Water Services Matamata (2008) Limited Shareholder NZBN: 9429032704327 Company Number: 2140377 |
Morrinsville 3300 New Zealand |
06 May 2009 - 25 Jun 2020 |
Individual | Jellie, Shaun Gregory |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Individual | Jellie, Shaun Gregory |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Individual | Jellie, Sheryl Ann |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Individual | Sheehan, Cherie |
Rd 2 Matamata |
12 Mar 2004 - 02 Jun 2005 |
Individual | Jellie, Sheryl Ann |
Matamata Matamata 3400 New Zealand |
12 Dec 2008 - 12 Dec 2008 |
Individual | Jellie, Sheryl Ann |
Matamata 3400 New Zealand |
12 Dec 2008 - 12 Dec 2008 |
Individual | Olsen, Gary James |
Matamata |
12 Mar 2004 - 27 Jun 2010 |
Entity | Gea Milfos International Limited Shareholder NZBN: 9429039619082 Company Number: 340773 |
02 Jun 2005 - 02 Jun 2005 | |
Individual | Jellie, Shaun Gregory |
Matamata |
12 Dec 2008 - 12 Dec 2008 |
Shaun Gregory Jellie - Director
Appointment date: 31 Oct 2008
Address: Matamata, Matamata, 3400 New Zealand
Address used since 27 Mar 2018
Address: Matamata, 3400 New Zealand
Address used since 07 Oct 2015
Sheryl Ann Jellie - Director
Appointment date: 31 Oct 2008
Address: Matamata, Matamata, 3400 New Zealand
Address used since 27 Mar 2018
Address: Matamata, 3400 New Zealand
Address used since 07 Oct 2015
Roderick Peter Staheli - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 Oct 2008
Address: Hamilton,
Address used since 06 May 2005
Nicola Maria Staheli-locke - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 Oct 2008
Address: Rd 3, Hamilton,
Address used since 24 May 2006
Jamie Christopher Mikkelson - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 Oct 2008
Address: Hamilton,
Address used since 07 Sep 2006
Cherie Sheehan - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 Oct 2008
Address: Rd 2, Matamata,
Address used since 24 May 2006
Philip Noel Locke - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 Oct 2008
Address: Rd 3, Hamilton,
Address used since 24 May 2006
Gary James Olsen - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 11 Feb 2005
Address: Matamata,
Address used since 12 Mar 2004
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street