Shortcuts

Mill Orchard Limited

Type: NZ Limited Company (Ltd)
9429036294756
NZBN
1245892
Company Number
Registered
Company Status
Current address
35 Blackett Street
Rangiora 7400
New Zealand
Registered address used since 28 Jul 2011
35 Blackett Street
Rangiora 7400
New Zealand
Physical & service address used since 17 Feb 2012
35 Blackett Street
Rangiora 7400
New Zealand
Registered & service address used since 04 Mar 2024

Mill Orchard Limited, a registered company, was started on 17 Oct 2002. 9429036294756 is the NZBN it was issued. This company has been run by 7 directors: Nicholas Alfred Joseph White - an active director whose contract started on 17 Oct 2002,
William James White - an inactive director whose contract started on 17 Oct 2002 and was terminated on 31 Mar 2022,
Jan Adriaan De Lange - an inactive director whose contract started on 09 Feb 2017 and was terminated on 01 Aug 2020,
Gay Charmayne White - an inactive director whose contract started on 17 Oct 2002 and was terminated on 03 Feb 2017,
Carey Marie White - an inactive director whose contract started on 17 Oct 2002 and was terminated on 03 Feb 2017.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 35 Blackett Street, Rangiora, 7400 (types include: registered, service).
Mill Orchard Limited had been using Jenkins Anderson Ltd, 35 Blackett Street, Rangiora as their physical address up to 17 Feb 2012.
A total of 300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 150 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50%).

Addresses

Previous addresses

Address #1: Jenkins Anderson Ltd, 35 Blackett Street, Rangiora, 7400 New Zealand

Physical address used from 16 Feb 2012 to 17 Feb 2012

Address #2: C/- Falloon Jenkins Anderson, 35 Blackett Street, Rangiora, Attention: John Jenkins New Zealand

Physical address used from 17 Oct 2002 to 16 Feb 2012

Address #3: C/- Falloon Jenkins Anderson, 35 Blackett Street, Rangiora, Attention: John Jenkins New Zealand

Registered address used from 17 Oct 2002 to 28 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual White, Carey Marie R D 2
Rangiora
7472
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual White, Nicholas Alfred Joseph R D 2 Rangiora

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roulston, Ronald Mark R D 2 Rangiora
Individual White, William James R D 2 Rangiora
Individual Roulston, Annabelle Wendy R D 2 Rangiora
Individual White, Gay Charmayne R D 2 Rangiora
Directors

Nicholas Alfred Joseph White - Director

Appointment date: 17 Oct 2002

Address: R D 2, Rangiora, 7472 New Zealand

Address used since 01 Feb 2016


William James White - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 31 Mar 2022

Address: R D 2, Rangiora, 7472 New Zealand

Address used since 01 Feb 2016


Jan Adriaan De Lange - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 01 Aug 2020

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 09 Feb 2017


Gay Charmayne White - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 03 Feb 2017

Address: R D 2, Rangiora, 7472 New Zealand

Address used since 01 Feb 2016


Carey Marie White - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 03 Feb 2017

Address: R D 2, Rangiora, 7472 New Zealand

Address used since 01 Feb 2016


Ronald Mark Roulston - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 10 May 2007

Address: R D 2 Rangiora,

Address used since 17 Oct 2002


Annabelle Wendy Roulston - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 10 May 2007

Address: R D 2 Rangiora,

Address used since 17 Oct 2002

Nearby companies

Gnomeo Investments Limited
35 Blackett Street

Golding Limited
35 Blackett Street

Elevate Scaffolding Limited
35 Blackett Street

Outa-sight Limited
35 Blackett Street

Flaxmill 2011 Limited
35 Blackett Street

Southern Foundations Limited
35 Blackett Street