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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | White, Carey Marie |
R D 2 Rangiora 7472 New Zealand |
17 Oct 2002 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | White, Nicholas Alfred Joseph |
R D 2 Rangiora |
17 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roulston, Ronald Mark |
R D 2 Rangiora |
17 Oct 2002 - 20 Jul 2011 |
Individual | White, William James |
R D 2 Rangiora |
17 Oct 2002 - 15 Jun 2022 |
Individual | Roulston, Annabelle Wendy |
R D 2 Rangiora |
17 Oct 2002 - 20 Jul 2011 |
Individual | White, Gay Charmayne |
R D 2 Rangiora |
17 Oct 2002 - 15 Jun 2022 |
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
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