Shortcuts

Miller Silage Contracting Limited

Type: NZ Limited Company (Ltd)
9429036432295
NZBN
1221994
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9776
New Zealand
Registered & physical & service address used since 19 Feb 2020

Miller Silage Contracting Limited, a registered company, was registered on 16 Jul 2002. 9429036432295 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gordon John Miller - an active director whose contract began on 16 Jul 2002,
Cameron Blair Miller - an active director whose contract began on 29 Jun 2018,
Alison Janet Miller - an inactive director whose contract began on 15 Nov 2013 and was terminated on 12 Dec 2017,
William Mervyn Harris - an inactive director whose contract began on 16 Jul 2002 and was terminated on 15 Nov 2013.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (category: registered, physical).
Miller Silage Contracting Limited had been using 69C Newcastle Street, Riversdale as their registered address until 19 Feb 2020.
Previous aliases for the company, as we found at BizDb, included: from 16 Jul 2002 to 24 Mar 2021 they were called Miller and Harris Silage Limited.
A total of 100 shares are allotted to 7 shareholders (5 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 32 shares (32%). Lastly the next share allocation (65 shares 65%) made up of 2 entities.

Addresses

Previous addresses

Address: 69c Newcastle Street, Riversdale, 9744 New Zealand

Registered & physical address used from 22 Jun 2016 to 19 Feb 2020

Address: 960 Miller Road, Rd 2, Clinton, 9584 New Zealand

Physical & registered address used from 29 Apr 2016 to 22 Jun 2016

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered & physical address used from 14 Apr 2014 to 29 Apr 2016

Address: C/-mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand

Registered & physical address used from 01 Dec 2009 to 14 Apr 2014

Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Registered & physical address used from 16 Jul 2002 to 01 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Miller, Cameron Blair Rd 2
Clinton
9584
New Zealand
Shares Allocation #2 Number of Shares: 32
Individual Potter, Lucy Kay Rd 2
Clinton
9584
New Zealand
Director Miller, Cameron Blair Rd 2
Clinton
9584
New Zealand
Shares Allocation #3 Number of Shares: 65
Individual Miller, Alison Janet Rd 2
Clinton
9584
New Zealand
Individual Miller, Gordon John Rd 2
Clinton
9584
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Miller, Alison Janet Rd 2
Clinton
9584
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Miller, Gordon John Rd 2
Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Individual Harris, William Mervyn Clinton 9534

New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Directors

Gordon John Miller - Director

Appointment date: 16 Jul 2002

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 18 May 2012


Cameron Blair Miller - Director

Appointment date: 29 Jun 2018

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 01 May 2019

Address: Rd 2, Popotuna, 9584 New Zealand

Address used since 29 Jun 2018


Alison Janet Miller - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 12 Dec 2017

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 15 Nov 2013


William Mervyn Harris - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 15 Nov 2013

Address: Clinton 9534,

Address used since 24 Nov 2009

Nearby companies

Paradise Valley Limited
69 Newcastle Street

Four Legged Farming Limited
69 Newcastle Street

Waiparu Farm Limited
69c Newcastle Street

Paradise Bush Limited
69 Newcastle Street

Southtech Limited
69 Newcastle Street

Riversdale Senior Citizens Incorporated
Community Centre