Millbrook Farm Limited, a registered company, was launched on 03 Feb 2000. 9429037372446 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Graham Russell Hargreaves - an active director whose contract started on 16 Mar 2000,
Ian Russell Hargeaves - an inactive director whose contract started on 16 Mar 2000 and was terminated on 14 Jul 2016,
Peter James Hargreaves - an inactive director whose contract started on 16 Mar 2000 and was terminated on 26 Feb 2008,
Denis Vincent Drumm - an inactive director whose contract started on 03 Feb 2000 and was terminated on 16 Mar 2000.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (type: physical, registered).
Millbrook Farm Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up until 12 Nov 2019.
Former names used by the company, as we established at BizDb, included: from 03 Feb 2000 to 21 Mar 2000 they were called Larissa Limited.
All company shares (67 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hargreaves, Graham Russell (an individual) located at R D 2, Waipu,
Hargreaves, Angela June (an individual) located at R D 2, Waipu.
Previous addresses
Address #1: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 05 Dec 2014 to 12 Nov 2019
Address #2: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 16 Apr 2009 to 05 Dec 2014
Address #3: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 17 Nov 2004 to 16 Apr 2009
Address #4: C/- Charmain Billington, 4 Vinery Lane, Whangarei
Registered address used from 22 Nov 2001 to 17 Nov 2004
Address #5: C/- Charmaine Billington, 4 Vinery Lane, Whangarei
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address #6: C/- Johnston Billington Ltd, Chartered Accountnats, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 06 Jun 2000 to 17 Nov 2004
Address #7: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address #8: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 06 Jun 2000 to 22 Nov 2001
Address #9: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 06 Jun 2000
Basic Financial info
Total number of Shares: 67
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 67 | |||
Individual | Hargreaves, Graham Russell |
R D 2 Waipu New Zealand |
03 Feb 2000 - |
Individual | Hargreaves, Angela June |
R D 2 Waipu |
03 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Ian Russell |
R D 2 Waipu |
03 Feb 2000 - 11 Aug 2016 |
Individual | Hargreaves, Peter James |
R D 2 Waipu |
03 Feb 2000 - 10 Nov 2004 |
Graham Russell Hargreaves - Director
Appointment date: 16 Mar 2000
Address: R D 2, Waipu, 0582 New Zealand
Address used since 25 Nov 2015
Ian Russell Hargeaves - Director (Inactive)
Appointment date: 16 Mar 2000
Termination date: 14 Jul 2016
Address: R D 2, Waipu, 0582 New Zealand
Address used since 25 Nov 2015
Peter James Hargreaves - Director (Inactive)
Appointment date: 16 Mar 2000
Termination date: 26 Feb 2008
Address: R D 2, Waipu,
Address used since 16 Mar 2000
Denis Vincent Drumm - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 16 Mar 2000
Address: Mount Albert, Auckland,
Address used since 03 Feb 2000
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street