Shortcuts

Milford Discovery Cruises Limited

Type: NZ Limited Company (Ltd)
9429037482428
NZBN
979487
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Oct 2017

Milford Discovery Cruises Limited, a registered company, was registered on 19 Oct 1999. 9429037482428 is the business number it was issued. This company has been managed by 2 directors: Richard Thomas Abernethy - an active director whose contract started on 19 Oct 1999,
Amanda Jane Abernethy - an active director whose contract started on 19 Oct 1999.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
Milford Discovery Cruises Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 01 Dec 2009 to 02 Oct 2017

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

Registered & physical address used from 06 Aug 2009 to 01 Dec 2009

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 08 Aug 2007 to 06 Aug 2009

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 23 Jul 2005 to 08 Aug 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 29 Jul 2002 to 23 Jul 2005

Address: 31b Riverside Road, Frankton

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address: C/- Cook Andam & Co, Deliotte House, 5 Athol Street, Queenstown

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: 31b Riverside Road, Frankton

Registered address used from 15 Sep 2000 to 29 Jul 2002

Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 15 Sep 2000 to 29 Jul 2002

Address: C/- Cook Adam & Co, Deloitte House, 5 Anthol Street, Queenstown

Registered address used from 16 Aug 2000 to 15 Sep 2000

Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 16 Aug 2000 to 15 Sep 2000

Address: C/- Sharon Stark Lont, Level 5, Nzi House,9 Moray Place, Dunedin

Physical & registered address used from 08 Aug 2000 to 16 Aug 2000

Address: C/- Sharon Stark Lont, Level 5, Nzi House,9 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 08 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Abernethy, Amanda Jane Te Anau 9600

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Abernethy, Richard Thomas Te Anau 9600

New Zealand
Directors

Richard Thomas Abernethy - Director

Appointment date: 19 Oct 1999

Address: Te Anau, 9600 New Zealand

Address used since 25 May 2015


Amanda Jane Abernethy - Director

Appointment date: 19 Oct 1999

Address: Te Anau, 9600 New Zealand

Address used since 25 May 2015

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street