Shortcuts

Millfield Hutt Limited

Type: NZ Limited Company (Ltd)
9429037835224
NZBN
909964
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria St
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Sep 2018

Millfield Hutt Limited, a registered company, was incorporated on 25 May 1998. 9429037835224 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Matthew Clark Butterfield - an active director whose contract started on 25 May 1998,
Megan Joy Smith - an active director whose contract started on 14 Feb 2020,
Ken John Smith - an inactive director whose contract started on 25 May 1998 and was terminated on 18 Feb 2020.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 149 Victoria St, Christchurch, 8013 (types include: registered, physical).
Millfield Hutt Limited had been using Level 1, 149 Victoria St, Christchurch as their physical address until 26 Sep 2018.
More names for the company, as we managed to find at BizDb, included: from 25 May 1998 to 21 Nov 2018 they were named South Pacific Equity Holdings Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 499 shares (49.9 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 149 Victoria St, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2015 to 26 Sep 2018

Address: 2nd Floor, 137 Victoria Street,, Christchurch, 8013 New Zealand

Registered & physical address used from 24 Dec 2010 to 31 Mar 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Registered & physical address used from 22 Jan 2009 to 24 Dec 2010

Address: Ainger Tomlin, Ami Building, Level 1, 116 Riccarton Rd, Christchurch

Registered & physical address used from 24 Aug 2004 to 22 Jan 2009

Address: C/- Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Tce, Christchurch

Registered address used from 25 Apr 2001 to 24 Aug 2004

Address: Same As Registered Office Address

Physical address used from 25 Apr 2001 to 25 Apr 2001

Address: 19 Snowdon Road, Christchurch

Physical address used from 25 Apr 2001 to 24 Aug 2004

Address: 19 Snowden Road, Christchurch

Registered & physical address used from 24 Jul 2000 to 25 Apr 2001

Address: 19 Snowden Road, Christchurch

Registered address used from 12 Apr 2000 to 24 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Pearl Flat Trustee Limited
Shareholder NZBN: 9429041954287
Christchurch
8051
New Zealand
Individual Butterfield, Matthew Clark Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Smith Hutt Limited
Shareholder NZBN: 9429034333860
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Butterfield, Matthew Clark Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Odams, Graeme John Strowan
Christchurch

New Zealand
Entity Equity Wind-up Limited
Shareholder NZBN: 9429037859756
Company Number: 905021
Individual Smith, Damon John Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken Merivale
Christchurch
8014
New Zealand
Other The Mini Trust
Individual Smith, Megan Joy Merivale
Christchurch
8014
New Zealand
Director Ken John Smith Merivale
Christchurch
8014
New Zealand
Entity Equity Wind-up Limited
Shareholder NZBN: 9429037859756
Company Number: 905021
Directors

Matthew Clark Butterfield - Director

Appointment date: 25 May 1998

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Sep 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 02 Aug 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Sep 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2015


Megan Joy Smith - Director

Appointment date: 14 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Feb 2020


Ken John Smith - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 18 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2015

Nearby companies

R.n.d Limited
Level 1

Thinkroom Limited
Level 1

Inspired Kitchen Solutions Limited
149 Victoria Street

Mainland Claims Management Limited
1/149 Victoria Street

The Tea Room Limited
149 Victoria Street

Richard Pearse Tavern (2009) Limited
1/149 Victoria Street