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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Pearl Flat Trustee Limited Shareholder NZBN: 9429041954287 |
Christchurch 8051 New Zealand |
17 Sep 2015 - |
Individual | Butterfield, Matthew Clark |
Harewood Christchurch 8051 New Zealand |
20 Jan 2005 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Smith Hutt Limited Shareholder NZBN: 9429034333860 |
Christchurch 8013 New Zealand |
27 Nov 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Butterfield, Matthew Clark |
Harewood Christchurch 8051 New Zealand |
25 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
20 Nov 2018 - 27 Nov 2018 |
Individual | Odams, Graeme John |
Strowan Christchurch New Zealand |
20 Jan 2005 - 17 Sep 2015 |
Entity | Equity Wind-up Limited Shareholder NZBN: 9429037859756 Company Number: 905021 |
25 May 1998 - 25 Nov 2004 | |
Individual | Smith, Damon John |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 20 Nov 2018 |
Individual | Smith, Ken |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 20 Nov 2018 |
Individual | Smith, Ken |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 20 Nov 2018 |
Other | The Mini Trust | 20 Nov 2018 - 20 Nov 2018 | |
Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
20 Nov 2018 - 27 Nov 2018 |
Director | Ken John Smith |
Merivale Christchurch 8014 New Zealand |
20 Nov 2018 - 27 Nov 2018 |
Entity | Equity Wind-up Limited Shareholder NZBN: 9429037859756 Company Number: 905021 |
25 May 1998 - 25 Nov 2004 |
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
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