H.l.milne Limited, a registered company, was registered on 13 Nov 1997. 9429037967604 is the New Zealand Business Number it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company was classified. The company has been run by 3 directors: Michael Fraser-Milne - an active director whose contract began on 13 Nov 1997,
Stella May Fraser-Milne - an active director whose contract began on 13 Nov 1997,
Peter George Troon - an inactive director whose contract began on 18 Aug 2004 and was terminated on 24 Jun 2005.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Kinnairdy, 2293, Coal Track Road, Rd.1, Christchurch, 7671 (types include: postal, delivery).
H.l.milne Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their registered address up to 20 Sep 2012.
Past names used by this company, as we found at BizDb, included: from 13 Nov 1997 to 06 Dec 2002 they were called Scottish Heritage Limited.
A total of 125000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 62500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 62500 shares (50%).
Principal place of activity
66, Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 30 May 2012 to 20 Sep 2012
Address #2: 'kinnairdy', Coal Track Road, Rd. 1, Christchurch, 7671 New Zealand
Registered & physical address used from 02 May 2012 to 30 May 2012
Address #3: 'kinnairdy', Coal Track Road, Rd. 1, Christchurch, 7671 New Zealand
Physical & registered address used from 13 May 2011 to 02 May 2012
Address #4: 'kinnairdy', Coaltrak Road, R D 1, Christchurch New Zealand
Registered address used from 10 Apr 2001 to 10 Apr 2001
Address #5: C/-peter Glassford, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 10 Apr 2001
Address #6: C/-peter Glassford, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 04 Apr 2000 to 12 Apr 2000
Address #7: Kinnairdy, Coaltrack Road, R D 1, Christchurch New Zealand
Physical address used from 17 Nov 1997 to 13 May 2011
Address #8: C/-peter Glassford, B N Z Building, 137 Armagh Street, Christchurch
Physical address used from 17 Nov 1997 to 17 Nov 1997
Basic Financial info
Total number of Shares: 125000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62500 | |||
Individual | Fraser-milne, Stella May |
Coaltrack Road, R D 1, Christchurch |
13 Nov 1997 - |
Shares Allocation #2 Number of Shares: 62500 | |||
Individual | Fraser-milne, Michael Finn |
Coaltrack Road, R D 1, Christchurch |
13 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Troon, Peter George |
Avondale Christchurch |
28 Apr 2005 - 28 Apr 2005 |
Michael Fraser-milne - Director
Appointment date: 13 Nov 1997
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 04 Jun 2015
Stella May Fraser-milne - Director
Appointment date: 13 Nov 1997
Address: Coal Track Road, Rd.1, Christchurch, 7671 New Zealand
Address used since 20 Apr 2020
Address: Coaltrack Road,, R D 1, Christchurch, 7671 New Zealand
Address used since 04 Apr 2016
Peter George Troon - Director (Inactive)
Appointment date: 18 Aug 2004
Termination date: 24 Jun 2005
Address: Avondale, Christchurch,
Address used since 18 Aug 2004
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Poplars Estate Holding Limited
2/56 Cashel Street
Snapper Rock Wines Limited
131 Victoria Street
Sterling Motors Limited
8/10 Cranmer Square
Taylored Wine Limited
156 Canon Street
Twv Limited
70 Gloucester Street
Workshop Wines Limited
52 Cashel Street