Shortcuts

Millfield Properties Limited

Type: NZ Limited Company (Ltd)
9429037983444
NZBN
879289
Company Number
Registered
Company Status
Current address
1/149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 Sep 2018

Millfield Properties Limited was started on 04 Nov 1997 and issued an NZBN of 9429037983444. This registered LTD company has been supervised by 3 directors: Matthew Clark Butterfield - an active director whose contract began on 04 Nov 1997,
Megan Joy Smith - an active director whose contract began on 14 Feb 2020,
Ken John Smith - an inactive director whose contract began on 04 Nov 1997 and was terminated on 18 Feb 2020.
As stated in our information (updated on 02 Apr 2024), the company registered 1 address: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 26 Sep 2018, Millfield Properties Limited had been using 1/149 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found old names used by the company: from 04 Nov 1997 to 07 Mar 2014 they were called South Pacific Equities Limited.
A total of 1000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 500 shares are held by 3 entities, namely:
Butterfield, Matthew Clark (an individual) located at St Albans, Christchurch postcode 8052,
Smith, Ken John (an individual) located at Merivale, Christchurch postcode 8014,
Smith, Megan Joy (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 2 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Pearl Flat Trustee Limited - located at Christchurch,
Butterfield, Matthew Clark - located at St Albans, Christchurch.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Butterfield, Matthew Clark, located at St Albans, Christchurch (an individual).

Addresses

Previous addresses

Address: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2014 to 26 Sep 2018

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

Registered & physical address used from 24 Dec 2010 to 20 Oct 2014

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

Physical & registered address used from 22 Jan 2009 to 24 Dec 2010

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 23 Aug 2006 to 22 Jan 2009

Address: Ainger Tomlin, Ami Building, Level 1, 116 Riccarton Road

Physical & registered address used from 23 Aug 2004 to 23 Aug 2006

Address: 19 Snowdon Road, Fendalton, Christchurch

Registered address used from 09 Sep 2003 to 23 Aug 2004

Address: 19 Snowden Road, Christchurch 8001

Registered address used from 20 Sep 2002 to 09 Sep 2003

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

Registered address used from 03 Sep 2001 to 20 Sep 2002

Address: 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address: C/- 19 Snowdon Rd, Christchurch

Physical address used from 03 Sep 2001 to 23 Aug 2004

Address: Same As Registered Office

Physical address used from 30 Aug 2000 to 03 Sep 2001

Address: 19 Snowdon Road, Christchurch

Registered address used from 24 Jul 2000 to 03 Sep 2001

Address: 19 Snowdon Road, Christchurch

Physical address used from 24 Jul 2000 to 30 Aug 2000

Address: 19 Snowdon 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
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Smith, Megan Joy Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Pearl Flat Trustee Limited
Shareholder NZBN: 9429041954287
Christchurch
8051
New Zealand
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odams, Graeme John Strowan
Christchurch

New Zealand
Individual Louttit, Simon James Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken Merivale
Christchurch
8014
New Zealand
Entity Equity Wind-up Limited
Shareholder NZBN: 9429037859756
Company Number: 905021
Entity Equity Wind-up Limited
Shareholder NZBN: 9429037859756
Company Number: 905021
Individual Smith, Damon John Merivale
Christchurch
8014
New Zealand
Directors

Matthew Clark Butterfield - Director

Appointment date: 04 Nov 1997

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: 04 Nov 1997

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