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).
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
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 | |||
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
20 Jan 2005 - |
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
15 Dec 2015 - |
Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
26 Nov 2015 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Pearl Flat Trustee Limited Shareholder NZBN: 9429041954287 |
Christchurch 8051 New Zealand |
17 Sep 2015 - |
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
20 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
04 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odams, Graeme John |
Strowan Christchurch New Zealand |
20 Jan 2005 - 17 Sep 2015 |
Individual | Louttit, Simon James |
Merivale Christchurch 8014 New Zealand |
20 Mar 2019 - 05 Feb 2021 |
Individual | Smith, Ken |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 26 Nov 2015 |
Individual | Smith, Ken |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 26 Nov 2015 |
Entity | Equity Wind-up Limited Shareholder NZBN: 9429037859756 Company Number: 905021 |
04 Nov 1997 - 25 Nov 2004 | |
Entity | Equity Wind-up Limited Shareholder NZBN: 9429037859756 Company Number: 905021 |
04 Nov 1997 - 25 Nov 2004 | |
Individual | Smith, Damon John |
Merivale Christchurch 8014 New Zealand |
25 Nov 2004 - 26 Nov 2015 |
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
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