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 08 May 2025), the company uses 2 addresses: 3/47 Salisbury Street, Christchurch Central, Christchurch, 8013 (registered address),
3/47 Salisbury Street, Christchurch Central, Christchurch, 8013 (service address),
1/149 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Until 18 Sep 2024, Millfield Properties Limited had been using 1/149 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names for the company: from 04 Nov 1997 to 07 Mar 2014 they were called South Pacific Equities Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Millfield Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address #1: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 26 Sep 2018 to 18 Sep 2024
Address #2: 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Oct 2014 to 26 Sep 2018
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Dec 2010 to 20 Oct 2014
Address #4: 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 #5: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 23 Aug 2006 to 22 Jan 2009
Address #6: Ainger Tomlin, Ami Building, Level 1, 116 Riccarton Road
Physical & registered address used from 23 Aug 2004 to 23 Aug 2006
Address #7: 19 Snowdon Road, Fendalton, Christchurch
Registered address used from 09 Sep 2003 to 23 Aug 2004
Address #8: 19 Snowden Road, Christchurch 8001
Registered address used from 20 Sep 2002 to 09 Sep 2003
Address #9: 6th Floor, Ernst & Young House, 227 Cambridge Tce, Christchurch
Registered address used from 03 Sep 2001 to 20 Sep 2002
Address #10: 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #11: C/- 19 Snowdon Rd, Christchurch
Physical address used from 03 Sep 2001 to 23 Aug 2004
Address #12: Same As Registered Office
Physical address used from 30 Aug 2000 to 03 Sep 2001
Address #13: 19 Snowdon Road, Christchurch
Registered address used from 24 Jul 2000 to 03 Sep 2001
Address #14: 19 Snowdon Road, Christchurch
Physical address used from 24 Jul 2000 to 30 Aug 2000
Address #15: 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: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Millfield Group Limited Shareholder NZBN: 9429050385140 |
Christchurch Central Christchurch 8013 New Zealand |
14 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pearl Flat Trustee Limited Shareholder NZBN: 9429041954287 Company Number: 5791398 |
Christchurch 8051 New Zealand |
17 Sep 2015 - 14 Apr 2025 |
| Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
26 Nov 2015 - 14 Apr 2025 |
| Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
26 Nov 2015 - 14 Apr 2025 |
| Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
26 Nov 2015 - 14 Apr 2025 |
| Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
04 Nov 1997 - 14 Apr 2025 |
| Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
20 Jan 2005 - 14 Apr 2025 |
| Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
20 Jan 2005 - 14 Apr 2025 |
| Individual | Butterfield, Matthew Clark |
Harewood Christchurch 8051 New Zealand |
20 Jan 2005 - 14 Apr 2025 |
| Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
20 Jan 2005 - 14 Apr 2025 |
| Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
15 Dec 2015 - 14 Apr 2025 |
| Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
15 Dec 2015 - 14 Apr 2025 |
| 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