The Millton Vineyard Limited, a registered company, was launched on 11 Mar 1996. 9429038551277 is the business number it was issued. The company has been supervised by 2 directors: Anne Brodie Millton - an active director whose contract started on 11 Mar 1996,
James Garry Millton - an inactive director whose contract started on 11 Mar 1996 and was terminated on 26 Mar 2024.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: 1 Peel Street, Gisborne, 4010 (type: registered, physical).
The Millton Vineyard Limited had been using Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne as their registered address until 21 Dec 2010.
One entity controls all company shares (exactly 100010 shares) - Millton, Anne Brodie - located at 4010, Manutuke, Gisborne.
Previous addresses
Address #1: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne New Zealand
Registered address used from 07 Apr 2008 to 21 Dec 2010
Address #2: Mccullochs, 1 Peel Street, Gisborne
Registered address used from 12 Mar 2005 to 07 Apr 2008
Address #3: The Manager, The Millton Vineyard Limited, Papatu Road, Manutuke, Gisborne
Registered address used from 11 Mar 1996 to 12 Mar 2005
Basic Financial info
Total number of Shares: 100010
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100010 | |||
| Individual | Millton, Anne Brodie |
Manutuke Gisborne |
11 Mar 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Millton, James Garry |
Blenheim Central Blenheim 7201 New Zealand |
11 Mar 1996 - 03 Oct 2024 |
Anne Brodie Millton - Director
Appointment date: 11 Mar 1996
Address: Manutuke, Gisborne, 4053 New Zealand
Address used since 30 Mar 2016
James Garry Millton - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 26 Mar 2024
Address: Blenheim Central, Blenheim, 7201 New Zealand
Address used since 10 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2022
Address: Manutuke, Gisborne, 4053 New Zealand
Address used since 30 Mar 2016
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Thermal Imaging Solutions Nz Limited
1 Peel Street