Shortcuts

Milligans Food Group Limited

Type: NZ Limited Company (Ltd)
9429038919589
NZBN
565193
Company Number
Registered
Company Status
C113310
Industry classification code
Baby Foods Mfg - Milk Based
Industry classification description
Current address
Cnr Chelmer & Cross Streets
Oamaru 9400
New Zealand
Physical & registered & service address used since 23 Nov 2010
Cnr Chelmer & Cross Streets
Oamaru 9400
New Zealand
Delivery address used since 02 Nov 2021
Po Box 85
Oamaru
Oamaru 9444
New Zealand
Postal address used since 02 Nov 2021

Milligans Food Group Limited was started on 25 Jan 1993 and issued an NZ business number of 9429038919589. The registered LTD company has been supervised by 9 directors: Athol Bruce Paton - an active director whose contract began on 11 Aug 1999,
Dale Maree Paton - an active director whose contract began on 30 Mar 2001,
Joseph Bruce Paton - an active director whose contract began on 26 Jan 2023,
Katherine Wong - an inactive director whose contract began on 08 May 1997 and was terminated on 23 Mar 2001,
Athol Bruce Paton - an inactive director whose contract began on 25 Jan 1993 and was terminated on 23 Oct 1998.
According to our database (last updated on 31 Mar 2024), the company uses 4 addresses: 1 Chelmer Street, Oamaru, 9400 (office address),
Cnr Chelmer & Cross Streets, Oamaru, 9400 (delivery address),
Po Box 85, Oamaru, Oamaru, 9444 (postal address),
Cnr Chelmer & Cross Streets, Oamaru, 9400 (physical address) among others.
Up to 23 Nov 2010, Milligans Food Group Limited had been using Whk, 10 Coquet Street, Oamaru as their physical address.
BizDb identified old names for the company: from 25 Jan 1993 to 02 Feb 1996 they were called Southpac Trading Limited.
A total of 300000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Paclink International Limited (an entity) located at Chelmer Street, Oamaru postcode 9400. Milligans Food Group Limited was categorised as "Baby foods mfg - milk based" (ANZSIC C113310).

Addresses

Other active addresses

Principal place of activity

1 Chelmer Street, Oamaru, 9400 New Zealand


Previous addresses

Address #1: Whk, 10 Coquet Street, Oamaru New Zealand

Physical & registered address used from 30 Nov 2009 to 23 Nov 2010

Address #2: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru

Physical & registered address used from 06 Dec 2007 to 30 Nov 2009

Address #3: Scott & Co, 27a Coquet Street, Oamaru

Physical address used from 01 Jul 1997 to 06 Dec 2007

Address #4: Spear & Co, 27a Cokquet Street, Oamaru

Registered address used from 01 Jul 1997 to 06 Dec 2007

Contact info
64 3 4341113
02 Nov 2018 Phone
inquiries@milligans.co.nz
02 Nov 2018 Email
www.milligans.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Paclink International Limited
Shareholder NZBN: 9429037022594
Chelmer Street
Oamaru
9400
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Paclink International Limited
Name
Ltd
Type
1113177
Ultimate Holding Company Number
NZ
Country of origin
Chelmer Street
Oamaru 9400
New Zealand
Address
Directors

Athol Bruce Paton - Director

Appointment date: 11 Aug 1999

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Nov 2016


Dale Maree Paton - Director

Appointment date: 30 Mar 2001

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Nov 2016


Joseph Bruce Paton - Director

Appointment date: 26 Jan 2023

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 26 Jan 2023


Katherine Wong - Director (Inactive)

Appointment date: 08 May 1997

Termination date: 23 Mar 2001

Address: Remuera, Auckland,

Address used since 08 May 1997


Athol Bruce Paton - Director (Inactive)

Appointment date: 25 Jan 1993

Termination date: 23 Oct 1998

Address: 15 K R D, Oamaru,

Address used since 25 Jan 1993


Dale Maree Paton - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 23 Oct 1998

Address: 15 K R D, Oamaru,

Address used since 15 Mar 1995


Ian Mckenzie Calvert - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 08 May 1997

Address: Christchurch,

Address used since 20 Jun 1996


George Michael Gordon Hunter - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 01 Jul 1996

Address: Parnell, Auckland,

Address used since 20 Jun 1996


David Glen Baxter - Director (Inactive)

Appointment date: 25 Jan 1993

Termination date: 15 Mar 1995

Address: Mt Albert, Auckland,

Address used since 25 Jan 1993

Nearby companies

Remarkable Cheeses Limited
1chelmer Street

E J L Investments Limited
1 Chelmer Street

Prospect Nz Limited
Milligans Food Group

North Otago Motor Group Limited
24-30 Severn Street

Oamaru Garrison Band Incorporated
Corner Severn Streets & Isis Streets

Network Waitaki Limited
10 Chelmer Street

Similar companies

Blue River Dairy Products Limited
111 Nith Street

Blue River Gp Limited
173 Spey Street

Can Forming New Zealand Limited
17 Sheffield Crescent

Danone Nutricia Nz Limited
Same As Registered Office

Green Monkey Limited
5 Savannah Lane

The New Zealand Dairy Company Limited
1028 Heslerton Road