Shortcuts

Milford Power Holdings Limited

Type: NZ Limited Company (Ltd)
9429039004857
NZBN
541975
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 29 Jul 2022

Milford Power Holdings Limited, a registered company, was registered on 22 Apr 1992. 9429039004857 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Christopher Phillip Flavell - an active director whose contract began on 22 May 2002,
John Stratton Davies - an inactive director whose contract began on 22 Apr 1992 and was terminated on 29 May 2002,
Michael John Davies - an inactive director whose contract began on 14 Dec 1998 and was terminated on 29 May 2002,
Murray Graham Valentine - an inactive director whose contract began on 09 Aug 1999 and was terminated on 29 May 2002,
Graham Bruce Gosney - an inactive director whose contract began on 22 Apr 1992 and was terminated on 09 Aug 1999.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Milford Power Holdings Limited had been using Level 1, 205 Princes Street, Dunedin Central, Dunedin as their registered address until 29 Jul 2022.
Former names used by the company, as we found at BizDb, included: from 22 Apr 1992 to 30 May 2002 they were called Milford Sound Hotel Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Level 1, 205 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Jun 2017 to 29 Jul 2022

Address: 101 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 05 Feb 2013 to 29 Jun 2017

Address: C/- Malloch Mclean, 45 Don Street, Invercargill New Zealand

Registered & physical address used from 09 Jun 2002 to 05 Feb 2013

Address: C/- Malloch Mcclean, 45 Don Street, Invercargill

Registered address used from 06 Jun 2002 to 09 Jun 2002

Address: C/- Malloch Mcclean, Po Box 1402, Invercargill

Physical address used from 06 Jun 2002 to 09 Jun 2002

Address: C/- Jackson Valentine Limited, 258 Stuart Street, Dunedin

Physical address used from 23 Jun 2001 to 06 Jun 2002

Address: C/- W R Jackson Valentine & Co, 258 Stuart Street, Dunedin

Physical address used from 23 Jun 2001 to 23 Jun 2001

Address: C/- W R Jackson Valentine & Co, 258 Stuart Street, Dunedin

Registered address used from 23 Jun 2001 to 06 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Flavell, Christopher Phillip North Sydney Nsw
2060
Australia
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) Fft Investments Limited
Shareholder NZBN: 9429030483934
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Milford Power Corporation Limited
Shareholder NZBN: 9429036538454
Company Number: 1203499
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

Milford Power Corporation Limited
Name
Ltd
Type
1203499
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher Phillip Flavell - Director

Appointment date: 22 May 2002

ASIC Name: Aracapital Investments Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address used since 01 Mar 2015

Address: North Sydney Nsw, 2060 Australia


John Stratton Davies - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 29 May 2002

Address: Queenstown,

Address used since 22 Apr 1992


Michael John Davies - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 29 May 2002

Address: Arrowtown,

Address used since 14 Dec 1998


Murray Graham Valentine - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 29 May 2002

Address: Dunedin,

Address used since 09 Aug 1999


Graham Bruce Gosney - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 09 Aug 1999

Address: Dunedin,

Address used since 22 Apr 1992


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 09 Aug 1999

Address: Howick, Auckland,

Address used since 14 Dec 1998


Alfred William Bevan Chatfield - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 14 Dec 1998

Address: Queenstown,

Address used since 22 Apr 1992


Murray Graham Valentine - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 14 Dec 1998

Address: Dunedin,

Address used since 22 Apr 1992

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon