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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Flavell, Christopher Phillip |
North Sydney Nsw 2060 Australia |
26 Mar 2024 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Fft Investments Limited Shareholder NZBN: 9429030483934 |
Dunedin Central Dunedin 9016 New Zealand |
26 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Milford Power Corporation Limited Shareholder NZBN: 9429036538454 Company Number: 1203499 |
Dunedin Central Dunedin 9016 New Zealand |
22 Apr 1992 - 26 Mar 2024 |
Ultimate Holding Company
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
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