Milward Finlay Lobb Limited, a registered company, was incorporated on 21 Apr 1987. 9429039641151 is the NZ business number it was issued. The company has been run by 5 directors: Andrew Scott Rabbidge - an active director whose contract started on 20 Apr 1999,
Kayne Michael Robinson - an active director whose contract started on 01 Jan 2020,
Brian Selwyn Lobb - an inactive director whose contract started on 08 May 1992 and was terminated on 01 Jan 2020,
Jason Ross Bolitho - an inactive director whose contract started on 03 Jan 2011 and was terminated on 30 Sep 2016,
Russell George Finlay - an inactive director whose contract started on 08 May 1992 and was terminated on 31 Dec 2008.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 26 Canon Street, Level 1, Timaru, 7910 (type: registered, physical).
Milward Finlay Lobb Limited had been using 53-55 Sophia Street, Timaru as their registered address up to 28 Aug 2020.
Old names used by the company, as we managed to find at BizDb, included: from 21 Apr 1987 to 08 Feb 1993 they were called Milward Finlay Lobb & Bell Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 53-55 Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 08 Nov 2017 to 28 Aug 2020
Address: C/o Foote Butterfield & Taylor, 30 Church St, Timaru
Registered address used from 12 Apr 2000 to 12 Apr 2000
Address: 30 Church St, Timaru New Zealand
Registered address used from 12 Apr 2000 to 08 Nov 2017
Address: 30 Church Street, Timaru New Zealand
Physical address used from 20 Feb 1992 to 08 Nov 2017
Address: C/- Foote Butterfield And Taylor, 30 Church Street, Timaru
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Robinson, Kayne Michael |
Pleasant Point Pleasant Point 7903 New Zealand |
22 Jan 2020 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Rabbidge, Andrew Scott |
Gleniti Timaru 7974 New Zealand |
21 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lobb, Brian Selwyn |
Levels Timaru 7973 New Zealand |
21 Apr 1987 - 01 Dec 2022 |
Individual | Lobb, Brian Selwyn |
Levels Timaru 7973 New Zealand |
21 Apr 1987 - 01 Dec 2022 |
Individual | Bolitho, Jason Ross |
Marchwiel Timaru 7910 New Zealand |
03 Mar 2011 - 25 Oct 2016 |
Individual | Finlay, Russell George |
Timaru |
21 Apr 1987 - 20 Aug 2009 |
Andrew Scott Rabbidge - Director
Appointment date: 20 Apr 1999
Address: Gleniti, Timaru, 7974 New Zealand
Address used since 20 May 2016
Kayne Michael Robinson - Director
Appointment date: 01 Jan 2020
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 01 Jan 2020
Brian Selwyn Lobb - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 01 Jan 2020
Address: Levels, Timaru, 7973 New Zealand
Address used since 22 Dec 2016
Jason Ross Bolitho - Director (Inactive)
Appointment date: 03 Jan 2011
Termination date: 30 Sep 2016
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 03 Jan 2011
Russell George Finlay - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 31 Dec 2008
Address: Timaru,
Address used since 08 May 1992
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street