Shortcuts

Nathro Miller Farms Limited

Type: NZ Limited Company (Ltd)
9429040303390
NZBN
147972
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023

Nathro Miller Farms Limited, a registered company, was started on 24 Mar 1970. 9429040303390 is the NZ business number it was issued. The company has been managed by 4 directors: Donna Lee Margaret Miller - an active director whose contract started on 14 Feb 2000,
Roger Gordon Miller - an active director whose contract started on 14 Feb 2000,
Janet Isobel Miller - an inactive director whose contract started on 30 Jul 1985 and was terminated on 14 Feb 2000,
Peter Miller - an inactive director whose contract started on 30 Jul 1985 and was terminated on 14 Feb 2000.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical address).
Nathro Miller Farms Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 14 Feb 2023.
More names used by this company, as we established at BizDb, included: from 24 Mar 1970 to 22 Nov 2004 they were named P & J i Miller Farms Limited.
A total of 42000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 14000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 28000 shares (66.67 per cent).

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & service address used from 09 Nov 2018 to 14 Feb 2023

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 15 Feb 2012 to 09 Nov 2018

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 18 Jul 2011 to 09 Nov 2018

Address #4: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 11 Feb 1999 to 15 Feb 2012

Address #5: C/o Coopers And Lybrand, Forsyth Barr House, The Octagon,, Dunedin.

Registered address used from 11 Feb 1999 to 11 Feb 1999

Address #6: Coopers & Lybrand, Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 11 Feb 1999 to 11 Feb 1999

Address #7: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 11 Feb 1999 to 18 Jul 2011

Address #8: -

Physical address used from 01 Jul 1997 to 11 Feb 1999

Address #9: C/o Coopers & Lybrand, 9-11 Bond Street, Dunedin

Registered address used from 05 May 1992 to 11 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 42000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14000
Individual Miller, Donna-lee Rd 2
Clinton

New Zealand
Shares Allocation #2 Number of Shares: 28000
Individual Miller, Roger Gordon Rd 2
Clinton

New Zealand
Directors

Donna Lee Margaret Miller - Director

Appointment date: 14 Feb 2000

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 03 Feb 2016


Roger Gordon Miller - Director

Appointment date: 14 Feb 2000

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 03 Feb 2016


Janet Isobel Miller - Director (Inactive)

Appointment date: 30 Jul 1985

Termination date: 14 Feb 2000

Address: Rd 2, Clinton,

Address used since 30 Jul 1985


Peter Miller - Director (Inactive)

Appointment date: 30 Jul 1985

Termination date: 14 Feb 2000

Address: Rd 2, Clinton,

Address used since 30 Jul 1985

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street