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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Individual | Miller, Donna-lee |
Rd 2 Clinton New Zealand |
24 Mar 1970 - |
Shares Allocation #2 Number of Shares: 28000 | |||
Individual | Miller, Roger Gordon |
Rd 2 Clinton New Zealand |
24 Mar 1970 - |
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
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