Shortcuts

Milligans Eclipse Flour Co Limited

Type: NZ Limited Company (Ltd)
9429040324289
NZBN
143285
Company Number
Registered
Company Status
Current address
Chelmer Street
Oamaru 9400
New Zealand
Registered & physical & service address used since 23 Nov 2010
Po Box 85
Oamaru
Oamaru 9444
New Zealand
Postal address used since 02 Nov 2021
1 Chelmer Street
Oamaru
Oamaru 9400
New Zealand
Office address used since 02 Nov 2021

Milligans Eclipse Flour Co Limited, a registered company, was incorporated on 28 Mar 1924. 9429040324289 is the New Zealand Business Number it was issued. The company has been managed by 13 directors: Athol Bruce Paton - an active director whose contract started on 11 Aug 1999,
Katherine Wong - an inactive director whose contract started on 16 Nov 1998 and was terminated on 13 Nov 2000,
Henry Ashton Fraser - an inactive director whose contract started on 10 Oct 1995 and was terminated on 11 Aug 1999,
Athol Bruce Paton - an inactive director whose contract started on 15 Nov 1993 and was terminated on 23 Oct 1998,
Dale Maree Paton - an inactive director whose contract started on 24 Oct 1996 and was terminated on 23 Oct 1998.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 85, Oamaru, Oamaru, 9444 (types include: postal, office).
Milligans Eclipse Flour Co Limited had been using Whk, 10 Coquet Street, Oamaru as their physical address up until 23 Nov 2010.
One entity controls all company shares (exactly 247492 shares) - Milligans Food Group Limited - located at 9444, Cnr Chelmer & Cross Streets, Oamaru.

Addresses

Principal place of activity

1 Chelmer Street, Oamaru, Oamaru, 9400 New Zealand


Previous addresses

Address #1: Whk, 10 Coquet Street, Oamaru New Zealand

Physical & registered address used from 30 Nov 2009 to 23 Nov 2010

Address #2: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru

Registered address used from 06 Dec 2007 to 30 Nov 2009

Address #3: -

Physical address used from 28 May 1999 to 28 May 1999

Address #4: Scott & Co, Po Box 180, Oamaru

Physical address used from 28 May 1999 to 30 Nov 2009

Address #5: Brady & Wollstein, 6 Coquet Street, Oamaru

Registered address used from 08 Nov 1996 to 06 Dec 2007

Address #6: C/- Ernst & Young, Area Health Board House, 229 Moray Place, Dunedin

Registered address used from 16 Sep 1991 to 08 Nov 1996

Contact info
inquires@milligans.co.nz
02 Nov 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 247492

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 247492
Entity (NZ Limited Company) Milligans Food Group Limited
Shareholder NZBN: 9429038919589
Cnr Chelmer & Cross Streets
Oamaru
9400
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Milligans Food Group Limited
Name
Ltd
Type
565193
Ultimate Holding Company Number
NZ
Country of origin
Directors

Athol Bruce Paton - Director

Appointment date: 11 Aug 1999

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 01 Nov 2016


Katherine Wong - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 13 Nov 2000

Address: Remuera, Auckland,

Address used since 16 Nov 1998


Henry Ashton Fraser - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 11 Aug 1999

Address: Maheno,

Address used since 10 Oct 1995


Athol Bruce Paton - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 23 Oct 1998

Address: State Highway 83, Oamaru,

Address used since 15 Nov 1993


Dale Maree Paton - Director (Inactive)

Appointment date: 24 Oct 1996

Termination date: 23 Oct 1998

Address: 15 K R D, Oamaru,

Address used since 24 Oct 1996


Ian Mckenzie Calvert - Director (Inactive)

Appointment date: 24 Oct 1996

Termination date: 08 May 1997

Address: Christchurch,

Address used since 24 Oct 1996


Murray J Mcculloch - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 24 Oct 1996

Address: 10 R D, Waimate,

Address used since 19 Jun 1992


James Barrie, Mccone - Director (Inactive)

Appointment date: 10 Apr 1995

Termination date: 24 Oct 1996

Address: Oamaru,

Address used since 10 Apr 1995


David Glen Baxter - Director (Inactive)

Appointment date: 15 Nov 1993

Termination date: 10 Oct 1995

Address: Auckland,

Address used since 15 Nov 1993


John Alexander Mcleod - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 10 Apr 1995

Address: Papakaio, Oamaru,

Address used since 19 Jun 1992


Peter M Mcdowell - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 19 Apr 1993

Address: Oamaru,

Address used since 19 Jun 1992


Kerry M Dwyer - Director (Inactive)

Appointment date: 03 Nov 1992

Termination date: 19 Apr 1993

Address: Valley Road, Oamaru,

Address used since 03 Nov 1992


Athol B Paton - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 03 Nov 1992

Address: State Highway 83, Oamaru,

Address used since 19 Jun 1992