Mcmillan Drilling Limited was launched on 29 May 1980 and issued a number of 9429040351094. The registered LTD company has been managed by 5 directors: Lyell Geoffrey Mcmillan - an active director whose contract began on 14 Dec 1992,
Valerie May Mcmillan - an active director whose contract began on 14 Dec 1992,
Iain Hugh Mackenzie Haycock - an active director whose contract began on 02 Nov 2009,
Vaughan Robert Ormsby - an active director whose contract began on 25 Nov 2020,
Jaron Lyell Mcmillan - an inactive director whose contract began on 02 Nov 2009 and was terminated on 29 Feb 2016.
As stated in BizDb's database (last updated on 20 Mar 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 13 Nov 2019, Mcmillan Drilling Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 29 May 1980 to 15 Mar 2013 they were named Mcmillan Water Wells Limited.
A total of 535000 shares are allotted to 6 groups (11 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Haycock, Iain Hugh Mackenzie (an individual) located at Rd 2, Christchurch postcode 7672.
The second group consists of 3 shareholders, holds 80% shares (exactly 427998 shares) and includes
Benbrakah Trust Limited - located at 329 Durham Street North, Christchurch,
Mcmillan, Valerie May - located at Rd 3, Leeston 7632,
Mcmillan, Lyell Geoffrey - located at Rd 3, Leeston 7632.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Mcmillan, Lyell Geoffrey, located at Rd 3, Leeston 7632 (an individual).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Dec 2016 to 13 Nov 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Jun 2015 to 01 Dec 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Nov 2010 to 14 May 2013
Address: 120 High Street, Southbridge New Zealand
Physical address used from 10 Jun 1997 to 16 Nov 2010
Address: 120 High Street, Southbridge New Zealand
Registered address used from 11 Mar 1994 to 16 Nov 2010
Address: 236 Armagh Street, Christchurch
Registered address used from 10 Mar 1994 to 11 Mar 1994
Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 19 Mar 1993 to 10 Mar 1994
Basic Financial info
Total number of Shares: 535000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Haycock, Iain Hugh Mackenzie |
Rd 2 Christchurch 7672 New Zealand |
26 Mar 2010 - |
Shares Allocation #2 Number of Shares: 427998 | |||
Entity (NZ Limited Company) | Benbrakah Trust Limited Shareholder NZBN: 9429032337945 |
329 Durham Street North Christchurch 8013 New Zealand |
29 Apr 2009 - |
Individual | McMillan, Valerie May |
Rd 3 Leeston 7632 New Zealand |
29 May 1980 - |
Individual | McMillan, Lyell Geoffrey |
Rd 3 Leeston 7632 New Zealand |
29 May 1980 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | McMillan, Lyell Geoffrey |
Rd 3 Leeston 7632 New Zealand |
29 May 1980 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | McMillan, Valerie May |
Rd 3 Leeston 7632 New Zealand |
29 May 1980 - |
Shares Allocation #5 Number of Shares: 80249 | |||
Individual | Haycock, Rebekah Jane May |
Rd 2 Christchurch 7672 New Zealand |
26 Mar 2010 - |
Individual | Haycock, Iain Hugh Mackenzie |
Rd 2 Christchurch 7672 New Zealand |
26 Mar 2010 - |
Individual | Slee, Devon Matheison |
Rd 2 Christchurch 7672 New Zealand |
26 Mar 2010 - |
Shares Allocation #6 Number of Shares: 26750 | |||
Individual | McMillan, Valerie May |
Rd 3 Leeston 7632 |
26 Mar 2010 - |
Individual | McMillan, Jaron Lyell |
Tai Tapu Christchurch 7672 New Zealand |
26 Mar 2010 - |
Lyell Geoffrey McMillan - Director
Appointment date: 14 Dec 1992
Address: Rd 3, Leeston, 7632 New Zealand
Address used since 12 Nov 2015
Valerie May McMillan - Director
Appointment date: 14 Dec 1992
Address: Rd 3, Leeston, 7632 New Zealand
Address used since 12 Nov 2015
Iain Hugh Mackenzie Haycock - Director
Appointment date: 02 Nov 2009
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 12 Nov 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Mar 2017
Vaughan Robert Ormsby - Director
Appointment date: 25 Nov 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Nov 2020
Jaron Lyell McMillan - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 29 Feb 2016
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 12 Nov 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street