Shortcuts

McMillan Drilling Limited

Type: NZ Limited Company (Ltd)
9429040351094
NZBN
140391
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Nov 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Haycock, Iain Hugh Mackenzie Rd 2
Christchurch
7672
New Zealand
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
Individual McMillan, Valerie May Rd 3
Leeston 7632

New Zealand
Individual McMillan, Lyell Geoffrey Rd 3
Leeston 7632

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual McMillan, Lyell Geoffrey Rd 3
Leeston 7632

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual McMillan, Valerie May Rd 3
Leeston 7632

New Zealand
Shares Allocation #5 Number of Shares: 80249
Individual Haycock, Rebekah Jane May Rd 2
Christchurch
7672
New Zealand
Individual Haycock, Iain Hugh Mackenzie Rd 2
Christchurch
7672
New Zealand
Individual Slee, Devon Matheison Rd 2
Christchurch
7672
New Zealand
Shares Allocation #6 Number of Shares: 26750
Individual McMillan, Valerie May Rd 3
Leeston 7632
Individual McMillan, Jaron Lyell Tai Tapu
Christchurch
7672
New Zealand
Directors

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

Nearby companies

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