Millars Machinery Limited, a registered company, was incorporated on 26 Aug 1976. 9429040371993 is the business number it was issued. The company has been run by 3 directors: Kerry Euan Millar - an active director whose contract began on 13 Sep 1989,
Lynda Janice Hope - an inactive director whose contract began on 30 Aug 1994 and was terminated on 04 Feb 2007,
Mary Joy Millar - an inactive director whose contract began on 12 Sep 1989 and was terminated on 30 Aug 1994.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 66 High Street, Leeston (type: physical, service).
Millars Machinery Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their registered address up to 28 Sep 2006.
A total of 1200 shares are allotted to 4 shareholders (3 groups). The first group consists of 999 shares (83.25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Finally there is the next share allocation (200 shares 16.67 per cent) made up of 2 entities.
Previous addresses
Address: C/-lay Associates Ltd, 110 High Street, Leeston
Registered & physical address used from 21 Oct 2004 to 28 Sep 2006
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 01 Sep 1998 to 21 Oct 2004
Address: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 01 Sep 1998 to 01 Sep 1998
Address: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 23 Jul 1997 to 21 Oct 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Millar, Kerry Euan |
Rd 6 Christchurch 7676 New Zealand |
26 Aug 1976 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Millar, Lynda Janis |
Rd 6 Lincoln 7676 New Zealand |
31 Aug 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Angland, John Shearer |
Rd 2 Christchurch 7672 New Zealand |
26 Aug 1976 - |
Individual | Kennett, Alan Lester |
Leeston Leeston 7632 New Zealand |
26 Aug 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hope, Lynda |
Rd 6 Christchurch 7676 New Zealand |
26 Aug 1976 - 31 Aug 2022 |
Kerry Euan Millar - Director
Appointment date: 13 Sep 1989
Address: Rd, Lincoln, 7676 New Zealand
Address used since 21 Sep 2006
Lynda Janice Hope - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 04 Feb 2007
Address: Rd, Lincoln,
Address used since 21 Sep 2006
Mary Joy Millar - Director (Inactive)
Appointment date: 12 Sep 1989
Termination date: 30 Aug 1994
Address: Doyleston,
Address used since 12 Sep 1989
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street