Mills Food & Dairy Limited (issued an NZ business identifier of 9429035138037) was registered on 26 Oct 2004. 5 addresess are currently in use by the company: Unit 2, 1370 Arthur Porter Drive, Te Rapa, Hamilton, 3200 (type: delivery, office). 49 Karakariki Rd, Rd9, Hamilton had been their registered address, up until 04 Dec 2013. Mills Food & Dairy Limited used more names, namely: Mills Nz Limited from 21 Jan 2014 to 27 Apr 2016, Karakariki Valley Foods Limited (26 Oct 2004 to 21 Jan 2014). 1000 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 249 shares (24.9% of shares), namely:
Mclean, Matthew Allen (an individual) located at Parnell, Auckland postcode 1052,
Cuff, Nigel Bruce (an individual) located at Parnell, Auckland postcode 1052. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Cuff, Nigel Bruce (an individual) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allocation (550 shares, 55%) belongs to 3 entities, namely:
Nolan, Anthony Joseph, located at Hamilton (an individual),
Mills, Ann, located at Rd1, Hamilton (an individual),
Mills, Wayne, located at Rd1, Hamilton (an individual). "Food processing machinery mfg" (business classification C246960) is the category the Australian Bureau of Statistics issued to Mills Food & Dairy Limited. Businesscheck's database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
692 Horsham Downs Road, Rd 1, Hamilton, 3281 | Registered & physical & service | 04 Dec 2013 |
692 Horsham Downs Road, Rd 1, Hamilton, 3281 | Office & postal | 08 Nov 2019 |
Unit 2, 1370 Arthur Porter Drive, Te Rapa, Hamilton, 3200 | Delivery | 02 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Ann Mills
Rd1, Hamilton, 3281
Address used since 15 Nov 2021
Rd1, Hamilton, 3210
Address used since 26 Nov 2013 |
Director | 26 Oct 2004 - current |
Wayne Mills
Rd1, Hamilton, 3281
Address used since 15 Nov 2021
Rd1, Hamilton, 3210
Address used since 26 Nov 2013 |
Director | 26 Oct 2004 - current |
Nigel Bruce Cuff
Parnell, Auckland, 1052
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
692 Horsham Downs Road , Rd 1 , Hamilton , 3281 |
Previous address | Type | Period |
---|---|---|
49 Karakariki Rd, Rd9, Hamilton | Registered & physical | 07 Jan 2009 - 04 Dec 2013 |
C/-accountants On London Limited, 3 London Street, Hamilton | Registered & physical | 30 Jan 2007 - 07 Jan 2009 |
C/-accountants On London Limited, One London Street, Hamilton | Physical & registered | 26 Oct 2004 - 30 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Matthew Allen Individual |
Parnell Auckland 1052 |
30 Jun 2023 - current |
Cuff, Nigel Bruce Individual |
Parnell Auckland 1052 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Cuff, Nigel Bruce Individual |
Parnell Auckland 1052 |
30 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nolan, Anthony Joseph Individual |
Hamilton |
26 Oct 2004 - current |
Mills, Ann Individual |
Rd1 Hamilton 3289 |
26 Oct 2004 - current |
Mills, Wayne Individual |
Rd1 Hamilton 3289 |
26 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Ann Individual |
Rd1 Hamilton 3289 |
26 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Wayne Individual |
Rd1 Hamilton 3289 |
26 Oct 2004 - current |
Pandr Holding Company Limited 632b Horsham Downs Road |
|
Cti Bop Limited 632b Horsham Downs Road |
|
Insight Environmental Limited 604 Horsham Downs Road |
|
Hamilton Volleyball Club Incorporated 265 B Osborne Road |
|
Right Engineering Limited 267 Osborne Road |
|
Greenspring Biotec Limited 586 Horsham Downs Road |
Cas Enterprises Limited 23 Burtt Road |
Palmer Design & Manufacturing Limited 11a Trig Road South |
Fal- Ross Limited Level 1 219 Great South Road |
Drying Solutions Limited 14 Pamir Place |
Mr Grill's Limited 628 Great South Road |
Nuphlo Pumps Limited 119 Macleans Road |