General information

Milligans Eclipse Flour Co Limited

Type: NZ Limited Company (Ltd)
9429040324289
New Zealand Business Number
143285
Company Number
Registered
Company Status

Milligans Eclipse Flour Co Limited (issued an NZBN of 9429040324289) was started on 28 Mar 1924. 4 addresses are currently in use by the company: Po Box 85, Oamaru, Oamaru, 9444 (type: postal, office). Whk, 10 Coquet Street, Oamaru had been their physical address, up to 23 Nov 2010. 247492 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 247492 shares (100 per cent of shares), namely:
Milligans Food Group Limited (an entity) located at Cnr Chelmer & Cross Streets, Oamaru postcode 9400. The Businesscheck database was updated on 28 Feb 2024.

Current address Type Used since
Chelmer Street, Oamaru, 9400 Registered & physical & service 23 Nov 2010
Po Box 85, Oamaru, Oamaru, 9444 Postal 02 Nov 2021
1 Chelmer Street, Oamaru, Oamaru, 9400 Office 02 Nov 2021
Contact info
inquires@milligans.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Athol Bruce Paton
Queenstown, Queenstown, 9300
Address used since 01 Nov 2016
Director 11 Aug 1999 - current
Katherine Wong
Remuera, Auckland,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 13 Nov 2000
Henry Ashton Fraser
Maheno,
Address used since 10 Oct 1995
Director 10 Oct 1995 - 11 Aug 1999
Athol Bruce Paton
State Highway 83, Oamaru,
Address used since 15 Nov 1993
Director 15 Nov 1993 - 23 Oct 1998
Dale Maree Paton
15 K R D, Oamaru,
Address used since 24 Oct 1996
Director 24 Oct 1996 - 23 Oct 1998
Ian Mckenzie Calvert
Christchurch,
Address used since 24 Oct 1996
Director 24 Oct 1996 - 08 May 1997
Murray J Mcculloch
10 R D, Waimate,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 24 Oct 1996
James Barrie, Mccone
Oamaru,
Address used since 10 Apr 1995
Director 10 Apr 1995 - 24 Oct 1996
David Glen Baxter
Auckland,
Address used since 15 Nov 1993
Director 15 Nov 1993 - 10 Oct 1995
John Alexander Mcleod
Papakaio, Oamaru,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 10 Apr 1995
Peter M Mcdowell
Oamaru,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 19 Apr 1993
Kerry M Dwyer
Valley Road, Oamaru,
Address used since 03 Nov 1992
Director 03 Nov 1992 - 19 Apr 1993
Athol B Paton
State Highway 83, Oamaru,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 03 Nov 1992
Addresses
Principal place of activity
1 Chelmer Street , Oamaru , Oamaru , 9400
Previous address Type Period
Whk, 10 Coquet Street, Oamaru Physical & registered 30 Nov 2009 - 23 Nov 2010
Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru Registered 06 Dec 2007 - 30 Nov 2009
- Physical 28 May 1999 - 28 May 1999
Scott & Co, Po Box 180, Oamaru Physical 28 May 1999 - 30 Nov 2009
Brady & Wollstein, 6 Coquet Street, Oamaru Registered 08 Nov 1996 - 06 Dec 2007
C/- Ernst & Young, Area Health Board House, 229 Moray Place, Dunedin Registered 16 Sep 1991 - 08 Nov 1996
Financial Data
Financial info
247492
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 247492
Shareholder Name Address Period
Milligans Food Group Limited
Shareholder NZBN: 9429038919589
Entity (NZ Limited Company)
Cnr Chelmer & Cross Streets
Oamaru
9400
28 Mar 1924 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Milligans Food Group Limited
Type Ltd
Ultimate Holding Company Number 565193
Country of origin NZ
Location
Companies nearby
Dairilife Limited
Chelmer Street
Milligans Feeds Limited
Chelmer Street
Lynnbald Holdings Limited
53 Yare Street
Paclink International Limited
Chelmer Street
Stylish Stays NZ Limited
6 Lune Street
Bruce Innovations Limited
12 Rother Street