Milford Discovery Cruises Limited, a registered company, was registered on 19 Oct 1999. 9429037482428 is the business number it was issued. This company has been managed by 2 directors: Richard Thomas Abernethy - an active director whose contract started on 19 Oct 1999,
Amanda Jane Abernethy - an active director whose contract started on 19 Oct 1999.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, registered).
Milford Discovery Cruises Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address up until 02 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 01 Dec 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered & physical address used from 06 Aug 2009 to 01 Dec 2009
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 08 Aug 2007 to 06 Aug 2009
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 23 Jul 2005 to 08 Aug 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 29 Jul 2002 to 23 Jul 2005
Address: 31b Riverside Road, Frankton
Physical address used from 15 Sep 2000 to 15 Sep 2000
Address: C/- Cook Andam & Co, Deliotte House, 5 Athol Street, Queenstown
Registered address used from 15 Sep 2000 to 15 Sep 2000
Address: 31b Riverside Road, Frankton
Registered address used from 15 Sep 2000 to 29 Jul 2002
Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Physical address used from 15 Sep 2000 to 29 Jul 2002
Address: C/- Cook Adam & Co, Deloitte House, 5 Anthol Street, Queenstown
Registered address used from 16 Aug 2000 to 15 Sep 2000
Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Physical address used from 16 Aug 2000 to 15 Sep 2000
Address: C/- Sharon Stark Lont, Level 5, Nzi House,9 Moray Place, Dunedin
Physical & registered address used from 08 Aug 2000 to 16 Aug 2000
Address: C/- Sharon Stark Lont, Level 5, Nzi House,9 Moray Place, Dunedin
Registered address used from 12 Apr 2000 to 08 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Abernethy, Amanda Jane |
Te Anau 9600 New Zealand |
19 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Abernethy, Richard Thomas |
Te Anau 9600 New Zealand |
19 Oct 1999 - |
Richard Thomas Abernethy - Director
Appointment date: 19 Oct 1999
Address: Te Anau, 9600 New Zealand
Address used since 25 May 2015
Amanda Jane Abernethy - Director
Appointment date: 19 Oct 1999
Address: Te Anau, 9600 New Zealand
Address used since 25 May 2015
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street