Mills Food & Dairy Limited, a registered company, was started on 26 Oct 2004. 9429035138037 is the NZ business identifier it was issued. "Food processing machinery mfg" (ANZSIC C246960) is how the company is classified. The company has been managed by 3 directors: Ann Mills - an active director whose contract began on 26 Oct 2004,
Wayne Mills - an active director whose contract began on 26 Oct 2004,
Nigel Bruce Cuff - an active director whose contract began on 30 Jun 2023.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Unit 2, 1370 Arthur Porter Drive, Te Rapa, Hamilton, 3200 (type: delivery, office).
Mills Food & Dairy Limited had been using 49 Karakariki Rd, Rd9, Hamilton as their registered address up until 04 Dec 2013.
Past names for the company, as we identified at BizDb, included: from 21 Jan 2014 to 27 Apr 2016 they were named Mills Nz Limited, from 26 Oct 2004 to 21 Jan 2014 they were named Karakariki Valley Foods Limited.
A total of 1000 shares are allotted to 8 shareholders (5 groups). The first group consists of 249 shares (24.9%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally the 3rd share allocation (550 shares 55%) made up of 3 entities.
Principal place of activity
692 Horsham Downs Road, Rd 1, Hamilton, 3281 New Zealand
Previous addresses
Address #1: 49 Karakariki Rd, Rd9, Hamilton New Zealand
Registered & physical address used from 07 Jan 2009 to 04 Dec 2013
Address #2: C/-accountants On London Limited, 3 London Street, Hamilton
Registered & physical address used from 30 Jan 2007 to 07 Jan 2009
Address #3: C/-accountants On London Limited, One London Street, Hamilton
Physical & registered address used from 26 Oct 2004 to 30 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Mclean, Matthew Allen |
Parnell Auckland 1052 New Zealand |
30 Jun 2023 - |
Individual | Cuff, Nigel Bruce |
Parnell Auckland 1052 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cuff, Nigel Bruce |
Parnell Auckland 1052 New Zealand |
30 Jun 2023 - |
Shares Allocation #3 Number of Shares: 550 | |||
Individual | Nolan, Anthony Joseph |
Hamilton New Zealand |
26 Oct 2004 - |
Individual | Mills, Ann |
Rd1 Hamilton 3289 New Zealand |
26 Oct 2004 - |
Individual | Mills, Wayne |
Rd1 Hamilton 3289 New Zealand |
26 Oct 2004 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mills, Ann |
Rd1 Hamilton 3289 New Zealand |
26 Oct 2004 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Mills, Wayne |
Rd1 Hamilton 3289 New Zealand |
26 Oct 2004 - |
Ann Mills - Director
Appointment date: 26 Oct 2004
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 15 Nov 2021
Address: Rd1, Hamilton, 3210 New Zealand
Address used since 26 Nov 2013
Wayne Mills - Director
Appointment date: 26 Oct 2004
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 15 Nov 2021
Address: Rd1, Hamilton, 3210 New Zealand
Address used since 26 Nov 2013
Nigel Bruce Cuff - Director
Appointment date: 30 Jun 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jun 2023
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
12e Capehill Road
Cg Systems Limited
22 Diomede Glade
Crystech Nz Limited
6 Cherry Way
Dryco Limited
52 Mckenzie Road
Fal- Ross Limited
Level 1 219 Great South Road
Palmer Design & Manufacturing Limited
Unit 5, 98 Taurikura Drive