Milligans Feeds Limited was launched on 10 Jul 1992 and issued a business number of 9429038974120. The registered LTD company has been supervised by 4 directors: Athol Bruce Paton - an active director whose contract began on 11 Aug 1999,
Katherine Wong - an inactive director whose contract began on 16 Nov 1998 and was terminated on 13 Nov 2000,
Dale Maree Paton - an inactive director whose contract began on 10 Jul 1992 and was terminated on 23 Oct 1998,
Athol Bruce Paton - an inactive director whose contract began on 10 Jul 1992 and was terminated on 23 Oct 1998.
As stated in BizDb's information (last updated on 25 Mar 2024), the company uses 2 addresses: 1 Chelmer Street, Oamaru, Oamaru, 9400 (office address),
Chelmer Street, Oamaru, 9400 (registered address),
Chelmer Street, Oamaru, 9400 (physical address),
Chelmer Street, Oamaru, 9400 (service address) among others.
Up until 23 Nov 2010, Milligans Feeds Limited had been using Whk, 10 Coquet Street, Oamaru as their registered address.
BizDb identified former names used by the company: from 10 Jul 1992 to 11 May 1998 they were named Impact Trading Limited.
A total of 25000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 24999 shares are held by 1 entity, namely:
Milligans Food Group Limited (an entity) located at Cnr Chelmer & Cross Streets, Oamaru postcode 9400.
Another group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Paton, Athol Bruce - located at Queenstown, Queenstown. Milligans Feeds Limited was classified as "Animal food mfg" (business classification C119210).
Principal place of activity
1 Chelmer Street, Oamaru, Oamaru, 9400 New Zealand
Previous addresses
Address #1: Whk, 10 Coquet Street, Oamaru New Zealand
Registered & physical address used from 30 Nov 2009 to 23 Nov 2010
Address #2: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru
Registered & physical address used from 06 Dec 2007 to 30 Nov 2009
Address #3: Spear & Co, 27 A Coquet Street, Oamaru
Registered address used from 01 Jul 1997 to 06 Dec 2007
Address #4: Scott & Co, 27a Coquet Street, Oamaru
Physical address used from 01 Jul 1997 to 06 Dec 2007
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Entity (NZ Limited Company) | Milligans Food Group Limited Shareholder NZBN: 9429038919589 |
Cnr Chelmer & Cross Streets Oamaru 9400 New Zealand |
10 Jul 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paton, Athol Bruce |
Queenstown Queenstown 9300 New Zealand |
10 Jul 1992 - |
Ultimate Holding Company
Athol Bruce Paton - Director
Appointment date: 11 Aug 1999
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Nov 2016
Katherine Wong - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 13 Nov 2000
Address: Remuera, Auckland,
Address used since 16 Nov 1998
Dale Maree Paton - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 23 Oct 1998
Address: 15 K Rd, Oamaru,
Address used since 10 Jul 1992
Athol Bruce Paton - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 23 Oct 1998
Address: 15 K Rd, Oamaru,
Address used since 10 Jul 1992
Milligans Eclipse Flour Co 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
North Otago Early Settlers Association Incorporated
C/o Ivan H Main
Grassroot Services Limited
144 Tancred Street
Jpprocessing Limited
39 George Street
Lincoln Grain & Produce Limited
10 B Edward Street
New Zealand Petfoods Limited
C/o Russell Gawn
Pure Petfoods Nz Limited
15 Hooker Crescent
Udy's Grain & Feed Limited
15a Hokonui Drive