Milktest Gp Limited (issued an NZBN of 9429030072718) was registered on 24 Oct 2013. 5 addresess are currently in use by the company: Po Box 10208, Te Rapa, Hamilton, 3241 (type: postal, office). 1026 Victoria Street, Whitiora, Hamilton had been their physical address, until 30 Aug 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (10% of shares), namely:
The Tatua Co-Operative Dairy Company Limited (an entity) located at Tatuanui, Morrinsville postcode 3374. When considering the second group, a total of 1 shareholder holds 90% of all shares (exactly 90 shares); it includes
Fonterra Limited (an entity) - located at Auckland Central, Auckland. "Laboratory operation" (business classification M692525) is the category the ABS issued to Milktest Gp Limited. Our information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Physical & registered & service | 30 Aug 2018 |
Po Box 10208, Te Rapa, Hamilton, 3241 | Postal | 31 Oct 2019 |
1344 Te Rapa Road, Hamilton, 3288 | Office & delivery | 31 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Alan Winter
Grandview Heights, Hamilton, 3200
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Richard Gray Townshend
Rd 1, Ngatea, 3597
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Paul Brown
Huntington, Hamilton, 3210
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Paul Joseph Van Boheemen
Huntington, Hamilton, 3210
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - current |
Gregory Bruce Mccullough
Kohimarama, Auckland, 1071
Address used since 17 Dec 2018 |
Director | 17 Dec 2018 - current |
Charlotte Jean Rutherford
Rd 3, Hamilton, 3283
Address used since 12 Aug 2022 |
Director | 12 Aug 2022 - current |
Richard James Allen
Kohimarama, Auckland, 1071
Address used since 10 Jun 2022
St Heliers, Auckland, 1071
Address used since 12 Dec 2019 |
Director | 12 Dec 2019 - 12 Aug 2022 |
Paul Donald Selwyn Grave
Mount Eden, Auckland, 1024
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 12 Dec 2019 |
Mark Edward Leslie
Rototuna, Hamilton, 3210
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 17 Dec 2018 |
Raewyn Anne Mcphillips
Rd 6, Hamilton, 3286
Address used since 08 Feb 2018 |
Director | 08 Feb 2018 - 31 Oct 2018 |
John Timothy Powell
Rd 3, Hamilton, 3283
Address used since 18 Apr 2017 |
Director | 18 Apr 2017 - 08 Feb 2018 |
Brendhan Greaney
Poplar Lane, Hamilton, 3284
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - 18 Apr 2017 |
Carolyn Jane Mortland
Glendowie, Auckland, 1071
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - 29 Jul 2015 |
Peter James Spooner
Morrinsville, Morrinsville, 3300
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - 12 Feb 2015 |
Paul Gerard Brown
Huntington, Hamilton, 3210
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - 16 Dec 2014 |
1344 Te Rapa Road , Hamilton , 3288 |
Previous address | Type | Period |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Physical & registered | 24 Oct 2013 - 30 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
The Tatua Co-operative Dairy Company Limited Shareholder NZBN: 9429040152035 Entity (NZ Co-operative Company) |
Tatuanui Morrinsville 3374 |
24 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fonterra Limited Shareholder NZBN: 9429037784669 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 Oct 2013 - current |
Name | Fonterra Limited |
Type | Ltd |
Ultimate Holding Company Number | 920718 |
Country of origin | NZ |
Address |
109 Fanshawe Street Auckland Central Auckland 1010 |
Ikon Commercial Limited 1026 Victoria Street |
|
Drainage Systems Auckland Limited 1026 Victoria Street |
|
Freedom In Peace Limited 1026 Victoria Street |
|
Zillkes Medical Limited 1026 Victoria Street |
|
Distribution Gp Limited 1026 Victoria Street |
|
Firth Developments Limited 1026 Victoria Street |
Saitl Limited 1026 Victoria Street |
Tasmex Ant Labs Limited 252 Ohaupo Road |
Greenspring Biotec Limited 586 Horsham Downs Road |
Elite Goat Genetics (nz) Limited 105 Bellevue Road |
Temsec Auckland Limited Flat 1, 25 Seymour Road |
Bioforce Limited 58 Sir William Avenue |