General information

Miller Silage Contracting Limited

Type: NZ Limited Company (Ltd)
9429036432295
New Zealand Business Number
1221994
Company Number
Registered
Company Status

Miller Silage Contracting Limited (NZBN 9429036432295) was started on 16 Jul 2002. 2 addresses are currently in use by the company: 69 Newcastle Street, Riversdale, 9776 (type: registered, physical). 69C Newcastle Street, Riversdale had been their registered address, up to 19 Feb 2020. Miller Silage Contracting Limited used other names, namely: Miller and Harris Silage Limited from 16 Jul 2002 to 24 Mar 2021. 100 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Miller, Cameron Blair (a director) located at Rd 2, Clinton postcode 9584. As far as the second group is concerned, a total of 2 shareholders hold 32% of all shares (32 shares); it includes
Potter, Lucy Kay (an individual) - located at Rd 2, Clinton,
Miller, Cameron Blair (a director) - located at Rd 2, Clinton. Next there is the next group of shareholders, share allocation (65 shares, 65%) belongs to 2 entities, namely:
Miller, Alison Janet, located at Rd 2, Clinton (an individual),
Miller, Gordon John, located at Rd 2, Clinton (an individual). The Businesscheck database was last updated on 27 Apr 2024.

Current address Type Used since
69 Newcastle Street, Riversdale, 9776 Registered & physical & service 19 Feb 2020
Directors
Name and Address Role Period
Gordon John Miller
Rd 2, Clinton, 9584
Address used since 18 May 2012
Director 16 Jul 2002 - current
Cameron Blair Miller
Rd 2, Clinton, 9584
Address used since 01 May 2019
Rd 2, Popotuna, 9584
Address used since 29 Jun 2018
Director 29 Jun 2018 - current
Alison Janet Miller
Rd 2, Clinton, 9584
Address used since 15 Nov 2013
Director 15 Nov 2013 - 12 Dec 2017
William Mervyn Harris
Clinton 9534,
Address used since 24 Nov 2009
Director 16 Jul 2002 - 15 Nov 2013
Addresses
Previous address Type Period
69c Newcastle Street, Riversdale, 9744 Registered & physical 22 Jun 2016 - 19 Feb 2020
960 Miller Road, Rd 2, Clinton, 9584 Physical & registered 29 Apr 2016 - 22 Jun 2016
6 Shakespeare Street, Milton, Milton, 9220 Registered & physical 14 Apr 2014 - 29 Apr 2016
C/-mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 Registered & physical 01 Dec 2009 - 14 Apr 2014
C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill Registered & physical 16 Jul 2002 - 01 Dec 2009
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
12 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Miller, Cameron Blair
Director
Rd 2
Clinton
9584
27 Jul 2018 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Potter, Lucy Kay
Individual
Rd 2
Clinton
9584
03 Aug 2022 - current
Miller, Cameron Blair
Director
Rd 2
Clinton
9584
27 Jul 2018 - current
Shares Allocation #3 Number of Shares: 65
Shareholder Name Address Period
Miller, Alison Janet
Individual
Rd 2
Clinton
9584
15 Nov 2010 - current
Miller, Gordon John
Individual
Rd 2
Clinton
9584
15 Nov 2010 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Miller, Alison Janet
Individual
Rd 2
Clinton
9584
15 Nov 2010 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Miller, Gordon John
Individual
Rd 2
Clinton
9584
16 Jul 2002 - current

Historic shareholders

Shareholder Name Address Period
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
15 Nov 2010 - 12 Mar 2020
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
15 Nov 2010 - 12 Mar 2020
Harris, William Mervyn
Individual
Clinton 9534
16 Jul 2002 - 21 Nov 2013
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
15 Nov 2010 - 12 Mar 2020
Location
Companies nearby
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre