Milford Power Holdings Limited (New Zealand Business Number 9429039004857) was started on 22 Apr 1992. 2 addresses are in use by the company: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, 205 Princes Street, Dunedin Central, Dunedin had been their registered address, up until 29 Jul 2022. Milford Power Holdings Limited used other names, namely: Milford Sound Hotel Limited from 22 Apr 1992 to 30 May 2002. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Flavell, Christopher Phillip (a director) located at North Sydney Nsw postcode 2060. In the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Fft Investments Limited (an entity) - located at Dunedin Central, Dunedin. Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 29 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Phillip Flavell
North Sydney Nsw, 2060
Address used since 01 Mar 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 22 May 2002 - current |
John Stratton Davies
Queenstown,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 29 May 2002 |
Michael John Davies
Arrowtown,
Address used since 14 Dec 1998 |
Director | 14 Dec 1998 - 29 May 2002 |
Murray Graham Valentine
Dunedin,
Address used since 09 Aug 1999 |
Director | 09 Aug 1999 - 29 May 2002 |
Graham Bruce Gosney
Dunedin,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 09 Aug 1999 |
Dennis Lawrence Pickup
Howick, Auckland,
Address used since 14 Dec 1998 |
Director | 14 Dec 1998 - 09 Aug 1999 |
Alfred William Bevan Chatfield
Queenstown,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 14 Dec 1998 |
Murray Graham Valentine
Dunedin,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 14 Dec 1998 |
Previous address | Type | Period |
---|---|---|
Level 1, 205 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 29 Jun 2017 - 29 Jul 2022 |
101 Don Street, Invercargill, 9810 | Registered & physical | 05 Feb 2013 - 29 Jun 2017 |
C/- Malloch Mclean, 45 Don Street, Invercargill | Registered & physical | 09 Jun 2002 - 05 Feb 2013 |
C/- Malloch Mcclean, 45 Don Street, Invercargill | Registered | 06 Jun 2002 - 09 Jun 2002 |
C/- Malloch Mcclean, Po Box 1402, Invercargill | Physical | 06 Jun 2002 - 09 Jun 2002 |
C/- Jackson Valentine Limited, 258 Stuart Street, Dunedin | Physical | 23 Jun 2001 - 06 Jun 2002 |
C/- W R Jackson Valentine & Co, 258 Stuart Street, Dunedin | Physical | 23 Jun 2001 - 23 Jun 2001 |
C/- W R Jackson Valentine & Co, 258 Stuart Street, Dunedin | Registered | 23 Jun 2001 - 06 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Flavell, Christopher Phillip Director |
North Sydney Nsw 2060 |
26 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Fft Investments Limited Shareholder NZBN: 9429030483934 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
26 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Milford Power Corporation Limited Shareholder NZBN: 9429036538454 Company Number: 1203499 Entity |
Dunedin Central Dunedin 9016 |
22 Apr 1992 - 26 Mar 2024 |
Name | Milford Power Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 1203499 |
Country of origin | NZ |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
|
Farm 18 Limited Level 1, 205 Princes Street |
|
Lasered By Lynette Limited Level 1, 243 Princes Street |
|
Ben Ledi Farming Limited Level 5, 229 Moray Place |
|
Hbx Limited Level 3, 258 Stuart Street |
|
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |