Milligans Eclipse Flour Co Limited (issued an NZBN of 9429040324289) was started on 28 Mar 1924. 4 addresses are currently in use by the company: Po Box 85, Oamaru, Oamaru, 9444 (type: postal, office). Whk, 10 Coquet Street, Oamaru had been their physical address, up to 23 Nov 2010. 247492 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 247492 shares (100 per cent of shares), namely:
Milligans Food Group Limited (an entity) located at Cnr Chelmer & Cross Streets, Oamaru postcode 9400. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Chelmer Street, Oamaru, 9400 | Registered & physical & service | 23 Nov 2010 |
Po Box 85, Oamaru, Oamaru, 9444 | Postal | 02 Nov 2021 |
1 Chelmer Street, Oamaru, Oamaru, 9400 | Office | 02 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Athol Bruce Paton
Queenstown, Queenstown, 9300
Address used since 01 Nov 2016 |
Director | 11 Aug 1999 - current |
Katherine Wong
Remuera, Auckland,
Address used since 16 Nov 1998 |
Director | 16 Nov 1998 - 13 Nov 2000 |
Henry Ashton Fraser
Maheno,
Address used since 10 Oct 1995 |
Director | 10 Oct 1995 - 11 Aug 1999 |
Athol Bruce Paton
State Highway 83, Oamaru,
Address used since 15 Nov 1993 |
Director | 15 Nov 1993 - 23 Oct 1998 |
Dale Maree Paton
15 K R D, Oamaru,
Address used since 24 Oct 1996 |
Director | 24 Oct 1996 - 23 Oct 1998 |
Ian Mckenzie Calvert
Christchurch,
Address used since 24 Oct 1996 |
Director | 24 Oct 1996 - 08 May 1997 |
Murray J Mcculloch
10 R D, Waimate,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 24 Oct 1996 |
James Barrie, Mccone
Oamaru,
Address used since 10 Apr 1995 |
Director | 10 Apr 1995 - 24 Oct 1996 |
David Glen Baxter
Auckland,
Address used since 15 Nov 1993 |
Director | 15 Nov 1993 - 10 Oct 1995 |
John Alexander Mcleod
Papakaio, Oamaru,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 10 Apr 1995 |
Peter M Mcdowell
Oamaru,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 19 Apr 1993 |
Kerry M Dwyer
Valley Road, Oamaru,
Address used since 03 Nov 1992 |
Director | 03 Nov 1992 - 19 Apr 1993 |
Athol B Paton
State Highway 83, Oamaru,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 03 Nov 1992 |
1 Chelmer Street , Oamaru , Oamaru , 9400 |
Previous address | Type | Period |
---|---|---|
Whk, 10 Coquet Street, Oamaru | Physical & registered | 30 Nov 2009 - 23 Nov 2010 |
Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru | Registered | 06 Dec 2007 - 30 Nov 2009 |
- | Physical | 28 May 1999 - 28 May 1999 |
Scott & Co, Po Box 180, Oamaru | Physical | 28 May 1999 - 30 Nov 2009 |
Brady & Wollstein, 6 Coquet Street, Oamaru | Registered | 08 Nov 1996 - 06 Dec 2007 |
C/- Ernst & Young, Area Health Board House, 229 Moray Place, Dunedin | Registered | 16 Sep 1991 - 08 Nov 1996 |
Shareholder Name | Address | Period |
---|---|---|
Milligans Food Group Limited Shareholder NZBN: 9429038919589 Entity (NZ Limited Company) |
Cnr Chelmer & Cross Streets Oamaru 9400 |
28 Mar 1924 - current |
Effective Date | 21 Jul 1991 |
Name | Milligans Food Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 565193 |
Country of origin | NZ |
Milligans Feeds 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 |
|
Oamaru Farmers' Market Incorporated 29 Douglas Terrace |