Millars Machinery Limited (issued an NZ business number of 9429040371993) was launched on 26 Aug 1976. 2 addresses are currently in use by the company: 66 High Street, Leeston (type: physical, service). C/-Lay Associates Ltd, 110 High Street, Leeston had been their registered address, until 28 Sep 2006. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 999 shares (83.25% of shares), namely:
Millar, Kerry Euan (an individual) located at Rd 6, Christchurch postcode 7676. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Millar, Lynda Janis (an individual) - located at Rd 6, Lincoln. Moving on to the next group of shareholders, share allocation (200 shares, 16.67%) belongs to 2 entities, namely:
Angland, John Shearer, located at Rd 2, Christchurch (an individual),
Kennett, Alan Lester, located at Leeston, Leeston (an individual). The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 High Street, Leeston | Physical & service & registered | 28 Sep 2006 |
Name and Address | Role | Period |
---|---|---|
Kerry Euan Millar
Rd, Lincoln, 7676
Address used since 21 Sep 2006 |
Director | 13 Sep 1989 - current |
Lynda Janice Hope
Rd, Lincoln,
Address used since 21 Sep 2006 |
Director | 30 Aug 1994 - 04 Feb 2007 |
Mary Joy Millar
Doyleston,
Address used since 12 Sep 1989 |
Director | 12 Sep 1989 - 30 Aug 1994 |
Previous address | Type | Period |
---|---|---|
C/-lay Associates Ltd, 110 High Street, Leeston | Registered & physical | 21 Oct 2004 - 28 Sep 2006 |
C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch | Physical | 01 Sep 1998 - 21 Oct 2004 |
Spicer & Oppenheim, 148 Victoria Street, Christchurch | Physical | 01 Sep 1998 - 01 Sep 1998 |
C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch | Registered | 23 Jul 1997 - 21 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Millar, Kerry Euan Individual |
Rd 6 Christchurch 7676 |
26 Aug 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Millar, Lynda Janis Individual |
Rd 6 Lincoln 7676 |
31 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Angland, John Shearer Individual |
Rd 2 Christchurch 7672 |
26 Aug 1976 - current |
Kennett, Alan Lester Individual |
Leeston Leeston 7632 |
26 Aug 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Hope, Lynda Individual |
Rd 6 Christchurch 7676 |
26 Aug 1976 - 31 Aug 2022 |
Murphy Pack Limited 66 High Street |
|
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |