Mortmill Limited (issued an NZBN of 9429041104583) was started on 24 Feb 2014. 6 addresess are currently in use by the company: 26 Hutcheson Street, Mayfield, Blenheim, 7201 (type: physical, registered). 18 Pitchell Street, Mayfield, Blenheim had been their registered address, up until 29 Apr 2019. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50 per cent of shares), namely:
Mill, Craig (a director) located at Rd 1, Renwick postcode 7271. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Mortensen, Barbara (a director) - located at Blenheim. "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Mortmill Limited. Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) | 24 Jun 2014 |
| Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 26 Sep 2018 |
| 26 Hutcheson Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Barbara Mortensen
Blenheim, 7273
Address used since 29 May 2023
Spring Creek, Spring Creek, 7202
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - current |
|
Craig Mill
Rd 1, Renwick, 7271
Address used since 10 Feb 2022
Rd 3, Blenheim, 7273
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| 18 Pitchell Street, Mayfield, Blenheim, 7201 | Registered & physical | 04 Oct 2018 - 29 Apr 2019 |
| Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 15 Mar 2016 - 04 Oct 2018 |
| Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 | Physical & registered | 02 Jul 2014 - 15 Mar 2016 |
| 4 The Forum, Market Street, Blenheim, 7201 | Registered & physical | 24 Feb 2014 - 02 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mill, Craig Director |
Rd 1 Renwick 7271 |
24 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mortensen, Barbara Director |
Blenheim 7273 |
24 Feb 2014 - current |
![]() |
New Beginnings Marlborough Limited Level 5, Rangitane House |
![]() |
M & V Mediterranean Motel Limited Level 4 Rangitane House |
![]() |
Blenheim Dive Centre Limited 9 Scott Street |
![]() |
Marine Farming Association Incorporated 1 Main Street |
![]() |
Sai Family Property Company Limited 2 Scott Street |
![]() |
Third World Trust (blenheim) Inc 17 Scott St |
|
Sai Family Property Company Limited 2 Scott Street |
|
NgĀti RĀrua WĀhi Mahi Limited 15 Kinross Street |
|
Rondel Commercial Properties Limited 19-21 Maxwell Road |
|
John Emlyn Property Limited 54 Market Street |
|
Mdn Investments Limited 65 Seymour Street |
|
Braemar Eco-village Limited 42 High Street |