Millmore Dairy Limited (issued an NZBN of 9429041176047) was registered on 11 Apr 2014. 5 addresess are in use by the company: 151 Whiteside Road, Rd 1, Gore, 9771 (type: postal, office). 774 Mt Nessing Road, Rd 14, Cave had been their registered address, up to 24 Jun 2014. 3500 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 1500 shares (42.86% of shares), namely:
O'connor, Peter William (an individual) located at Rd 1, Gore postcode 9771,
O'connor, Peter William (a director) located at Rd 1, Gore postcode 9771. In the second group, a total of 1 shareholder holds 42.86% of all shares (exactly 1500 shares); it includes
O'connor, Jill Elizabeth (a director) - located at Rd 1, Gore. The 3rd group of shareholders, share allocation (175 shares, 5%) belongs to 1 entity, namely:
O'connor, Richard William, located at Tisbury, Invercargill (an individual). "Dairy cattle farming" (ANZSIC A016010) is the classification the Australian Bureau of Statistics issued to Millmore Dairy Limited. Businesscheck's database was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
151 Whiteside Road, Rd 1, Gore, 9771 | Registered & physical & service | 24 Jun 2014 |
151 Whiteside Road, Rd 1, Gore, 9771 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Jill Elizabeth O'connor
Rd 1, Gore, 9771
Address used since 16 Jun 2014 |
Director | 11 Apr 2014 - current |
Peter William O'connor
Rd 1, Gore, 9771
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Richard William O'connor
Tisbury, Invercargill, 9812
Address used since 06 Jun 2023 |
Director | 06 Jun 2023 - 11 Dec 2023 |
Ian James O'connor
Department 223, Las Condes Santiago, 7550000
Address used since 06 Jun 2023 |
Director | 06 Jun 2023 - 11 Dec 2023 |
Peter William O'connor
Rd 1, Gore, 9771
Address used since 16 Jun 2014 |
Director | 11 Apr 2014 - 06 Jun 2023 |
151 Whiteside Road , Rd 1 , Gore , 9771 |
Previous address | Type | Period |
---|---|---|
774 Mt Nessing Road, Rd 14, Cave, 7984 | Registered & physical | 11 Apr 2014 - 24 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Peter William Individual |
Rd 1 Gore 9771 |
11 Apr 2014 - current |
O'connor, Peter William Director |
Rd 1 Gore 9771 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Jill Elizabeth Director |
Rd 1 Gore 9771 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Richard William Individual |
Tisbury Invercargill 9812 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Ian James Individual |
Departmento 223 Torre 3 Las Condes Santiago 7550000 |
11 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Sam Ronald Individual |
Capital Centre Abu Dhabi |
11 Apr 2014 - current |
Fjm Limited 355 Waipahi Station Road |
Dr & Ek Mcleod Limited 165 Ross Road |
Gleneil Holdings Limited 357 Cunningham Road |
Ashley Downs Limited 1862 Clinton Highway Rd 2 Clinton |
Farm Refunds Limited 41 Northumberland Street |
Jd Agrifarm Limited 166 Glenkenich Road |
Gaines Farming Limited 33a Main Street |