Millars Tractor Spares Limited (issued a New Zealand Business Number of 9429031836623) was incorporated on 14 Aug 1975. 3 addresses are in use by the company: 76 Bealey Road, Rd 3, Leeston, 7683 (type: shareregister, physical). C/-Lay Associates Limited, 110 High Street, Leeston had been their physical address, up to 29 Nov 2006. 2000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.05% of shares), namely:
Millar, Lucille Marie Therese (an individual) located at Rd3, Leeston. When considering the second group, a total of 1 shareholder holds 99.95% of all shares (exactly 1999 shares); it includes
Millar, Gavin Ian (an individual) - located at R D 3, Leeston. Our database was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66 High Street, Leeston | Registered & physical & service | 29 Nov 2006 |
| 76 Bealey Road, Rd 3, Leeston, 7683 | Shareregister | 11 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin Ian Millar
Rd 3, Leeston, 7683
Address used since 02 Sep 2020
R D 3, Leeston, 7656
Address used since 24 Nov 2015 |
Director | 20 Dec 1995 - current |
|
Paul Kerry Millar
Leeston, Canterbury, 7656
Address used since 24 Nov 2015 |
Director | 18 Jul 2007 - 08 Mar 2016 |
|
Kerry Evan Millar
Doyleston,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 25 Jul 2007 |
|
Lindsay Sydney Joblin
Leeston,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 20 Dec 1995 |
| Previous address | Type | Period |
|---|---|---|
| C/-lay Associates Limited, 110 High Street, Leeston | Physical | 16 Oct 2005 - 29 Nov 2006 |
| C/-lay Associates Ltd, 110 High Street, Leeston | Registered | 02 Dec 2004 - 29 Nov 2006 |
| Hill Lee & Scott, High St, Leeston | Registered | 23 Jul 1997 - 02 Dec 2004 |
| Hill Lee & Scott, High Street, Leeston | Physical | 01 Jul 1997 - 16 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Lucille Marie Therese Individual |
Rd3 Leeston |
20 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Gavin Ian Individual |
R D 3 Leeston |
14 Aug 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copland, Victoria Marie Individual |
Southbridge |
25 Jul 2007 - 06 Sep 2016 |
|
Millar, Paul Kerry Individual |
Southbridge |
20 Jul 2007 - 06 Sep 2016 |
|
Millar, Paul Kerry Individual |
Southbridge |
25 Jul 2007 - 06 Sep 2016 |
|
Angland, John Shearer Individual |
552 Main Road Tai Tapu |
25 Jul 2007 - 06 Sep 2016 |
|
Millar, Kerry Euan Individual |
Doyleston |
14 Aug 1975 - 20 Jul 2007 |
|
Null - Millars Machinery Limited Other |
14 Aug 1975 - 20 Jul 2007 | |
|
Millars Machinery Limited Other |
14 Aug 1975 - 20 Jul 2007 |
![]() |
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 |