Mill House Dairy (2006) Limited (NZBN 9429034415177) was incorporated on 30 Nov 2005. 2 addresses are currently in use by the company: 322 Palmerston Street, Westport, 7825 (type: physical, registered). 229 Palmerston Street, Westport had been their physical address, up until 01 Jun 2022. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Brown, Anna Louise (an individual) located at Westport, Westport postcode 7825. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Hughes, David Raymond (an individual) - located at Westport, Westport. "Dairy/superette operation" (business classification G411010) is the classification the Australian Bureau of Statistics issued Mill House Dairy (2006) Limited. Businesscheck's data was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 322 Palmerston Street, Westport, 7825 | Physical & registered & service | 01 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Raymond Hughes
Westport, Westport, 7825
Address used since 24 May 2022
Westport, Westport, 7825
Address used since 17 May 2017 |
Director | 17 May 2017 - current |
|
Anna Louise Brown
Westport, Westport, 7825
Address used since 24 May 2022
Westport, Westport, 7825
Address used since 17 May 2017 |
Director | 17 May 2017 - current |
|
Ivor Philip Grafton
Rd 2, Westport, 7892
Address used since 12 Feb 2013 |
Director | 30 Nov 2005 - 01 Dec 2017 |
|
Vicki Lynette Grafton
Rd 2, Westport, 7892
Address used since 12 Feb 2013 |
Director | 30 Nov 2005 - 01 Dec 2017 |
|
Brian Daniel
Westport, 7825
Address used since 26 Aug 2009 |
Director | 01 Apr 2008 - 10 Mar 2010 |
|
Alita Jane Daniel
Westport, 7825
Address used since 26 Aug 2009 |
Director | 01 Apr 2008 - 10 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| 229 Palmerston Street, Westport, 7825 | Physical & registered | 05 Nov 2019 - 01 Jun 2022 |
| 68 Russell Street, Westport | Physical & registered | 30 Nov 2005 - 05 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Anna Louise Individual |
Westport Westport 7825 |
17 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, David Raymond Individual |
Westport Westport 7825 |
17 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grafton, Vicki Lynette Individual |
Rd 2 Westport 7892 |
30 Nov 2005 - 25 Jul 2019 |
|
Grafton, Vicki Lynette Individual |
Rd 2 Westport 7892 |
30 Nov 2005 - 25 Jul 2019 |
|
Daniel, Brian Individual |
Westport |
19 May 2008 - 19 May 2008 |
|
Grafton, Ivor Philip Individual |
Rd 2 Westport 7892 |
30 Nov 2005 - 25 Jul 2019 |
|
Daniel, Alita Jane Individual |
Westport |
19 May 2008 - 19 May 2008 |
|
Grafton, Ivor Philip Individual |
Rd 2 Westport 7892 |
30 Nov 2005 - 25 Jul 2019 |
![]() |
Cass Trustees 2 Limited 68 Russell Street |
![]() |
Cass Trustees 1 Limited 68 Russell Street |
![]() |
The Quarry Restaurant Limited 68 Russell Street |
![]() |
Perfection NZ Limited 68 Russell Street |
![]() |
Cds West Coast Limited 68 Russell Street |
![]() |
Campbell & Associates Trustees 2011 Limited 68 Russell Street |
|
Lt Thach Limited 96a Ellis Street |
|
Kmm Holdings Limited 29 Wallace Street |
|
Jsk Limited 174a Queen Street |
|
Wv Store Limited 5/27 Ranui Road |
|
Kandy Korner Dairy Limited 151 Collingwood Street |
|
Ma Family 2014 Limited 164 Carters Road |