Millfield Limited (NZBN 9429035439332) was incorporated on 04 May 2004. 2 addresses are in use by the company: 3/47 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 1/149 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 18 Sep 2024. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Millfield Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Our database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 26 Sep 2018 |
| 3/47 Salisbury Street, Christchurch Central, Christchurch, 8013 | Registered & service | 18 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Clark Butterfield
St Albans, Christchurch, 8052
Address used since 02 Sep 2020
Harewood, Christchurch, 8051
Address used since 01 Sep 2015 |
Director | 04 May 2004 - current |
|
Megan Joy Smith
Merivale, Christchurch, 8014
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - current |
|
Ken John Smith
Merivale, Christchurch, 8014
Address used since 01 Sep 2015 |
Director | 04 May 2004 - 18 Feb 2020 |
| Previous address | Type | Period |
|---|---|---|
| 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 26 Sep 2018 - 18 Sep 2024 |
| 1/149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 20 Oct 2014 - 26 Sep 2018 |
| 2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 05 Aug 2011 - 20 Oct 2014 |
| Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 | Physical & registered | 23 Dec 2008 - 05 Aug 2011 |
| Ainger Tomlin, Ami Building, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 24 Feb 2005 - 23 Dec 2008 |
| C/-lane Neave Lawyers, Level 15, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Registered & physical | 04 May 2004 - 24 Feb 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millfield Group Limited Shareholder NZBN: 9429050385140 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearl Flat Trustee Limited Shareholder NZBN: 9429041954287 Company Number: 5791398 Entity |
Christchurch 8051 |
17 Sep 2015 - 14 Apr 2025 |
|
Smith, Megan Joy Individual |
Merivale Christchurch 8014 |
26 Nov 2015 - 14 Apr 2025 |
|
Smith, Megan Joy Individual |
Merivale Christchurch 8014 |
26 Nov 2015 - 14 Apr 2025 |
|
Smith, Megan Joy Individual |
Merivale Christchurch 8014 |
26 Nov 2015 - 14 Apr 2025 |
|
Smith, Ken John Individual |
Merivale Christchurch 8014 |
15 Dec 2015 - 14 Apr 2025 |
|
Smith, Ken John Individual |
Merivale Christchurch 8014 |
15 Dec 2015 - 14 Apr 2025 |
|
Butterfield, Matthew Clark Individual |
St Albans Christchurch 8052 |
04 May 2004 - 14 Apr 2025 |
|
Butterfield, Matthew Clark Individual |
St Albans Christchurch 8052 |
04 May 2004 - 14 Apr 2025 |
|
Butterfield, Matthew Clark Individual |
St Albans Christchurch 8052 |
04 May 2004 - 14 Apr 2025 |
|
Louttit, Simon James Individual |
Merivale Christchurch 8014 |
20 Mar 2019 - 05 Feb 2021 |
|
Butterfield, Matthew Clark Individual |
Harewood Christchurch 8051 |
04 May 2004 - 14 Apr 2025 |
|
Butterfield, Matthew Clark Individual |
Harewood Christchurch 8051 |
04 May 2004 - 14 Apr 2025 |
|
Odams, Graeme John Individual |
Strowan Christchurch |
04 May 2004 - 17 Sep 2015 |
|
Smith, Ken John Individual |
Merivale Christchurch 8014 |
04 May 2004 - 17 Sep 2015 |
|
Smith, Damon John Individual |
Merivale Christchurch 8014 |
04 May 2004 - 26 Nov 2015 |
|
Butterfield, Matthew Clark Individual |
St Albans Christchurch 8052 |
04 May 2004 - 14 Apr 2025 |
|
Smith, Ken John Individual |
Merivale Christchurch 8014 |
17 Feb 2005 - 26 Nov 2015 |
![]() |
R.n.d Limited Level 1 |
![]() |
Thinkroom Limited Level 1 |
![]() |
Inspired Kitchen Solutions Limited 149 Victoria Street |
![]() |
Mainland Claims Management Limited 1/149 Victoria Street |
![]() |
The Tea Room Limited 149 Victoria Street |
![]() |
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |