Nathro Miller Farms Limited (NZBN 9429040303390) was incorporated on 24 Mar 1970. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, until 14 Feb 2023. Nathro Miller Farms Limited used other names, namely: P & J i Miller Farms Limited from 24 Mar 1970 to 22 Nov 2004. 42000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 28000 shares (66.67 per cent of shares), namely:
Miller, Roger Gordon (an individual) located at Rd 2, Clinton. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 14000 shares); it includes
Miller, Donna-Lee (an individual) - located at Rd 2, Clinton. The Businesscheck information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 09 Nov 2018 |
| Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & service | 14 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Donna Lee Margaret Miller
Rd 2, Clinton, 9584
Address used since 03 Feb 2016 |
Director | 14 Feb 2000 - current |
|
Roger Gordon Miller
Rd 2, Clinton, 9584
Address used since 03 Feb 2016 |
Director | 14 Feb 2000 - current |
|
Janet Isobel Miller
Rd 2, Clinton,
Address used since 30 Jul 1985 |
Director | 30 Jul 1985 - 14 Feb 2000 |
|
Peter Miller
Rd 2, Clinton,
Address used since 30 Jul 1985 |
Director | 30 Jul 1985 - 14 Feb 2000 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & service | 09 Nov 2018 - 14 Feb 2023 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 15 Feb 2012 - 09 Nov 2018 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 18 Jul 2011 - 09 Nov 2018 |
| Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin | Physical | 11 Feb 1999 - 15 Feb 2012 |
| C/o Coopers And Lybrand, Forsyth Barr House, The Octagon,, Dunedin. | Registered | 11 Feb 1999 - 11 Feb 1999 |
| Coopers & Lybrand, Level 1, Forsyth Barr House, The Octagon, Dunedin | Physical | 11 Feb 1999 - 11 Feb 1999 |
| Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin | Registered | 11 Feb 1999 - 18 Jul 2011 |
| - | Physical | 01 Jul 1997 - 11 Feb 1999 |
| C/o Coopers & Lybrand, 9-11 Bond Street, Dunedin | Registered | 05 May 1992 - 11 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Roger Gordon Individual |
Rd 2 Clinton |
24 Mar 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Donna-lee Individual |
Rd 2 Clinton |
24 Mar 1970 - current |
![]() |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
![]() |
Trueform Products Limited Level 4 Westpac Building |
![]() |
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
![]() |
The Old Karitane Store Limited Westpac Building, 106 George Street |
![]() |
Southern Critical Care Trust Pwc |
![]() |
Drti Holdings Limited 10 George Street |