Midland Farm (2004) Limited was started on 28 Apr 2004 and issued an NZBN of 9429035434382. The registered LTD company has been run by 2 directors: Christine Mary Terry - an active director whose contract started on 28 Apr 2004,
Dennis Fairbrother Terry - an inactive director whose contract started on 28 Apr 2004 and was terminated on 23 May 2017.
As stated in our information (last updated on 23 May 2025), the company uses 1 address: 32 Amesbury Street, Palmerston North, 4410 (types include: registered, physical).
Up until 08 Feb 2022, Midland Farm (2004) Limited had been using 32 Amesbury Street, Palmerston North as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 375 shares are held by 3 entities, namely:
Watt, James Leslie (an individual) located at Khandallah, Wellington postcode 6035,
Ramsey-Evans, William Kenneth (an individual) located at Bunnythorpe postcode 4478,
Hadwin, Ross John (an individual) located at Palmerston North.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Terry, Nigel Amesbury - located at Rd 8, Palmerston North.
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Sep 2014 to 08 Feb 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Physical & registered address used from 25 Mar 2010 to 04 Sep 2014
Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 19 Oct 2007 to 25 Mar 2010
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 27 Jun 2007 to 19 Oct 2007
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 09 Dec 2005 to 27 Jun 2007
Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Physical address used from 28 Apr 2004 to 27 Jun 2007
Address: 4th Floor, Farmers Mutual Building, 68 The Square, Palmerston North
Registered address used from 28 Apr 2004 to 09 Dec 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Individual | Watt, James Leslie |
Khandallah Wellington 6035 New Zealand |
03 Dec 2024 - |
| Individual | Ramsey-evans, William Kenneth |
Bunnythorpe 4478 New Zealand |
07 Nov 2017 - |
| Individual | Hadwin, Ross John |
Palmerston North New Zealand |
28 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Terry, Nigel Amesbury |
Rd 8 Palmerston North 4478 New Zealand |
28 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Terry, Christine Mary |
R D 5 Palmerston North 4475 New Zealand |
28 Apr 2004 - 03 Dec 2024 |
| Individual | Terry, Christine Mary |
R D 5 Palmerston North 4475 New Zealand |
28 Apr 2004 - 03 Dec 2024 |
| Individual | Terry, Dennis Fairbrother |
R D 5 Palmerston North 4475 New Zealand |
28 Apr 2004 - 30 Aug 2017 |
Christine Mary Terry - Director
Appointment date: 28 Apr 2004
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 28 Aug 2009
Dennis Fairbrother Terry - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 23 May 2017
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 28 Aug 2009
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street