Shortcuts

Midland Farm (2004) Limited

Type: NZ Limited Company (Ltd)
9429035434382
NZBN
1505698
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 08 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 375
Individual Watt, James Leslie Khandallah
Wellington
6035
New Zealand
Individual Ramsey-evans, William Kenneth Bunnythorpe
4478
New Zealand
Individual Hadwin, Ross John Palmerston North

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Terry, Nigel Amesbury Rd 8
Palmerston North
4478
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terry, Christine Mary R D 5
Palmerston North 4475

New Zealand
Individual Terry, Christine Mary R D 5
Palmerston North 4475

New Zealand
Individual Terry, Dennis Fairbrother R D 5
Palmerston North 4475

New Zealand
Directors

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

Nearby companies

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