Shortcuts

Midlands Nutrition Limited

Type: NZ Limited Company (Ltd)
9429036652372
NZBN
1184048
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 20 Mar 2017
Lev60 Cashel Streetel4,
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 08 Mar 2023
393-405 West Street
Ashburton 7700
New Zealand
Records address used since 25 Sep 2023

Midlands Nutrition Limited was started on 22 Jan 2002 and issued a business number of 9429036652372. This registered LTD company has been run by 7 directors: Andrew Richard Davidson - an active director whose contract started on 03 Aug 2004,
Christopher Douglas Green - an active director whose contract started on 30 Sep 2004,
Eric Thomas Parr - an active director whose contract started on 29 May 2018,
Richard Giles Bowman - an active director whose contract started on 04 Apr 2023,
Duncan Rex Storrier - an inactive director whose contract started on 22 Jan 2002 and was terminated on 13 May 2018.
According to our information (updated on 04 Jun 2025), this company registered 1 address: 393-405 West Street, Ashburton, 7700 (category: records, registered).
Until 20 Mar 2017, Midlands Nutrition Limited had been using 100 Burnett Street, Ashburton as their physical address.
BizDb identified old names for this company: from 01 Mar 2017 to 04 Nov 2020 they were named Midlands Nutritional Oils Limited, from 22 Jan 2002 to 01 Mar 2017 they were named Oil Seed Extractions Limited.
A total of 300000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 300000 shares are held by 1 entity, namely:
Midlands Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address #1: 100 Burnett Street, Ashburton New Zealand

Physical & registered address used from 18 Jun 2003 to 20 Mar 2017

Address #2: Capon & Madden Limited, Chartered Accountants, 73 Burnett Street, Ashburton

Registered & physical address used from 22 Jan 2002 to 18 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: August

Annual return last filed: 09 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Midlands Holdings Limited
Shareholder NZBN: 9429038036415
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hill, Bruce Edward Ashburton

Ultimate Holding Company

21 Jul 1991
Effective Date
Midlands Holdings Limited
Name
Ltd
Type
867618
Ultimate Holding Company Number
NZ
Country of origin
54 Cass Street
Ashburton 7700
New Zealand
Address
Directors

Andrew Richard Davidson - Director

Appointment date: 03 Aug 2004

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 26 Mar 2012


Christopher Douglas Green - Director

Appointment date: 30 Sep 2004

Address: Ashburton, 7700 New Zealand

Address used since 20 May 2015


Eric Thomas Parr - Director

Appointment date: 29 May 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 25 Mar 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 29 May 2018


Richard Giles Bowman - Director

Appointment date: 04 Apr 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 04 Apr 2023


Duncan Rex Storrier - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 13 May 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Oct 2010


Brian John Davidson - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 26 Jun 2013

Address: Ashburton, 7700 New Zealand

Address used since 22 Jan 2002


Bruce Edward Hill - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 26 Nov 2004

Address: Ashburton,

Address used since 22 Jan 2002

Nearby companies