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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300000 | |||
| Entity (NZ Limited Company) | Midlands Holdings Limited Shareholder NZBN: 9429038036415 |
Christchurch Central Christchurch 8013 New Zealand |
22 Jan 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hill, Bruce Edward |
Ashburton |
22 Jan 2002 - 04 Aug 2004 |
Ultimate Holding Company
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
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street