Midland Ventures Limited, a registered company, was registered on 16 Oct 1998. 9429037745929 is the number it was issued. The company has been managed by 6 directors: Frank Thomas Ruddenklau - an active director whose contract started on 08 Sep 1999,
Angela Claire Ruddenklau - an active director whose contract started on 08 Sep 1999,
Laurence Kiloh Cooney - an inactive director whose contract started on 25 Aug 1999 and was terminated on 08 Sep 1999,
Geoffrey Seaward Cantrell - an inactive director whose contract started on 25 Aug 1999 and was terminated on 08 Sep 1999,
Marita Ellen Jowett - an inactive director whose contract started on 16 Oct 1998 and was terminated on 25 Aug 1999.
Updated on 31 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Midland Ventures Limited had been using C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their registered address up until 14 Jun 2011.
Previous aliases for the company, as we found at BizDb, included: from 16 Oct 1998 to 03 Sep 1999.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address #1: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 13 Mar 2002 to 14 Jun 2011
Address #2: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 13 Mar 2002 to 07 Jul 2011
Address #3: 248 East Street, Ashburton
Physical address used from 20 Mar 2001 to 13 Mar 2002
Address #4: Mr W.c. Jowett, Staveley, No. 1 R.d., Ashburton
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #5: Staveley, No. 1 R.d., Ashburton
Registered address used from 12 Apr 2000 to 13 Mar 2002
Address #6: Staveley, No. 1 R.d., Ashburton
Registered address used from 24 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Ruddenklau, Angela Claire |
Rd 8 Rolleston 7678 New Zealand |
16 Oct 1998 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Ruddenklau, Frank Thomas |
Rd 8 Rolleston 7678 New Zealand |
16 Oct 1998 - |
Frank Thomas Ruddenklau - Director
Appointment date: 08 Sep 1999
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 31 Mar 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 29 Apr 2014
Angela Claire Ruddenklau - Director
Appointment date: 08 Sep 1999
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 31 Mar 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 29 Apr 2014
Laurence Kiloh Cooney - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 08 Sep 1999
Address: Ashburton,
Address used since 25 Aug 1999
Geoffrey Seaward Cantrell - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 08 Sep 1999
Address: Ashburton,
Address used since 25 Aug 1999
Marita Ellen Jowett - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 25 Aug 1999
Address: Fairlie,
Address used since 16 Oct 1998
Warren Clapham Jowett - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 25 Aug 1999
Address: Fairlie,
Address used since 16 Oct 1998
Chris Bennett Limited
Level 2, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street
Gateway Vets Limited
Level 2, 161 Burnett Street
Rosewill Dairies Limited
Level 2, 161 Burnett Street