Shortcuts

Midlands Holdings Limited

Type: NZ Limited Company (Ltd)
9429038036415
NZBN
867618
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 20 Mar 2017
Level 4, 60 Cashel Street
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 Holdings Limited was launched on 25 Jul 1997 and issued a business number of 9429038036415. The registered LTD company has been supervised by 7 directors: Christopher Douglas Green - an active director whose contract started on 25 Jul 1997,
Andrew Richard Davidson - an active director whose contract started on 01 Nov 2005,
Eric Thomas Parr - an active director whose contract started on 16 May 2018,
Richard Bowman - an active director whose contract started on 01 Feb 2021,
Duncan Rex Storrier - an inactive director whose contract started on 25 Jul 1997 and was terminated on 13 May 2018.
According to BizDb's information (last updated on 25 Apr 2024), this company uses 1 address: 393-405 West Street, Ashburton, 7700 (types include: records, registered).
Up to 20 Mar 2017, Midlands Holdings Limited had been using 100 Burnett Street, Ashburton as their registered address.
BizDb found old names for this company: from 25 Jul 1997 to 13 May 2004 they were named Midlands Seed Holdings Limited.
A total of 1018600 shares are allotted to 8 groups (8 shareholders in total). When considering the first group, 50925 shares are held by 1 entity, namely:
B J Davidson Investments Limited (an entity) located at Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 203700 shares) and includes
Flow Agriculture Limited - located at Ashburton.
The next share allocation (30 shares, 0%) belongs to 1 entity, namely:
Dsf Trustees Limited, located at Ashburton (an entity).

Addresses

Previous addresses

Address #1: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 18 Jun 2003 to 20 Mar 2017

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

Registered address used from 31 Aug 2000 to 18 Jun 2003

Address #3: C/- Messrs Capon & Madden, Chartered Accountants, 201-213 West Street, Ashburton

Registered address used from 11 Apr 2000 to 31 Aug 2000

Address #4: C/- Messrs Capon & Madden, Chartered Accountants, 201-213 West Street, Ashburton

Registered address used from 22 Jan 1999 to 11 Apr 2000

Address #5: C/- Messrs Capon & Madden, Chartered Accountants, 201-213 West Street, Ashburton

Physical address used from 22 Jan 1999 to 22 Jan 1999

Address #6: Capon Madden Ltd, 73 Burnett Street, Ashburton

Physical address used from 22 Jan 1999 to 18 Jun 2003

Address #7: Capon & Madden, 73 Burnett Street, Ashburton

Physical address used from 22 Jan 1999 to 22 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 1018600

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50925
Entity (NZ Limited Company) B J Davidson Investments Limited
Shareholder NZBN: 9429037158972
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 203700
Entity (NZ Limited Company) Flow Agriculture Limited
Shareholder NZBN: 9429030905924
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) Dsf Trustees Limited
Shareholder NZBN: 9429042296607
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Green, Christopher Douglas Ashburton
Shares Allocation #5 Number of Shares: 461953
Entity (NZ Limited Company) C Green Holdings Limited
Shareholder NZBN: 9429035823063
Ashburton
7700
New Zealand
Shares Allocation #6 Number of Shares: 301922
Entity (NZ Limited Company) Duncan Storrier Investments Limited
Shareholder NZBN: 9429031144636
Ashburton
7700
New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Davidson, Brian John Ashburton
Shares Allocation #8 Number of Shares: 20
Individual Davidson, Andrew Richard Methven

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pedler, Anthony Vincent Rd 12
Rakaia
7782
New Zealand
Individual Argyle, Alister David Ashburton 7700

New Zealand
Individual Argyle, Alister David Ashburton

New Zealand
Individual Storrier, Duncan Rex Merivale
Christchurch
8014
New Zealand
Individual Davidson, Julie Alison Ashburton

New Zealand
Individual Sparrow, Euan Robert Ashburton

New Zealand
Directors

Christopher Douglas Green - Director

Appointment date: 25 Jul 1997

Address: Ashburton, 7700 New Zealand

Address used since 20 May 2015


Andrew Richard Davidson - Director

Appointment date: 01 Nov 2005

Address: Methven, 7782 New Zealand

Address used since 20 May 2015


Eric Thomas Parr - Director

Appointment date: 16 May 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 16 May 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 25 Mar 2019


Richard Bowman - Director

Appointment date: 01 Feb 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Feb 2021


Duncan Rex Storrier - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 13 May 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Oct 2010


Brian John Davidson - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 26 Jun 2013

Address: Ashburton, 7700 New Zealand

Address used since 25 Jul 1997


Jon Levane Bond - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 31 Oct 2001

Address: No 7 R D, Ashburton,

Address used since 25 Jul 1997

Nearby companies