Middle Hills Contracts Limited was registered on 04 Jul 1994 and issued an NZBN of 9429038735646. The registered LTD company has been managed by 6 directors: Roderick John Parsons - an active director whose contract began on 14 Sep 1994,
Margot Josephine Parsons - an active director whose contract began on 31 Oct 2007,
Kenneth Neil Irvine - an inactive director whose contract began on 14 Sep 1994 and was terminated on 31 Oct 2007,
James Alexander Irvine - an inactive director whose contract began on 14 Sep 1994 and was terminated on 31 Oct 2007,
Anthony Frederick Wilson - an inactive director whose contract began on 04 Jul 1994 and was terminated on 14 Sep 1994.
As stated in BizDb's information (last updated on 27 Feb 2024), this company registered 1 address: 205 Hastings Street South, Hastings, 4122 (type: physical, registered).
Until 24 Apr 2019, Middle Hills Contracts Limited had been using 205 Hastings Street South, Hastings as their registered address.
BizDb found former names used by this company: from 04 Jul 1994 to 16 Sep 1994 they were called Arcane Holdings No 2 Limited.
A total of 300000 shares are allocated to 5 groups (10 shareholders in total). In the first group, 60000 shares are held by 2 entities, namely:
Bthb Ben Parsons Trustee Company Limited (an entity) located at Hastings postcode 4122,
Parsons, Benjamin Guy (an individual) located at Rd 3, Takapau postcode 4288.
Another group consists of 3 shareholders, holds 20 per cent shares (exactly 60000 shares) and includes
Parsons, Thomas Ian - located at Rd 2, Takapau,
Bthb Tom Parsons Trustee Company Limited - located at Hastings, Hastings,
Parsons, Grace Margaret - located at Rd 2, Takapau.
The next share allotment (179998 shares, 60%) belongs to 3 entities, namely:
Bthb Middle Hills Trustee Company Limited, located at Hastings, Hastings (an entity),
Parsons, Margot Josephine, located at Rd 3, Takapau (an individual),
Parsons, Rodrick John, located at Rd 3, Takapau (an individual).
Previous addresses
Address: 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 26 Jul 2006 to 24 Apr 2019
Address: 301 Queen St East, Hastings
Physical address used from 12 Aug 2000 to 26 Jul 2006
Address: Carlile Dowling, Lawlink House, Raffles Street, Napier
Physical address used from 12 Aug 2000 to 12 Aug 2000
Address: C/- Carlile Dowling, Lawlink House, Raffles Street, Napier
Registered address used from 26 Sep 1994 to 26 Jul 2006
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Bthb Ben Parsons Trustee Company Limited Shareholder NZBN: 9429050583041 |
Hastings 4122 New Zealand |
23 Aug 2022 - |
Individual | Parsons, Benjamin Guy |
Rd 3 Takapau 4288 New Zealand |
23 Aug 2022 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Parsons, Thomas Ian |
Rd 2 Takapau 4287 New Zealand |
23 Aug 2022 - |
Entity (NZ Limited Company) | Bthb Tom Parsons Trustee Company Limited Shareholder NZBN: 9429048923798 |
Hastings Hastings 4122 New Zealand |
23 Aug 2022 - |
Individual | Parsons, Grace Margaret |
Rd 2 Takapau 4287 New Zealand |
23 Aug 2022 - |
Shares Allocation #3 Number of Shares: 179998 | |||
Entity (NZ Limited Company) | Bthb Middle Hills Trustee Company Limited Shareholder NZBN: 9429048924160 |
Hastings Hastings 4122 New Zealand |
23 Aug 2022 - |
Individual | Parsons, Margot Josephine |
Rd 3 Takapau 4288 New Zealand |
04 Jul 1994 - |
Individual | Parsons, Rodrick John |
Rd 3 Takapau 4288 New Zealand |
04 Jul 1994 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Parsons, Roderick John |
Rd 3 Takapau 4288 New Zealand |
14 Nov 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Parsons, Margot Josephine |
Rd 3 Takapau 4288 New Zealand |
14 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sawers, William David |
Havelock North 4130 New Zealand |
04 Jul 1994 - 23 Aug 2022 |
Individual | Irvine, James Alexander |
Farm Road Waipukurau |
04 Jul 1994 - 12 Nov 2007 |
Individual | Sawers, William David |
Waipukurau |
04 Jul 1994 - 23 Aug 2022 |
Individual | Irvine, Stephanie Lee |
Farm Road Waipukurau |
04 Jul 1994 - 12 Nov 2007 |
Individual | Irvine, K N |
Farm Road Waipukurau |
04 Jul 1994 - 12 Nov 2007 |
Individual | Irvine, G F |
Farm Road Waipukurau |
04 Jul 1994 - 12 Nov 2007 |
Individual | Sawers, William David |
Waipukurau |
04 Jul 1994 - 23 Aug 2022 |
Roderick John Parsons - Director
Appointment date: 14 Sep 1994
Address: Rd 3, Takapau, 4288 New Zealand
Address used since 16 Aug 2011
Margot Josephine Parsons - Director
Appointment date: 31 Oct 2007
Address: Rd 3, Takapau, 4288 New Zealand
Address used since 16 Aug 2011
Kenneth Neil Irvine - Director (Inactive)
Appointment date: 14 Sep 1994
Termination date: 31 Oct 2007
Address: Farm Road, Waipukurau,
Address used since 14 Sep 1994
James Alexander Irvine - Director (Inactive)
Appointment date: 14 Sep 1994
Termination date: 31 Oct 2007
Address: Farm Road, Waipukurau,
Address used since 14 Sep 1994
Anthony Frederick Wilson - Director (Inactive)
Appointment date: 04 Jul 1994
Termination date: 14 Sep 1994
Address: Rd 2, Napier,
Address used since 04 Jul 1994
James Halward Nash - Director (Inactive)
Appointment date: 04 Jul 1994
Termination date: 14 Sep 1994
Address: Napier,
Address used since 04 Jul 1994
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South