Midland Distributors Limited was launched on 02 Sep 1993 and issued a New Zealand Business Number of 9429038832161. The registered LTD company has been supervised by 5 directors: Phillip Haldon Taylor - an active director whose contract began on 13 Mar 2007,
Kayetrina Taylor - an active director whose contract began on 22 Jul 2009,
Lorraine Mary Taylor - an inactive director whose contract began on 02 Sep 1993 and was terminated on 22 Jul 2009,
Geoffrey Reginald Erle Taylor - an inactive director whose contract began on 02 Sep 1993 and was terminated on 22 Jul 2009,
Phillip Haldon Taylor - an inactive director whose contract began on 19 Jun 2002 and was terminated on 15 Apr 2003.
As stated in BizDb's data (last updated on 15 May 2025), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (category: physical, registered).
Up until 02 May 2011, Midland Distributors Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Taylor, Kayetrina (a director) located at Rd 3, Riverlands postcode 7273.
The second group consists of 1 shareholder, holds 99.8 per cent shares (exactly 4990 shares) and includes
Taylor, Philip - located at Rd 3, Riverlands.
The 3rd share allotment (5 shares, 0.1%) belongs to 1 entity, namely:
Taylor, Cameron Jamie, located at Rd 3, Riverlands (an individual).
Previous addresses
Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 31 Mar 2010 to 02 May 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 03 May 2005 to 31 Mar 2010
Address: 70 Vickerman Street, Grovetown
Registered address used from 08 May 2001 to 03 May 2005
Address: Hubbard Churcher & Co, 30 George St, Timaru
Physical address used from 16 May 2000 to 16 May 2000
Address: Central Valley, R.d. 1, Blenheim
Physical address used from 10 May 1999 to 16 May 2000
Address: Wyeburn, Rd 1, Blenheim
Registered address used from 25 May 1994 to 08 May 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Director | Taylor, Kayetrina |
Rd 3 Riverlands 7273 New Zealand |
26 Jan 2012 - |
| Shares Allocation #2 Number of Shares: 4990 | |||
| Individual | Taylor, Philip |
Rd 3 Riverlands 7273 New Zealand |
28 Apr 2005 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Taylor, Cameron Jamie |
Rd 3 Riverlands 7273 New Zealand |
26 Jan 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Lorraine Mary |
Grovetown |
02 Sep 1993 - 02 Apr 2007 |
| Individual | Taylor, Geoffrey Reginald Erle |
Grovetown |
02 Sep 1993 - 02 Apr 2007 |
Phillip Haldon Taylor - Director
Appointment date: 13 Mar 2007
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Apr 2016
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 26 Apr 2016
Kayetrina Taylor - Director
Appointment date: 22 Jul 2009
Address: Rd 3, Riverlands, 7273 New Zealand
Address used since 11 May 2021
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 26 Apr 2016
Lorraine Mary Taylor - Director (Inactive)
Appointment date: 02 Sep 1993
Termination date: 22 Jul 2009
Address: Grovetown,
Address used since 02 Apr 2007
Geoffrey Reginald Erle Taylor - Director (Inactive)
Appointment date: 02 Sep 1993
Termination date: 22 Jul 2009
Address: Grovetown, 7202 New Zealand
Address used since 02 Apr 2007
Phillip Haldon Taylor - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 15 Apr 2003
Address: Renwick,
Address used since 19 Jun 2002
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street