Shortcuts

Midland Distributors Limited

Type: NZ Limited Company (Ltd)
9429038832161
NZBN
593174
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 02 May 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Director Taylor, Kayetrina Rd 3
Riverlands
7273
New Zealand
Shares Allocation #2 Number of Shares: 4990
Individual Taylor, Philip Rd 3
Riverlands
7273
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Taylor, Cameron Jamie Rd 3
Riverlands
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Lorraine Mary Grovetown
Individual Taylor, Geoffrey Reginald Erle Grovetown
Directors

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

Nearby companies

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