Midlands Farm Limited, a registered company, was started on 15 Dec 1966. 9429040260211 is the NZ business identifier it was issued. "Forestry" (ANZSIC A030120) is how the company has been classified. This company has been run by 4 directors: Peter Leslie Mckay - an active director whose contract began on 09 May 2005,
Campbell Peter Mckay - an active director whose contract began on 05 Apr 2016,
Winifred Alice Mckay - an inactive director whose contract began on 04 Jun 1986 and was terminated on 05 Apr 2016,
Leslie James Mckay - an inactive director whose contract began on 04 Jun 1986 and was terminated on 15 Jan 2005.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 5/20 Dublin St, Christchurch, 8013 (types include: registered, physical).
Midlands Farm Limited had been using 44 Clear View Lane, Rd 5, Rangiora as their physical address up to 13 Apr 2016.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
5/20 Dublin St, Christchurch, 8013 New Zealand
Previous addresses
Address: 44 Clear View Lane, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 22 Sep 2010 to 13 Apr 2016
Address: 44 Clear View Lane, Rd1, Rangiora 7471 New Zealand
Physical & registered address used from 11 Aug 2008 to 22 Sep 2010
Address: 17 Baltimore Green, Shirley, Christchurch
Physical & registered address used from 28 Jun 2005 to 11 Aug 2008
Address: L J Mckay, Foreshore Road Colac Bay, No 1 R D Riverton, Southland
Registered address used from 27 Jun 1997 to 28 Jun 2005
Address: L J Mckay, Foreshore Road, Colac Bay, R D 1, Riverton
Physical address used from 17 Feb 1992 to 28 Jun 2005
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mckay, Peter Leslie |
Christchurch Central Christchurch 8013 New Zealand |
14 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mckay, Campbell Peter |
Rd 1 Riverton 9881 New Zealand |
05 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Leslie James |
No 1 R D Riverton |
15 Dec 1966 - 14 Jul 2005 |
Individual | Mckay, Winifred Alice |
Rd5 Rangiora 7475 New Zealand |
15 Dec 1966 - 05 Apr 2016 |
Peter Leslie Mckay - Director
Appointment date: 09 May 2005
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 Oct 2020
Address: Christchurch, 8013 New Zealand
Address used since 05 Apr 2016
Campbell Peter Mckay - Director
Appointment date: 05 Apr 2016
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 12 Oct 2020
Address: Puketoi, Ranfurly, 9398 New Zealand
Address used since 05 Apr 2016
Winifred Alice Mckay - Director (Inactive)
Appointment date: 04 Jun 1986
Termination date: 05 Apr 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 28 Sep 2009
Leslie James Mckay - Director (Inactive)
Appointment date: 04 Jun 1986
Termination date: 15 Jan 2005
Address: Colac Bay, 1 R D, Riverton,
Address used since 04 Jun 1986
3rd Bucket Limited
5/20 Dublin St
Global Village Limited
3/8 Dublin St
Downtown Enterprises Limited
4/8 Dublin Street
Jeymar Soap & Body Limited
20 Bealey Avenue
Mango Investments (2009) Limited
20 Bealey Avenue
Sjs Mechanical & Welding Services Limited
20 Bealey Avenue
Blue Duck Redwoods Company
Level 2, Duncan Cotterill Plaza
Craigmore 4 Limited
148 Victoria Street
Glenhaven Forestry Limited
Level 3
Rakahuri Ridge Limited
5th Fl 148 Victoria St
Surewood Forest Investments Limited
Level 6
The Grange Hill Run Co Limited
Level 2, Duncan Cotterill Plaza