Shortcuts

Midland Stud Limited

Type: NZ Limited Company (Ltd)
9429040636870
NZBN
71152
Company Number
Registered
Company Status
Current address
181a Golding Road
Rd 2
Pukekohe 2677
New Zealand
Service & physical address used since 01 Mar 2016
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 10 Mar 2017

Midland Stud Limited, a registered company, was registered on 08 Aug 1966. 9429040636870 is the NZ business identifier it was issued. The company has been managed by 6 directors: Peter Gerard Walter - an active director whose contract started on 11 Feb 1981,
Lesley Alison Walter - an active director whose contract started on 11 Feb 1981,
Katrina Gay Walter - an active director whose contract started on 30 Oct 2024,
Jenny Maree Walter - an active director whose contract started on 13 Nov 2024,
Louis John Walter - an inactive director whose contract started on 11 Feb 1981 and was terminated on 08 Feb 1993.
Updated on 13 May 2025, the BizDb database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (category: registered, physical).
Midland Stud Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 10 Mar 2017.
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group includes 1500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (6.67%). Lastly the 3rd share allocation (1300 shares 43.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 29 Jul 2010 to 10 Mar 2017

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 29 Jul 2010 to 01 Mar 2016

Address #3: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand

Registered & physical address used from 25 Feb 2010 to 29 Jul 2010

Address #4: 17 Hall St, Pukekohe

Physical & registered address used from 30 Jun 1997 to 25 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 06 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Walter, Lesley Alison Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Walter, Peter Gerard Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 1300
Individual Walter, Peter Gerard Rd 2
Pukekohe
2677
New Zealand
Directors

Peter Gerard Walter - Director

Appointment date: 11 Feb 1981

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 12 Feb 2024

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 12 Mar 2007


Lesley Alison Walter - Director

Appointment date: 11 Feb 1981

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 12 Feb 2024

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 18 Feb 2010


Katrina Gay Walter - Director

Appointment date: 30 Oct 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Oct 2024


Jenny Maree Walter - Director

Appointment date: 13 Nov 2024

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 13 Nov 2024


Louis John Walter - Director (Inactive)

Appointment date: 11 Feb 1981

Termination date: 08 Feb 1993

Address: Onewhero, Rd Tuakau,

Address used since 11 Feb 1981


Phyllis Lynn Walter - Director (Inactive)

Appointment date: 11 Feb 1981

Termination date: 08 Feb 1993

Address: Onewhero, Rd Tuakau,

Address used since 11 Feb 1981

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road