Midlands Seed Limited (issued a business number of 9429039222855) was incorporated on 08 May 1990. 5 addresess are currently in use by the company: 393-405 West Street, Ashburton, 7700 (type: records, registered). 100 Burnett Street, Ashburton had been their registered address, up to 20 Mar 2017. 1500000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 296 shares (0.02% of shares), namely:
Dsf Trustees Limited (an entity) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 50 shares); it includes
Davidson, Brian John (an individual) - located at Ashburton. The 3rd group of shareholders, share allocation (454 shares, 0.03%) belongs to 1 entity, namely:
Green, Christopher Douglas, located at Ashburton (an individual). The Businesscheck information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
54 Cass Street, Ashburton, 7700 | Registered & physical & service | 20 Mar 2017 |
Level 4, 60 Cashel Street, Christchurch Central City, Christchurch, 8013 | Registered & service | 08 Mar 2023 |
393-405 West Street, Ashburton, 7700 | Records | 25 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Douglas Green
Allenton, Ashburton, 7700
Address used since 02 Feb 2010 |
Director | 02 Mar 1992 - current |
Andrew Richard Davidson
Methven, 7782
Address used since 20 May 2015 |
Director | 01 Nov 2005 - current |
Eric Thomas Parr
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Allenton, Ashburton, 7700
Address used since 29 May 2018 |
Director | 29 May 2018 - current |
Richard Giles Bowman
Prebbleton, Prebbleton, 7604
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
Duncan Rex Storrier
Merivale, Christchurch, 8014
Address used since 07 Oct 2010 |
Director | 31 Jan 1993 - 13 May 2018 |
Brian John Davidson
Ashburton, 7700
Address used since 27 Nov 1992 |
Director | 27 Nov 1992 - 26 Jun 2013 |
Jon Levane Bond
7 R D, Ashburton,
Address used since 02 Mar 1992 |
Director | 02 Mar 1992 - 01 Feb 1999 |
Previous address | Type | Period |
---|---|---|
100 Burnett Street, Ashburton | Registered & physical | 18 Jun 2003 - 20 Mar 2017 |
Capon Madden Limited, 73 Burnett Street, Ashburton | Registered | 03 Mar 2002 - 18 Jun 2003 |
Capon & Madden, 73 Burnett Street, Ashburton | Registered | 01 Mar 2001 - 03 Mar 2002 |
Capon Madden Limited, 73 Burnett Street, Ashburton | Physical | 01 Mar 2001 - 18 Jun 2003 |
Capon & Madden, 73 Burnett Street, Ashburton | Physical | 01 Mar 2001 - 01 Mar 2001 |
Capon & Madden, 201-213 West Street, Ashburton | Registered | 22 Jan 1999 - 01 Mar 2001 |
Messrs Capon & Madden, 201-213 West Street, Ashburton | Physical | 22 Jan 1999 - 01 Mar 2001 |
Chilton Ross & Co, 201-213 West Street, Ashburton | Registered | 24 Feb 1994 - 22 Jan 1999 |
- | Physical | 21 Feb 1992 - 22 Jan 1999 |
Shareholder Name | Address | Period |
---|---|---|
Dsf Trustees Limited Shareholder NZBN: 9429042296607 Entity (NZ Limited Company) |
Ashburton 7700 |
12 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Brian John Individual |
Ashburton |
08 May 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Christopher Douglas Individual |
Ashburton |
08 May 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Andrew Richard Individual |
Methven |
28 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Midlands Holdings Limited Shareholder NZBN: 9429038036415 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Storrier, Duncan Rex Individual |
Merivale Christchurch 8014 |
08 May 1990 - 12 Apr 2019 |
Name | Midlands Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 867618 |
Country of origin | NZ |
Address |
54 Cass Street Ashburton 7700 |
Ashburton Guardian Company Limited 54 Cass Street |
|
Kiwicorp Products Limited 54 Cass Street |
|
Chris Woods Contracting Limited 54 Cass Street |
|
A & J Lowe Limited 54 Cass Street |
|
Rudge Holdings Limited 54 Cass Street |
|
V P Farming Limited 54 Cass Street |