South Island Peonies Limited was registered on 20 May 2011 and issued an NZBN of 9429031097826. This registered LTD company has been supervised by 4 directors: Andrew Scales - an active director whose contract started on 20 May 2011,
Barbara Scales-Boekelman - an active director whose contract started on 20 May 2011,
Warwick Neil Scales - an inactive director whose contract started on 15 Aug 2015 and was terminated on 17 Apr 2018,
Myles White - an inactive director whose contract started on 20 May 2011 and was terminated on 22 Jan 2012.
As stated in the BizDb information (updated on 10 Mar 2024), this company registered 2 addresses: 125 Wakefield Avenue, Sumner, Christchurch, 8081 (physical address),
125 Wakefield Avenue, Sumner, Christchurch, 8081 (service address),
78 Barrs Road, Rd 1, Sheffield, 7580 (registered address).
Up until 23 Jun 2022, South Island Peonies Limited had been using 2A Westridge, Scarborough, Christchurch as their physical address.
A total of 100 shares are issued to 6 groups (6 shareholders in total).
The second group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Scales, Andrew - located at Scarborough, Christchurch.
The next share allocation (18 shares, 18%) belongs to 1 entity, namely:
Scales-Boekelman, Barbara, located at Scarborough, Christchurch (a director). South Island Peonies Limited has been classified as "Horticultural services nec" (ANZSIC A052963).
Principal place of activity
78 Barrs Rd, Sheffield/canterbury, R.D.1 New Zealand
Previous addresses
Address #1: 2a Westridge, Scarborough, Christchurch, 8081 New Zealand
Physical address used from 08 Oct 2021 to 23 Jun 2022
Address #2: 2a Westridge, Scarborough, Scarborough, Christchurch, 8081 New Zealand
Physical address used from 07 Oct 2021 to 08 Oct 2021
Address #3: 2a Westridge, Scarborough, Scarborough, Christchurch, 8081 New Zealand
Physical address used from 01 Sep 2021 to 07 Oct 2021
Address #4: 27 Domain Road, Spingfield, 7681 New Zealand
Physical address used from 13 Sep 2018 to 01 Sep 2021
Address #5: 27 Domain Road, Springfield, 7681 New Zealand
Physical address used from 12 Sep 2018 to 13 Sep 2018
Address #6: 7 Ilam Park Place, Ilam, Christchurch, 8041 New Zealand
Physical address used from 05 May 2015 to 12 Sep 2018
Address #7: 130 Shipleys Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 22 Oct 2014 to 05 May 2015
Address #8: 78 Barrs Road, Rd 1, Sheffield, 7580 New Zealand
Physical address used from 01 Jul 2011 to 22 Oct 2014
Address #9: 430 Springs Road, Rd 6, Christchurch, 7676 New Zealand
Registered & physical address used from 20 May 2011 to 01 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Boekelman, Johans Antonius | 23 Jan 2012 - | |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Scales, Andrew |
Scarborough Christchurch 8081 New Zealand |
20 May 2011 - |
Shares Allocation #3 Number of Shares: 18 | |||
Director | Scales-boekelman, Barbara |
Scarborough Christchurch 8081 New Zealand |
20 May 2011 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Boekelman-van Hellemondt, Wilhelmina Maria | 23 Jan 2012 - | |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Scales, Diana Rosaland |
Ilam Christchurch 8041 New Zealand |
23 Jan 2012 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Scales, Warwick Neil |
Ilam Christchurch 8041 New Zealand |
23 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scales, Harper Rosalind | 12 Aug 2015 - 15 Nov 2016 | |
Individual | White, Myles |
Hamilton Avenue Christchurch 8041 New Zealand |
20 May 2011 - 09 Jan 2012 |
Individual | Scales, Suzie Laurentia | 12 Aug 2015 - 15 Nov 2016 | |
Director | Myles White |
Hamilton Avenue Christchurch 8041 New Zealand |
20 May 2011 - 09 Jan 2012 |
Andrew Scales - Director
Appointment date: 20 May 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2022
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 29 Sep 2021
Address: Springfield, 7681 New Zealand
Address used since 04 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 02 Sep 2016
Barbara Scales-boekelman - Director
Appointment date: 20 May 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2022
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 29 Sep 2021
Address: Springfield, 7681 New Zealand
Address used since 12 Dec 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Dec 2016
Warwick Neil Scales - Director (Inactive)
Appointment date: 15 Aug 2015
Termination date: 17 Apr 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Aug 2015
Myles White - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 22 Jan 2012
Address: Hamilton Avenue, Christchurch, 8041 New Zealand
Address used since 20 May 2011
Kelter Mcs Limited
2 Kelson Lane
Marclairlee Investments Limited
15 Ilam Park Place
Z Huang Investments Co Limited
10 Kelson Lane
'replenish' Respite And Healing Trust
4 Parkstone Avenue
Sunshine Realty Limited
121 Waimairi Road
The Graham Nuthall Classroom Research Trust
School Of Education
Egmont Commercial Limited
1/47 Mandeville Street
Straight-up Tree Trimming Limited
236 Clyde Road
Taldow Contracting Limited
Riccarton Road
Top Cut Gardening Limited
C/-accounting Solutions Ltd
Tryhard Limited
236 Clyde Road
Wolf Mountain Limited
52 Cashel Street