Shortcuts

South Island Peonies Limited

Type: NZ Limited Company (Ltd)
9429031097826
NZBN
3386499
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
78 Barrs Road
Rd 1
Sheffield 7580
New Zealand
Registered address used since 01 Jul 2011
125 Wakefield Avenue
Sumner
Christchurch 8081
New Zealand
Physical & service address used since 23 Jun 2022

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).

Addresses

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

Contact info
64 21 2941070
04 Sep 2018 Phone
andrew@southislandpeony.com
04 Sep 2018 Email
No website
Website
www.auntrosie.co.nz
24 Aug 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3
Individual Boekelman, Johans Antonius
Shares Allocation #2 Number of Shares: 70
Director Scales, Andrew Scarborough
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 18
Director Scales-boekelman, Barbara Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Boekelman-van Hellemondt, Wilhelmina Maria
Shares Allocation #5 Number of Shares: 3
Individual Scales, Diana Rosaland Ilam
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Scales, Warwick Neil Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scales, Harper Rosalind
Individual White, Myles Hamilton Avenue
Christchurch
8041
New Zealand
Individual Scales, Suzie Laurentia
Director Myles White Hamilton Avenue
Christchurch
8041
New Zealand
Directors

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

Nearby companies
Similar companies

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