Oderings Nurseries Chch Limited, a registered company, was launched on 29 Mar 1950. 9429031982214 is the business number it was issued. The company has been supervised by 16 directors: Angela J Thompson - an active director whose contract started on 02 Jun 1997,
Julian Russell Odering - an active director whose contract started on 02 Jun 1997,
Daniel James Hart - an active director whose contract started on 24 Mar 2017,
Jeremy Issac Odering - an active director whose contract started on 29 Aug 2018,
Diane Helen Humphries - an active director whose contract started on 17 Jun 2022.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Oderings Nurseries Chch Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 14 Jul 2017.
A total of 794000 shares are allocated to 9 shareholders (7 groups). The first group consists of 25350 shares (3.19 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 3 shares (0 per cent). Lastly there is the next share allocation (175499 shares 22.1 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 18 Mar 2014 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2011 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2011 to 18 Mar 2014
Address: Level 6, 148 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Mar 2011 to 24 Jun 2011
Address: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch New Zealand
Physical address used from 09 Mar 2002 to 02 Mar 2011
Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 09 Mar 2002 to 02 Mar 2011
Address: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 26 Jun 1997 to 09 Mar 2002
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 26 Jun 1997 to 09 Mar 2002
Basic Financial info
Total number of Shares: 794000
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25350 | |||
Individual | Ritchie, Wendy |
Cracroft Christchurch 8025 New Zealand |
07 Mar 2008 - |
Individual | Thompson, Angela J |
Christchurch |
15 Mar 2005 - |
Individual | Hart, Daniel James |
Mahora Hastings 4120 New Zealand |
15 Mar 2005 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Odering, Isobel |
Christchurch New Zealand |
29 Mar 1950 - |
Shares Allocation #3 Number of Shares: 175499 | |||
Individual | Odering, Darryn Russsell |
Mount Pleasant Christchurch 8081 New Zealand |
29 Mar 1950 - |
Shares Allocation #4 Number of Shares: 250649 | |||
Individual | Thompson, Angela J |
Christchurch |
29 Mar 1950 - |
Shares Allocation #5 Number of Shares: 217249 | |||
Individual | Odering, Julian Russell |
North New Brighton Christchurch 8083 New Zealand |
29 Mar 1950 - |
Shares Allocation #6 Number of Shares: 41750 | |||
Individual | Odering, Michael William |
North New Brighton Christchurch 8083 New Zealand |
24 May 2022 - |
Shares Allocation #7 Number of Shares: 83500 | |||
Individual | Odering, Jeremy Isaac |
Rolleston Rolleston 7614 New Zealand |
12 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Odering, Aaron Russell |
Prebbleton Christchurch 7604 New Zealand |
29 Mar 1950 - 23 Sep 2016 |
Individual | Odering, Donald |
Christchurch New Zealand |
29 Mar 1950 - 13 Apr 2022 |
Individual | Tavendale, Mark Jonathon |
Christchurch |
15 Mar 2005 - 27 Jun 2010 |
Individual | Mitchell, Kim Victoria |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
Angela J Thompson - Director
Appointment date: 02 Jun 1997
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 25 May 2016
Julian Russell Odering - Director
Appointment date: 02 Jun 1997
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 14 Apr 2021
Address: Spreydon, Christchurch, 8042 New Zealand
Address used since 25 May 2016
Daniel James Hart - Director
Appointment date: 24 Mar 2017
Address: Mahora, Hastings, 4120 New Zealand
Address used since 14 Apr 2021
Address: Poraiti, Napier, 4112 New Zealand
Address used since 24 Mar 2017
Jeremy Issac Odering - Director
Appointment date: 29 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 29 Aug 2018
Diane Helen Humphries - Director
Appointment date: 17 Jun 2022
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 17 Jun 2022
Kendall Eric Robert Langston - Director
Appointment date: 17 Jun 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jun 2022
Andrew Kerry Dellaca - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 18 Jun 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Mar 2017
Richard Ballantyne - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 24 Oct 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 03 Feb 2014
Darryn Russell Odering - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 13 Dec 2016
Address: West Melton, West Melton, 7618 New Zealand
Address used since 04 Sep 2015
Geoffrey Cranko - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 19 Sep 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Feb 2015
Aaron Russell Odering - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 03 Aug 2015
Address: Prebbleton, 7604 New Zealand
Address used since 15 Feb 2010
Isobel A Odering - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 20 Feb 2015
Address: Tai Tapu,
Address used since 01 Feb 2008
Daniel James Hart - Director (Inactive)
Appointment date: 08 Oct 2004
Termination date: 01 Dec 2014
Address: Havelock North, 4130 New Zealand
Address used since 08 Oct 2004
Donald Alfred William Odering - Director (Inactive)
Appointment date: 18 Aug 2009
Termination date: 31 Jan 2014
Address: Christchurch,
Address used since 18 Aug 2009
Kim Victoria Mitchell - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 10 Dec 2002
Address: Christchurch,
Address used since 02 Jun 1997
D A W Odering - Director (Inactive)
Appointment date: 08 May 1991
Termination date: 28 Mar 2001
Address: Christchurch,
Address used since 08 May 1991
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North