Shortcuts

Southern Horticultural Products Limited

Type: NZ Limited Company (Ltd)
9429031984591
NZBN
123189
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 13 Jul 2017
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered address used since 18 Sep 2017

Southern Horticultural Products Limited, a registered company, was incorporated on 21 Dec 1949. 9429031984591 is the number it was issued. This company has been run by 5 directors: Nigel Anthony Delabere Odering - an active director whose contract started on 10 Jul 2008,
Russell John Barr - an active director whose contract started on 29 Apr 2011,
Adolph Carl Marmetschke - an active director whose contract started on 13 Oct 2016,
Lois Kathleen Odering - an inactive director whose contract started on 08 May 1991 and was terminated on 31 Aug 2016,
Colin Anthony Odering - an inactive director whose contract started on 08 May 1991 and was terminated on 01 Aug 2010.
Last updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Southern Horticultural Products Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address up to 18 Sep 2017.
Previous aliases for this company, as we managed to find at BizDb, included: from 21 Dec 1949 to 20 Feb 1995 they were named Orderings Nurseries Wellington Limited.
A total of 48500 shares are issued to 7 shareholders (5 groups). The first group includes 24099 shares (49.69%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 5000 shares (10.31%). Finally we have the next share allocation (15423 shares 31.8%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 13 Jul 2017 to 18 Sep 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 17 Sep 2014 to 13 Jul 2017

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 13 Jul 2017

Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 17 Sep 2014

Address #5: Bdo Christchurch Ltd, Level 6, 148 Victoria Street, Christchurch 8013 New Zealand

Physical & registered address used from 06 Nov 2009 to 24 Jun 2011

Address #6: Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 23 Sep 2001 to 06 Nov 2009

Address #7: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch

Physical address used from 23 Sep 2001 to 06 Nov 2009

Address #8: Spicer & Oppenheim, 148 Victoria Street, Christchurch

Physical address used from 23 Sep 2001 to 23 Sep 2001

Address #9: Kirk Barclay, Temple Courts, 303durham St, Christchurch

Registered address used from 03 Feb 1992 to 23 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 48500

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24099
Entity (NZ Limited Company) Chesterfield Trustees Limited
Shareholder NZBN: 9429035074915
Christchurch Central
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Victoria Trustee No 4 Limited
Shareholder NZBN: 9429034984659
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Odering, Nelson Dene Rd 7
Christchurch
7677
New Zealand
Shares Allocation #3 Number of Shares: 15423
Individual Odering, Katherine Linda R D 7
Weedons

New Zealand
Individual Odering, Nigel A D R D 7 Weedons
Christchurch
7677
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Odering, Lois Kathleen Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 3977
Individual Odering, Nigel A D R D 7 Weedons
Christchurch
7677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odering, Ca And Lk Trust Christchurch

New Zealand
Individual Odering, Colin Anthony R D 5 Weedons
Individual Ross, Camille Anne West Melton R D 1
Christchurch
Directors

Nigel Anthony Delabere Odering - Director

Appointment date: 10 Jul 2008

Address: R D 7, Weedsons, 7677 New Zealand

Address used since 07 Apr 2021

Address: R D 7, Weedsons, New Zealand

Address used since 20 May 2016


Russell John Barr - Director

Appointment date: 29 Apr 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Apr 2011


Adolph Carl Marmetschke - Director

Appointment date: 13 Oct 2016

Address: West Melton, West Melton, 7618 New Zealand

Address used since 13 Oct 2016


Lois Kathleen Odering - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 31 Aug 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Feb 2013


Colin Anthony Odering - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 01 Aug 2010

Address: Rd7 Weedons,

Address used since 27 Oct 2009

Nearby companies

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