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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24099 | |||
| Entity (NZ Limited Company) | Chesterfield Trustees Limited Shareholder NZBN: 9429035074915 |
Christchurch Central Christchurch 8011 New Zealand |
26 May 2023 - |
| Entity (NZ Limited Company) | Victoria Trustee No 4 Limited Shareholder NZBN: 9429034984659 |
Christchurch 8013 New Zealand |
31 Aug 2011 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Odering, Nelson Dene |
Rd 7 Christchurch 7677 New Zealand |
21 Dec 1949 - |
| Shares Allocation #3 Number of Shares: 15423 | |||
| Individual | Odering, Katherine Linda |
R D 7 Weedons New Zealand |
27 May 2010 - |
| Individual | Odering, Nigel A D |
R D 7 Weedons Christchurch 7677 New Zealand |
21 Dec 1949 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Odering, Lois Kathleen |
Burnside Christchurch 8053 New Zealand |
21 Dec 1949 - |
| Shares Allocation #5 Number of Shares: 3977 | |||
| Individual | Odering, Nigel A D |
R D 7 Weedons Christchurch 7677 New Zealand |
21 Dec 1949 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Odering, Ca And Lk Trust |
Christchurch New Zealand |
21 Dec 1949 - 31 Aug 2011 |
| Individual | Odering, Colin Anthony |
R D 5 Weedons |
21 Dec 1949 - 16 Sep 2011 |
| Individual | Ross, Camille Anne |
West Melton R D 1 Christchurch |
21 Dec 1949 - 07 Sep 2005 |
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
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