Stocker Horticulture and Hydroponic Supplies (2004) Limited, a registered company, was incorporated on 13 Aug 2004. 9429035248781 is the NZBN it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company is classified. This company has been managed by 2 directors: Wayne Leslie Woodhouse - an active director whose contract started on 13 Aug 2004,
Marilyn Elsie Woodhouse - an inactive director whose contract started on 13 Aug 2004 and was terminated on 26 Aug 2010.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 1 Matos Segedin Drive, Rd 3, Cambridge, 3495 (type: postal, delivery).
Stocker Horticulture and Hydroponic Supplies (2004) Limited had been using 485 Peake Road, Rd 1, Cambridge as their registered address up until 04 Sep 2014.
Previous aliases used by the company, as we managed to find at BizDb, included: from 13 Aug 2004 to 15 Aug 2005 they were called Waymar Trading Limited.
A single entity owns all company shares (exactly 100 shares) - Woodhouse, Wayne Leslie - located at 3495, Rd 3, Cambridge.
Principal place of activity
1 Matos Segedin Drive, Rd 3, Cambridge, 3495 New Zealand
Previous addresses
Address #1: 485 Peake Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 08 Sep 2010 to 04 Sep 2014
Address #2: 7 Kings Crescent, Cambridge New Zealand
Registered & physical address used from 13 Aug 2004 to 08 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Woodhouse, Wayne Leslie |
Rd 3 Cambridge 3495 New Zealand |
13 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodhouse, Mitchel Joel |
Cambridge 3495 New Zealand |
13 Sep 2017 - 31 Jul 2020 |
Individual | Woodhouse, Marilyn Elsie |
Cambridge |
13 Aug 2004 - 21 Jan 2011 |
Other | Null - Trustees W L Woodhouse & M J Woodhouse | 16 Aug 2017 - 13 Sep 2017 | |
Other | Null - W L & M E Woodhouse Trust | 16 Aug 2017 - 13 Sep 2017 | |
Other | W L & M E Woodhouse Trust | 16 Aug 2017 - 13 Sep 2017 | |
Other | Trustees W L Woodhouse & M J Woodhouse | 16 Aug 2017 - 13 Sep 2017 |
Wayne Leslie Woodhouse - Director
Appointment date: 13 Aug 2004
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 25 Aug 2022
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 11 Aug 2014
Marilyn Elsie Woodhouse - Director (Inactive)
Appointment date: 13 Aug 2004
Termination date: 26 Aug 2010
Address: Cambridge,
Address used since 13 Aug 2004
Gt Civil Limited
8 Matos Segedin Drive
B & L Courtney Limited
24 Matos Segedin Dr
Aotearoa Park Developments Limited
3847 Cambridge Road
K & S Freighters Limited
3847 Te Awamutu Road
Cochrane's Transport Limited
3847 Te Awamutu Road
Cambridge Steel Products And Engineering Limited
3890 Cambridge Road
Bbk Horticulture Limited
1 Alley Place
Bbs Horticulture Limited
18b Jasmine Place
Exitus Nz Limited
1 Peppercorn Place
Harr G Enterprises Limited
Flat 4, 41 Hamilton Road
Symmor Fruit Limited
3872 Ohaupo Road
Treeline Parks Services Limited
28 West Thompson Street