Devondale Nurseries Limited was registered on 12 Aug 2002 and issued a New Zealand Business Number of 9429036409525. The registered LTD company has been run by 2 directors: John William Powell - an active director whose contract started on 12 Aug 2002,
John Grant Mcfetridge - an active director whose contract started on 28 Nov 2024.
As stated in BizDb's data (last updated on 10 Jun 2025), the company uses 1 address: P O Box 76025, Northwood, Christchurch, 8051 (types include: postal, office).
Up until 16 Jul 2013, Devondale Nurseries Limited had been using Upstairs Unit 2, 422 Innes Road, St Albans, Christchurch as their physical address.
A total of 7500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 7500 shares are held by 1 entity, namely:
Belfast Community Trust (an other) located at Christchurch Central, Christchurch postcode 8013.
Other active addresses
Address #4: 737 Main North Road, Belfast, Christchurch, 8051 New Zealand
Office & delivery address used from 16 May 2019
Principal place of activity
737 Main North Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Upstairs Unit 2, 422 Innes Road, St Albans, Christchurch New Zealand
Physical address used from 28 Jun 2005 to 16 Jul 2013
Address #2: Upstairs Unit 2, 422 Innes Road, St Albans, Christchurch New Zealand
Registered address used from 28 Jun 2005 to 15 May 2013
Address #3: 12 Braeburn Drive, Hornby, Christchurch
Physical address used from 13 Aug 2002 to 28 Jun 2005
Address #4: 12 Braeburn Drive, Hornby, Christchurch
Registered address used from 12 Aug 2002 to 28 Jun 2005
Basic Financial info
Total number of Shares: 7500
Annual return filing month: May
Annual return last filed: 27 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7500 | |||
| Other (Other) | Belfast Community Trust |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Powell, John William |
Belfast Christchurch |
12 Aug 2002 - 02 Jun 2020 |
| Individual | Gavin, Charlotte Teresa |
Belfast Christchurch New Zealand |
12 Aug 2002 - 02 Jun 2020 |
| Individual | Gavin, Charlotte Teresa |
Belfast Christchurch New Zealand |
12 Aug 2002 - 02 Jun 2020 |
| Entity | Kensal Investments Limited Shareholder NZBN: 9429039213501 Company Number: 472280 |
27 May 2005 - 27 May 2005 | |
| Entity | Latimer Holdings Limited Shareholder NZBN: 9429040367262 Company Number: 138484 |
Belfast Christchurch 8051 New Zealand |
12 Aug 2002 - 27 Nov 2024 |
| Entity | Latimer Holdings Limited Shareholder NZBN: 9429040367262 Company Number: 138484 |
Belfast Christchurch 8051 New Zealand |
12 Aug 2002 - 27 Nov 2024 |
| Individual | Powell, John William |
Belfast Christchurch New Zealand |
12 Aug 2002 - 02 Jun 2020 |
| Individual | Powell, John William |
Belfast Christchurch |
12 Aug 2002 - 02 Jun 2020 |
| Entity | Kensal Investments Limited Shareholder NZBN: 9429039213501 Company Number: 472280 |
27 May 2005 - 27 May 2005 | |
| Entity | Investment Southland Limited Shareholder NZBN: 9429040270043 Company Number: 154295 |
27 May 2005 - 27 May 2005 | |
| Entity | Investment Southland Limited Shareholder NZBN: 9429040270043 Company Number: 154295 |
27 May 2005 - 27 May 2005 | |
| Individual | Powell, Daniel John |
Belfast Christchurch |
12 Aug 2002 - 27 May 2005 |
Ultimate Holding Company
John William Powell - Director
Appointment date: 12 Aug 2002
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 27 May 2003
John Grant Mcfetridge - Director
Appointment date: 28 Nov 2024
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 28 Nov 2024
Canterbury Stone Piling Limited
737 Main North Road
Darroch Holdings Limited
737 Main North Road
Captain Saltys Investments Limited
737 Main North Road
Latimer Holdings Limited
737 Main North Road
Sands Canterbury Incorporated
C/o Malia Hill
5 Star Interior Plastering Limited
18 Belfast Road