Shortcuts

Horticultural Innovations Limited

Type: NZ Limited Company (Ltd)
9429037548537
NZBN
966845
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 24 May 2011

Horticultural Innovations Limited, a registered company, was incorporated on 07 Jul 1999. 9429037548537 is the number it was issued. This company has been supervised by 4 directors: Daniel Thomas Bennett - an active director whose contract began on 07 Jul 1999,
Peter Charles Bennett - an inactive director whose contract began on 07 Jul 1999 and was terminated on 15 May 2023,
Elizabeth Lesley Stephens - an inactive director whose contract began on 20 Jul 1999 and was terminated on 03 Jul 2008,
Graeme David Cooper - an inactive director whose contract began on 11 Aug 1999 and was terminated on 03 Jul 2008.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (category: physical, registered).
Horticultural Innovations Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their physical address until 24 May 2011.
Other names used by this company, as we managed to find at BizDb, included: from 07 Jul 1999 to 02 Aug 1999 they were named Fort William Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 17 May 2010 to 24 May 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical & registered address used from 21 May 2009 to 17 May 2010

Address: Hubbard Churcher & Co, Chartered Accountants, 39 Georg Street, Timaru

Registered address used from 16 Jul 2008 to 21 May 2009

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 16 Jul 2008 to 21 May 2009

Address: C/-raymond Sullivan Mcglashan,solicitors, 17 Strathallan Street, Timaru

Registered address used from 12 Apr 2000 to 16 Jul 2008

Address: C/-raymond Sullivan Mcglashan,solicitors, 17 Strathallan Street, Timaru

Physical address used from 08 Jul 1999 to 16 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bennett, Suzanne Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bennett, Daniel Thomas Temuka
7920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Peter Charles Rd 5
Timaru
7975
New Zealand
Individual Cooper, G D R D 26
Temuka
Individual Stephens, E L R D 22
Geraldine
Directors

Daniel Thomas Bennett - Director

Appointment date: 07 Jul 1999

Address: Seadown, Rd 3, Timaru, 7973 New Zealand

Address used since 13 May 2016

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 06 Jun 2018

Address: Temuka, 7920 New Zealand

Address used since 06 Jun 2018


Peter Charles Bennett - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 15 May 2023

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 06 Jun 2018

Address: Seadown, Rd 3, Timaru, 7973 New Zealand

Address used since 13 May 2016


Elizabeth Lesley Stephens - Director (Inactive)

Appointment date: 20 Jul 1999

Termination date: 03 Jul 2008

Address: R D 22, Geraldine,

Address used since 20 Jul 1999


Graeme David Cooper - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 03 Jul 2008

Address: R D 26, Temuka,

Address used since 11 Aug 1999

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street