Garden City Enterprises Limited, a registered company, was registered on 11 Dec 1995. 9429038412875 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Thomas Hardy Boyes - an active director whose contract started on 26 Apr 2001,
Allan Nuttridge - an inactive director whose contract started on 11 Dec 1995 and was terminated on 15 Jul 2001.
Last updated on 24 May 2025, our data contains detailed information about 1 address: 59 Jennifer Street, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Garden City Enterprises Limited had been using 538 Wairakei Road, Burnside, Christchurch as their physical address until 13 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 11 Dec 1995 to 28 Mar 2001 they were called Toucan Resources Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%). Lastly the 3rd share allocation (450 shares 45%) made up of 2 entities.
Previous addresses
Address: 538 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 12 Feb 2018 to 13 Mar 2019
Address: 1 Merton Place, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Mar 2015 to 12 Feb 2018
Address: 6 Stretton Street, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Oct 2012 to 26 Mar 2015
Address: 83 Harris Crescent, Papanui, Christchurch New Zealand
Registered & physical address used from 27 Feb 2007 to 16 Oct 2012
Address: C/-47 Severn Street, St Albans, Christchurch 8001
Physical & registered address used from 18 Apr 2005 to 27 Feb 2007
Address: C/-233 Cranford Street, St Albans, Christchurch 8001
Physical & registered address used from 20 Apr 2004 to 18 Apr 2005
Address: C/- 49 Flockton Street, St Albans, Christchurch
Physical & registered address used from 02 Apr 2002 to 20 Apr 2004
Address: C/o 41 Westminister Street, St Albans, Christchurch
Registered address used from 14 Apr 2001 to 02 Apr 2002
Address: C/o 41 Westminister Street, St Albans, Christchurch
Physical address used from 14 Apr 2001 to 14 Apr 2001
Address: C/o 48 Mayfield Avenue, St Albans, Christchurch
Physical address used from 14 Apr 2001 to 02 Apr 2002
Address: Upper Umere Valley, Karamea
Registered address used from 28 Apr 2000 to 14 Apr 2001
Address: 3054 Karamea Bluff Highway, Karamea
Registered address used from 20 Apr 1998 to 28 Apr 2000
Address: 3054 Karamea Bluff Highway, Karamea
Physical address used from 20 Apr 1998 to 20 Apr 1998
Address: Upper Umere Valley, Karamea
Physical address used from 20 Apr 1998 to 14 Apr 2001
Address: 1st Floor, Ibis House,, 183 Hereford Street, Christchurch
Registered address used from 29 Apr 1997 to 20 Apr 1998
Address: Lundy & Associates Limited, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch
Physical address used from 29 Apr 1997 to 20 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Boyes, Thomas Hardy |
Bryndwr Christchurch 8053 New Zealand |
13 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Nuttridge, Allan |
Bryndwr Christchurch 8052 New Zealand |
13 Apr 2004 - |
| Shares Allocation #3 Number of Shares: 450 | |||
| Individual | Boyes, Erica |
Bryndwr Christchurch 8053 New Zealand |
13 Apr 2004 - |
| Individual | Boyes, Thomas Hardy |
Bryndwr Christchurch 8053 New Zealand |
13 Apr 2004 - |
Thomas Hardy Boyes - Director
Appointment date: 26 Apr 2001
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 05 Mar 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 18 Mar 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Feb 2018
Allan Nuttridge - Director (Inactive)
Appointment date: 11 Dec 1995
Termination date: 15 Jul 2001
Address: St Albans, Christchurch,
Address used since 11 Dec 1995
B S Financial Services Limited
538 Wairakei Road
Garden City Finance Limited
538 Wairakei Road
Garden City Business & Tax Limited
538 Wairakei Road
Kiwiclean Christchurch Limited
538 Wairakei Road
S B Financial Solutions Limited
538 Wairakei Road
Southern Blue Services Limited
538 Wairakei Road