Horticulture Marketing Limited was launched on 11 Jan 1994 and issued an NZ business identifier of 9429038666940. The registered LTD company has been supervised by 3 directors: Humphry John Davy Rolleston - an active director whose contract started on 11 Jan 1994,
Christine Ann Conaghan - an active director whose contract started on 22 May 2014,
Allan James Hubbard - an inactive director whose contract started on 11 Jan 1994 and was terminated on 26 Jan 2005.
As stated in BizDb's data (last updated on 27 Mar 2024), this company registered 1 address: 7 Fendalton Road, Fendalton, Christchurch, 8014 (category: registered, physical).
Until 11 Jan 2021, Horticulture Marketing Limited had been using Level 2, 61 Kilmore Street, Christchurch as their physical address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Asset Management Limited (an entity) located at Fendalton, Christchurch postcode 8014. Horticulture Marketing Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 2, 61 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Sep 2016 to 11 Jan 2021
Address: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Dec 2012 to 20 Sep 2016
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 21 Nov 2011 to 18 Dec 2012
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 02 Dec 2009 to 21 Nov 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Registered & physical address used from 28 Nov 2007 to 02 Dec 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 07 Dec 2005 to 28 Nov 2007
Address: Mrssrs Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 11 Oct 1999 to 07 Dec 2005
Address: Mrssrs Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 07 Dec 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
10 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rolleston, Humphrey John |
Christchurch |
11 Jan 1994 - 10 May 2005 |
Individual | Hubbard, Allan James |
Timaru |
11 Jan 1994 - 10 May 2005 |
Ultimate Holding Company
Humphry John Davy Rolleston - Director
Appointment date: 11 Jan 1994
Address: Christchurch, 8014 New Zealand
Address used since 11 Jan 1994
Christine Ann Conaghan - Director
Appointment date: 22 May 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jul 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 22 May 2014
Allan James Hubbard - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 26 Jan 2005
Address: Timaru,
Address used since 11 Jan 1994
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street
Aries Developments Limited
Taylor Shaw Barristers & Solicitors
Yamagen Japanese Restaurant Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers
Accessman Limited
329 Durham Street
B A Turner Limited
329 Durham Street
Cabbage Flat Trustees Limited
329 Durham Street
Hollyford Holdings Limited
329 Durham Street
Save A Watt Holdings Limited
Level 2
Stayrod Trustees No. 18 Limited
329 Durham Street