Shortcuts

House And Garden Limited

Type: NZ Limited Company (Ltd)
9429038723223
NZBN
622092
Company Number
Registered
Company Status
Current address
Level 2 Building One
181 High Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 23 Feb 2022

House and Garden Limited was registered on 23 Jul 1993 and issued an NZ business number of 9429038723223. This registered LTD company has been managed by 6 directors: Robert Taylor Douglas - an active director whose contract began on 23 Jul 1993,
Christopher Denver Wadeson - an inactive director whose contract began on 23 Jul 1993 and was terminated on 22 Apr 2016,
Athol John Mccully - an inactive director whose contract began on 23 Jul 1993 and was terminated on 31 Dec 2004,
Cheryl Lorraine Mccully - an inactive director whose contract began on 23 Jul 1993 and was terminated on 31 Dec 2004,
Kevin James Hickman - an inactive director whose contract began on 23 Jul 1993 and was terminated on 23 Aug 1999.
According to BizDb's database (updated on 13 May 2024), the company registered 1 address: Level 2 Building One, 181 High Street, Christchurch, 8011 (category: physical, service).
Until 23 Feb 2022, House and Garden Limited had been using Level 2 Building One, 181 High Street, Christchurch as their physical address.
BizDb found more names for the company: from 01 Nov 1994 to 08 Dec 2006 they were called Athol Mccully's Garden Centres (No.3) Limited, from 23 Jul 1993 to 01 Nov 1994 they were called Southern Garden Centres (No. 3) Limited.
A total of 200000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Douglas, Robert Taylor (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 100 per cent shares (exactly 199999 shares) and includes
Athol Mccully's Garden Centres Limited - located at 181 High Street, Christchurch.

Addresses

Previous addresses

Address: Level 2 Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 03 Oct 2017 to 23 Feb 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 29 Jun 2011 to 03 Oct 2017

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 13 Mar 2006 to 29 Jun 2011

Address: 1st Floor,, 118 Victoria Street, Christchurch

Registered address used from 04 Mar 2002 to 13 Mar 2006

Address: Level 1, 118 Victoria Street, Christchurch

Physical address used from 04 Mar 2002 to 13 Mar 2006

Address: Level 5, 90 Armagh Street, Christchurch

Registered address used from 09 Mar 1998 to 04 Mar 2002

Address: Level 5 Langwood House, 90 Armagh Street, Christchurch

Physical address used from 23 Jun 1997 to 04 Mar 2002

Address: Level 5, Barclays House, 90 Armagh Street, Christchurch

Registered address used from 14 Mar 1994 to 09 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 29 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Douglas, Robert Taylor Christchurch
Shares Allocation #2 Number of Shares: 199999
Entity (NZ Limited Company) Athol Mccully's Garden Centres Limited
Shareholder NZBN: 9429039588913
181 High Street
Christchurch
8144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccully, Athol John R D 6
Christchurch
Directors

Robert Taylor Douglas - Director

Appointment date: 23 Jul 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jun 2015


Christopher Denver Wadeson - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 22 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Jun 2015


Athol John Mccully - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 05 Mar 2003


Cheryl Lorraine Mccully - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 05 Mar 2003


Kevin James Hickman - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 23 Aug 1999

Address: Christchurch,

Address used since 23 Jul 1993


John William Dudley Ryder - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 23 Aug 1999

Address: Christchurch,

Address used since 23 Jul 1993

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One