Potager Limited, a registered company, was registered on 27 Jun 1988. 9429039469472 is the NZ business identifier it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company was classified. The company has been supervised by 1 director, named Glenice Blanche Wyatt - an active director whose contract began on 27 Jun 1988.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 138 St Albans St, Merivale, Christchurch, 8014 (type: postal, office).
Potager Limited had been using 227 Papanui Road, Merivale, Christchurch as their registered address until 10 May 2000.
Former names for this company, as we found at BizDb, included: from 27 Jun 1988 to 16 Aug 1995 they were named Manig Olies Limited.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3750 shares (93.75%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (6.25%).
Principal place of activity
138 St Albans St, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 227 Papanui Road, Merivale, Christchurch
Registered & physical address used from 10 May 2000 to 10 May 2000
Address #2: 138 St Albans St, Merivale, Christchurch New Zealand
Registered address used from 10 May 2000 to 15 May 2017
Address #3: 138 St Albans Street, Merivale, Christchurch New Zealand
Physical address used from 10 May 2000 to 15 May 2017
Basic Financial info
Total number of Shares: 4000
Annual return filing month: May
Annual return last filed: 08 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Wyatt, Glenice Blanche |
Christchurch |
27 Jun 1988 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Wyatt, Keith Leonard |
Christchurch |
27 Jun 1988 - |
Glenice Blanche Wyatt - Director
Appointment date: 27 Jun 1988
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 04 May 2010
Soul Purpose Wellness Limited
2/240 Springfield Road
Springfield Operations Limited
236 Springfield Road
Duchenne Dental Services Limited
236 Springfield Road
Merivale Health Centre Limited
236 Springfield Road
Rutland Street Chapel Trust
Cnr Westminster Sts & Rutland Sts
Ruse Limited
137 St Albans Street
Abd Investments Limited
40d Picton Avenue
Bio-whenua Herbals Limited
115 Sherborne Street
Bluecoconut Distribution Limited
294 Madras Street
Cedrus Limited
137 Victoria Street
Gluten Free Specialists Limited
4 Leslie Hills Drive
The Vitality Project Limited
Unit 6, 5 Cass Street