Shortcuts

Athol Mccully's Garden Centres Limited

Type: NZ Limited Company (Ltd)
9429039588913
NZBN
350284
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2022
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 16 May 2022

Athol Mccully's Garden Centres Limited, a registered company, was registered on 13 Aug 1987. 9429039588913 is the number it was issued. The company has been run by 6 directors: Robert Taylor Douglas - an active director whose contract started on 22 Jul 1991,
Christopher Denver Wadeson - an inactive director whose contract started on 22 Jul 1991 and was terminated on 22 Apr 2016,
Athol John Mccully - an inactive director whose contract started on 22 Jul 1991 and was terminated on 31 Dec 2004,
Cheryl Lorraine Mccully - an inactive director whose contract started on 22 Jul 1991 and was terminated on 31 Dec 2004,
Kevin James Hickman - an inactive director whose contract started on 01 Jul 1991 and was terminated on 03 Oct 1997.
Updated on 18 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Athol Mccully's Garden Centres Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 16 May 2022.
Other names for this company, as we identified at BizDb, included: from 13 Aug 1987 to 31 Oct 1994 they were named Southern Garden Centres Limited.
A single entity controls all company shares (exactly 200000 shares) - Douglas, Robert Taylor - located at 8144, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 19 Jun 2017 to 16 May 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 05 May 2011 to 19 Jun 2017

Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 07 May 2005 to 05 May 2011

Address #4: 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 18 May 1998 to 07 May 2005

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

Physical address used from 18 May 1998 to 18 May 1998

Address #6: Level 5, 90 Armagh Street, Christchurch

Registered address used from 09 Mar 1998 to 07 May 2005

Address #7: Level 5, 90 Armagh Street, Christchurch

Registered address used from 15 Mar 1994 to 09 Mar 1998

Address #8: Level 5, Barclays House, 90 Armagh Street, Christchurch

Registered address used from 14 Mar 1994 to 15 Mar 1994

Address #9: 61 Wickham Street, Christchurch

Registered address used from 03 May 1993 to 14 Mar 1994

Address #10: -

Physical address used from 22 Feb 1992 to 18 May 1998

Address #11: 95 Wairakei Road, Christchurch

Registered address used from 14 Feb 1992 to 03 May 1993

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Douglas, Robert Taylor Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadeson, Christopher Denver Christchurch
Individual Mccully, Athol John R D 6
Christchurch
Individual Mccully, Cheryl Lorraine R D 6
Christchurch
Directors

Robert Taylor Douglas - Director

Appointment date: 22 Jul 1991

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Jun 2015


Christopher Denver Wadeson - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 22 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Jun 2015


Athol John Mccully - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 22 Jul 1991


Cheryl Lorraine Mccully - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 31 Dec 2004

Address: R D 6, Christchurch,

Address used since 22 Jul 1991


Kevin James Hickman - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 03 Oct 1997

Address: Christchurch,

Address used since 01 Jul 1991


John William Dudley Ryder - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 03 Oct 1997

Address: Christchurch 8,

Address used since 22 Jul 1991