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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Douglas, Robert Taylor |
Christchurch |
13 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadeson, Christopher Denver |
Christchurch |
13 Aug 1987 - 22 Apr 2016 |
Individual | Mccully, Athol John |
R D 6 Christchurch |
13 Aug 1987 - 02 Feb 2005 |
Individual | Mccully, Cheryl Lorraine |
R D 6 Christchurch |
13 Aug 1987 - 02 Feb 2005 |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road