Gardenway Nurseries (1985) Limited, a registered company, was launched on 26 Mar 1985. 9429039864796 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Kevin James Bethwaite - an active director whose contract started on 01 Sep 1991,
Lynnette Faye Bethwaite - an active director whose contract started on 09 Dec 1997,
Warwick Douglas Bethwaite - an inactive director whose contract started on 01 Sep 1991 and was terminated on 09 Dec 1997,
Anthony Rex Mundy - an inactive director whose contract started on 01 Sep 1991 and was terminated on 17 Apr 1997.
Last updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Gardenway Nurseries (1985) Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up to 13 Feb 2020.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group includes 100000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100000 shares (50%).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 13 Feb 2020
Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Oct 2012 to 21 Feb 2014
Address: Ager Riley & Cocks, 167 Victoria Street, Christchurch New Zealand
Physical & registered address used from 04 Nov 2004 to 04 Oct 2012
Address: Messrs Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 11 Oct 2000 to 04 Nov 2004
Address: 116 Riccarton Road, Christchurch
Registered address used from 09 Jul 1997 to 11 Oct 2000
Address: Sparks Erskine, Level 2, Ami Building, 116 Riccarton Road, Christchurch
Physical address used from 30 Jun 1997 to 04 Nov 2004
Address: Messrs Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 200000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100000 | |||
| Individual | Bethwaite, Kevin James |
Christchurch |
26 Mar 1985 - |
| Shares Allocation #2 Number of Shares: 100000 | |||
| Individual | Bethwaite, Lynnette Fay |
Christchurch |
26 Mar 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mundy, Karen Esther |
Keri Keri |
26 Mar 1985 - 02 Sep 2019 |
Kevin James Bethwaite - Director
Appointment date: 01 Sep 1991
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 30 Sep 2015
Lynnette Faye Bethwaite - Director
Appointment date: 09 Dec 1997
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 30 Sep 2015
Warwick Douglas Bethwaite - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 09 Dec 1997
Address: Christchurch,
Address used since 01 Sep 1991
Anthony Rex Mundy - Director (Inactive)
Appointment date: 01 Sep 1991
Termination date: 17 Apr 1997
Address: Christchurch,
Address used since 01 Sep 1991
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1
R.r.s. Properties Limited
322 Riccarton Road