Shortcuts

Gardenway Nurseries (1985) Limited

Type: NZ Limited Company (Ltd)
9429039864796
NZBN
266839
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Individual Bethwaite, Kevin James Christchurch
Shares Allocation #2 Number of Shares: 100000
Individual Bethwaite, Lynnette Fay Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mundy, Karen Esther Keri Keri
Directors

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

Nearby companies

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