Shortcuts

Oderings Nurseries Chch Limited

Type: NZ Limited Company (Ltd)
9429031982214
NZBN
123252
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jul 2017

Oderings Nurseries Chch Limited, a registered company, was launched on 29 Mar 1950. 9429031982214 is the business number it was issued. The company has been supervised by 16 directors: Angela J Thompson - an active director whose contract started on 02 Jun 1997,
Julian Russell Odering - an active director whose contract started on 02 Jun 1997,
Daniel James Hart - an active director whose contract started on 24 Mar 2017,
Jeremy Issac Odering - an active director whose contract started on 29 Aug 2018,
Diane Helen Humphries - an active director whose contract started on 17 Jun 2022.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Oderings Nurseries Chch Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 14 Jul 2017.
A total of 794000 shares are allocated to 9 shareholders (7 groups). The first group consists of 25350 shares (3.19 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 3 shares (0 per cent). Lastly there is the next share allocation (175499 shares 22.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Mar 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 18 Mar 2014

Address: Level 6, 148 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 02 Mar 2011 to 24 Jun 2011

Address: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch New Zealand

Physical address used from 09 Mar 2002 to 02 Mar 2011

Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered address used from 09 Mar 2002 to 02 Mar 2011

Address: Spicer & Oppenheim, 148 Victoria Street, Christchurch

Physical address used from 26 Jun 1997 to 09 Mar 2002

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 26 Jun 1997 to 09 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 794000

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25350
Individual Ritchie, Wendy Cracroft
Christchurch
8025
New Zealand
Individual Thompson, Angela J Christchurch
Individual Hart, Daniel James Mahora
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Odering, Isobel Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 175499
Individual Odering, Darryn Russsell Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 250649
Individual Thompson, Angela J Christchurch
Shares Allocation #5 Number of Shares: 217249
Individual Odering, Julian Russell North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 41750
Individual Odering, Michael William North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 83500
Individual Odering, Jeremy Isaac Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Odering, Aaron Russell Prebbleton
Christchurch 7604

New Zealand
Individual Odering, Donald Christchurch

New Zealand
Individual Tavendale, Mark Jonathon Christchurch
Individual Mitchell, Kim Victoria Christchurch
Directors

Angela J Thompson - Director

Appointment date: 02 Jun 1997

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 25 May 2016


Julian Russell Odering - Director

Appointment date: 02 Jun 1997

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 14 Apr 2021

Address: Spreydon, Christchurch, 8042 New Zealand

Address used since 25 May 2016


Daniel James Hart - Director

Appointment date: 24 Mar 2017

Address: Mahora, Hastings, 4120 New Zealand

Address used since 14 Apr 2021

Address: Poraiti, Napier, 4112 New Zealand

Address used since 24 Mar 2017


Jeremy Issac Odering - Director

Appointment date: 29 Aug 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Aug 2018


Diane Helen Humphries - Director

Appointment date: 17 Jun 2022

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 17 Jun 2022


Kendall Eric Robert Langston - Director

Appointment date: 17 Jun 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Jun 2022


Andrew Kerry Dellaca - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 18 Jun 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Mar 2017


Richard Ballantyne - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 24 Oct 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Feb 2014


Darryn Russell Odering - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 13 Dec 2016

Address: West Melton, West Melton, 7618 New Zealand

Address used since 04 Sep 2015


Geoffrey Cranko - Director (Inactive)

Appointment date: 20 Feb 2015

Termination date: 19 Sep 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Feb 2015


Aaron Russell Odering - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 03 Aug 2015

Address: Prebbleton, 7604 New Zealand

Address used since 15 Feb 2010


Isobel A Odering - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 20 Feb 2015

Address: Tai Tapu,

Address used since 01 Feb 2008


Daniel James Hart - Director (Inactive)

Appointment date: 08 Oct 2004

Termination date: 01 Dec 2014

Address: Havelock North, 4130 New Zealand

Address used since 08 Oct 2004


Donald Alfred William Odering - Director (Inactive)

Appointment date: 18 Aug 2009

Termination date: 31 Jan 2014

Address: Christchurch,

Address used since 18 Aug 2009


Kim Victoria Mitchell - Director (Inactive)

Appointment date: 02 Jun 1997

Termination date: 10 Dec 2002

Address: Christchurch,

Address used since 02 Jun 1997


D A W Odering - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 28 Mar 2001

Address: Christchurch,

Address used since 08 May 1991

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North