Springvale Garden Centre Properties Limited was started on 01 Apr 2009 and issued an NZ business number of 9429032316575. This registered LTD company has been supervised by 4 directors: Nora Joy Carter - an active director whose contract began on 01 Apr 2009,
Thomas Alan Carter - an active director whose contract began on 01 Apr 2009,
Gareth Thomas Carter - an active director whose contract began on 30 Apr 2009,
Paul George Carter - an active director whose contract began on 30 Apr 2009.
According to our database (updated on 03 Apr 2024), this company uses 1 address: 166 Wicksteed Street, Wanganui, 4500 (type: physical, registered).
Up to 08 Sep 2015, Springvale Garden Centre Properties Limited had been using 166 Wicksteed Street, Wanganui as their physical address.
A total of 1200 shares are allotted to 6 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Carter, Gareth Thomas (an individual) located at Springvale, Whanganui postcode 4501.
Another group consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Carter, Thomas Alan - located at Westmere, Wanganui.
The next share allocation (300 shares, 25%) belongs to 1 entity, namely:
Carter, Nora Joy, located at Westmere, Wanganui (an individual). Springvale Garden Centre Properties Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 166 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 03 Sep 2012 to 08 Sep 2015
Address #2: Bryce Smith & Associates Ltd, Chartered Accountants, 166 Wicksteed Street, Wanganui, 4541 New Zealand
Physical & registered address used from 14 Feb 2012 to 03 Sep 2012
Address #3: Carey Smith & Co Ltd, Chartered Accountants, 162 Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 29 Apr 2009 to 14 Feb 2012
Address #4: 26 Devon Road, Wanganui
Physical & registered address used from 01 Apr 2009 to 29 Apr 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carter, Gareth Thomas |
Springvale Whanganui 4501 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Carter, Thomas Alan |
Westmere Wanganui 4501 New Zealand |
01 Apr 2009 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Carter, Nora Joy |
Westmere Wanganui 4501 New Zealand |
01 Apr 2009 - |
Shares Allocation #4 Number of Shares: 299 | |||
Other (Other) | X-one Trust |
67 Exeter Crescent Wanganui |
18 Jan 2010 - |
Shares Allocation #5 Number of Shares: 299 | |||
Other (Other) | Domani Legado Trust |
28 Devon Road, Wanganui 4501 New Zealand |
18 Jan 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Carter, Paul George |
Springvale Wanganui 4501 New Zealand |
18 Jan 2010 - |
Nora Joy Carter - Director
Appointment date: 01 Apr 2009
Address: Wanganui, Wanganui, 4501 New Zealand
Address used since 31 Aug 2015
Thomas Alan Carter - Director
Appointment date: 01 Apr 2009
Address: Wanganui, Wanganui, 4501 New Zealand
Address used since 31 Aug 2015
Gareth Thomas Carter - Director
Appointment date: 30 Apr 2009
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 19 Aug 2016
Paul George Carter - Director
Appointment date: 30 Apr 2009
Address: Wanganui, Wanganui, 4501 New Zealand
Address used since 31 Aug 2015
Bsa Trustees 2014 Limited
166 Wicksteed Street
Avoca Services 2013 Limited
166 Wicksteed Street
Wanganui Plumbing Limited
166 Wicksteed Street
Cascia Structural Drafting Limited
166 Wicksteed Street
Hadfield Building Limited
166 Wicksteed Street
Red Star Services 2021 Limited
166 Wicksteed Street
Athenry Limited
Cnr Wicksteed & Ingestre Streets
Cashd Holdings Limited
Belton, Smith & Associates Ltd
Drew 11 Limited
40 Ingestre Street
Nirvana Farm Limited
Chartered Accountants
Wanganui Plumbing Properties Limited
166 Wicksteed Street
West Dunstan Cherries Limited
Wicksteed Terrace