Vege Patch Modular Garden Systems Limited, a registered company, was started on 12 Sep 2002. 9429036326761 is the NZ business identifier it was issued. "Garden supply retailing nec" (business classification G423230) is how the company is categorised. The company has been managed by 3 directors: Miriam Yvonne Du Rose Mowat - an active director whose contract started on 12 Sep 2002,
Sara Margaret Roberts - an inactive director whose contract started on 12 Sep 2002 and was terminated on 01 Aug 2013,
Gary Ernest Roberts - an inactive director whose contract started on 12 Sep 2002 and was terminated on 02 Feb 2003.
Last updated on 10 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 30 Bridge Street, Clyde Hill, Dunedin, 9011 (postal address),
30 Bridge Street, Clyde Hill, Dunedin, 9011 (office address),
30 Bridge Street, Clyde Hill, Dunedin, 9011 (delivery address),
30 Bridge Street, Clyde Hill, Dunedin, 9011 (physical address) among others.
Vege Patch Modular Garden Systems Limited had been using 28 Bridge Street, Clyde Hill, Dunedin as their physical address up to 01 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 30 Bridge Street, Clyde Hill, Dunedin, 9011 New Zealand
Postal & office & delivery address used from 29 Jul 2021
Principal place of activity
30 Bridge Street, Clyde Hill, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 28 Bridge Street, Clyde Hill, Dunedin, 9011 New Zealand
Physical & registered address used from 19 Aug 2013 to 01 Jul 2020
Address #2: 30 Bridge Street, Clyde Hill, Dunedin, 9011 New Zealand
Registered & physical address used from 01 Jul 2011 to 19 Aug 2013
Address #3: 280 Lyall Road, Rd 2, Springbrook, Timaru New Zealand
Physical & registered address used from 12 Jul 2007 to 01 Jul 2011
Address #4: 268 Lyall Rd, Rd 2 Springbrook, Timaru, Nz
Registered & physical address used from 18 Aug 2004 to 12 Jul 2007
Address #5: 35 Wai-iti Rd, Timaru
Registered & physical address used from 12 Sep 2002 to 18 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mowat, Miriam Yvonne Du Rose |
Clyde Hill Dunedin 9011 New Zealand |
12 Sep 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roberts, Sara Margaret |
Rd 25 Temuka 7985 New Zealand |
12 Sep 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Gary Ernest |
Springbrook Timaru |
12 Sep 2002 - 17 Sep 2006 |
Miriam Yvonne Du Rose Mowat - Director
Appointment date: 12 Sep 2002
Address: Clyde Hill, Dunedin, 9011 New Zealand
Address used since 29 Jul 2021
Address: Clyde Hill, Dunedin, 3120 New Zealand
Address used since 01 Jul 2019
Address: Clyde Hill, Dunedin, 9011 New Zealand
Address used since 01 Aug 2013
Sara Margaret Roberts - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 01 Aug 2013
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 31 May 2012
Gary Ernest Roberts - Director (Inactive)
Appointment date: 12 Sep 2002
Termination date: 02 Feb 2003
Address: Springbrook, Timaru,
Address used since 12 Sep 2002
Rene Gloor Canine.com Limited
18 Forfar Street
Kenty's Southern Style Bbq Limited
28 Forfar Street
Dzog Chen Community Of New Zealand
32 Leckhampton Court
Otago It Limited
165 South Road
Murrayfield Sports Trust
Burns Street
The Otago Multiple Sclerosis Society Incorporated
8 Baker Street
470 Holdings Limited
49 Martin Road
Ctn Consulting Limited
236 Clyde Road
Gardenmakers Barrys Bay Limited
Level 1
Morton Smith-dawe Limited
Level 1, 136 Ilam Road
Texture Group Limited
305 Marshs Road
Winter Gardenz Limited
128 Riccarton Road