Wallis's Nurseries Limited was started on 30 Nov 1956 and issued an NZ business identifier of 9429040317564. The registered LTD company has been managed by 5 directors: Clive Morley Wallis - an active director whose contract started on 16 Jan 1991,
Barry Roger Clarke - an inactive director whose contract started on 20 Dec 1990 and was terminated on 30 Nov 1997,
Cecil Horace Wallis - an inactive director whose contract started on 16 Jan 1991 and was terminated on 23 Oct 1996,
John Cecil Wallis - an inactive director whose contract started on 16 Jan 1991 and was terminated on 23 Oct 1996,
Nellie Florence Wallis - an inactive director whose contract started on 16 Jan 1991 and was terminated on 29 Sep 1995.
As stated in our data (last updated on 25 May 2022), the company registered 1 address: 276 Princes Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Up until 11 Nov 2016, Wallis's Nurseries Limited had been using Riccarton Road, Mosgiel as their registered address.
BizDb identified past names used by the company: from 30 Nov 1956 to 15 Oct 1991 they were named Walliss Nurseries Ltd.
A total of 10000 shares are allocated to 5 groups (9 shareholders in total). In the first group, 249 shares are held by 3 entities, namely:
Clive Wallis (an individual) located at Mosgiel, Mosgiel postcode 9024,
Linda Wallis (an individual) located at Mosgiel, Mosgiel postcode 9024,
Scott Hughes (an individual) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 1 shareholder, holds 3.75% shares (exactly 375 shares) and includes
Linda Wallis - located at Mosgiel, Mosgiel.
The third share allotment (375 shares, 3.75%) belongs to 1 entity, namely:
Clive Wallis, located at Mosgiel, Mosgiel (an individual).
Previous addresses
Address: Riccarton Road, Mosgiel New Zealand
Registered address used from 11 Dec 1995 to 11 Nov 2016
Address: Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 11 Dec 1995 to 11 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 26 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Clive Morley Wallis |
Mosgiel Mosgiel 9024 New Zealand |
21 Nov 2005 - |
Individual | Linda Elsie Wallis |
Mosgiel Mosgiel 9024 New Zealand |
30 Nov 1956 - |
Individual | Scott Frederick Hughes |
Rd 2 Mosgiel 9092 New Zealand |
21 Nov 2005 - |
Shares Allocation #2 Number of Shares: 375 | |||
Individual | Linda Elsie Wallis |
Mosgiel Mosgiel 9024 New Zealand |
30 Nov 1956 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Clive Morley Wallis |
Mosgiel Mosgiel 9024 New Zealand |
30 Nov 1956 - |
Shares Allocation #4 Number of Shares: 9000 | |||
Individual | Clive Morley Wallis |
Mosgiel Mosgiel 9024 New Zealand |
30 Nov 1956 - |
Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
29 Nov 2004 - |
Individual | Linda Elsie Wallis |
Mosgiel Mosgiel 9024 New Zealand |
30 Nov 1956 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Scott Frederick Hughes |
Rd 2 Mosgiel 9092 New Zealand |
21 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tony Jason Sycamore |
Mosgiel |
30 Nov 1956 - 29 Nov 2004 |
Individual | Sarah Ann Mount |
Mosgiel |
30 Nov 1956 - 29 Nov 2004 |
Individual | Alan Campbell Buckner |
Mosgiel |
30 Nov 1956 - 27 Jan 2015 |
Individual | Shona Mary Buckner |
Mosgiel |
30 Nov 1956 - 27 Jan 2015 |
Clive Morley Wallis - Director
Appointment date: 16 Jan 1991
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 23 Jul 2015
Barry Roger Clarke - Director (Inactive)
Appointment date: 20 Dec 1990
Termination date: 30 Nov 1997
Address: Dunedin,
Address used since 20 Dec 1990
Cecil Horace Wallis - Director (Inactive)
Appointment date: 16 Jan 1991
Termination date: 23 Oct 1996
Address: Mosgiel,
Address used since 16 Jan 1991
John Cecil Wallis - Director (Inactive)
Appointment date: 16 Jan 1991
Termination date: 23 Oct 1996
Address: Mosgiel,
Address used since 16 Jan 1991
Nellie Florence Wallis - Director (Inactive)
Appointment date: 16 Jan 1991
Termination date: 29 Sep 1995
Address: Mosgiel,
Address used since 16 Jan 1991
Vroom Car Loans Limited
276 Princes Street
Vroom Limited
276 Princes Street
Otago Education And Business Partnership Trust
C/o Cook Allan Gibson
Naseby Vision Incorporated
C/o Gallaway Cook Allan
Rotary Club Of Dunedin North Trailer Raffle Charitable Trust
C/o Albert Alloo & Sons
Timely Limited
286 Princes Street