Davidson Enterprises Limited (issued an NZBN of 9429031887229) was started on 18 Mar 1971. 5 addresess are currently in use by the company: 75 Watt Street, Featherston, Featherston, 5710 (type: registered, service). 12 Wallace Street, Featherston had been their physical address, until 25 Oct 2017. 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000 shares (100% of shares), namely:
Tucker, Kathryn Margaret (a director) located at Featherston, Featherston postcode 5710. "Honey mfg - blended" (ANZSIC C119935) is the category the Australian Bureau of Statistics issued to Davidson Enterprises Limited. The Businesscheck information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 53 Underhill Road, Featherston, Featherston, 5710 | Physical & registered & service | 25 Oct 2017 |
| Po Box 88, Featherston, Featherston, 5740 | Postal | 06 Dec 2021 |
| 75 Watt Street, Featherston, Featherston, 5710 | Registered & service | 18 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kathryn Margaret Tucker
Featherston, Featherston, 5710
Address used since 24 Nov 2015
Featherston, Featherston, 5710
Address used since 16 Oct 2017 |
Director | 09 Jul 2013 - current |
|
Gary Stephen Shaw
Featherston, Featherston, 5710
Address used since 09 Jul 2013 |
Director | 09 Jul 2013 - 13 Dec 2017 |
|
Karen Lena Shaw
Featherston, Featherston, 5710
Address used since 09 Jul 2013 |
Director | 09 Jul 2013 - 13 Dec 2017 |
|
Robert Davidson Jnr
R D 4, Timaru,
Address used since 23 Dec 1987 |
Director | 23 Dec 1987 - 09 Jul 2013 |
|
Brenda V Davidson
R D 4, Timaru,
Address used since 23 Dec 1987 |
Director | 23 Dec 1987 - 30 Sep 2010 |
| 53 Underhill Road , Featherston , Featherston , 5710 |
| Previous address | Type | Period |
|---|---|---|
| 12 Wallace Street, Featherston, 5710 | Physical & registered | 03 Dec 2015 - 25 Oct 2017 |
| 12 Wallace Street, Featherston, Featherston, 5710 | Physical & registered | 02 Dec 2015 - 03 Dec 2015 |
| 399 Gleniti Road, Rd 4, Timaru, 7974 | Physical & registered | 05 Nov 2015 - 02 Dec 2015 |
| Level 1 26 Canon St, Timaru | Registered & physical | 01 Jul 1997 - 05 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tucker, Kathryn Margaret Director |
Featherston Featherston 5710 |
29 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Karen Lena Individual |
Featherston Featherston 5710 |
29 Jul 2013 - 03 Oct 2018 |
|
Davidson, Jnr Robert Individual |
R D 4 Timaru |
18 Mar 1971 - 29 Jul 2013 |
|
Davidson, Brenda V Individual |
R D 4 Timaru |
18 Mar 1971 - 13 Oct 2011 |
|
Shaw, Gary Stephen Individual |
Featherston Featherston 5710 |
29 Jul 2013 - 03 Oct 2018 |
![]() |
2plus Properties Limited 36 Wakefield Street |
![]() |
Tritec Manufacturing Limited 36 Wakefield Street |
![]() |
Lookin Limited 62 Watt Street |
![]() |
Birchington Court Limited 6 Titoki Grove |
![]() |
Empire Hotel Featherston Limited 37 Johnston Street |
![]() |
Nurture Your World Limited 5 Titoki Grove |
|
Avatar Honey NZ Limited 886 Bidwills Cutting Road |
|
Honey Plus Limited 115 Golf Road |
|
Extraction Greytown Limited 4 Nikau Road |
|
Gazzabee Honey Limited 189 Reid Line |
|
Kumuhore Kanuka Limited 2 Alfred Street |
|
Pollennation Limited 87 Todd Valley Road |