Blooms Cottage Garden Centre Limited (NZBN 9429039036377) was started on 25 Feb 1992. 2 addresses are in use by the company: 2 Isis Street, Oamaru, Oamaru, 9400 (type: registered, service). 8 Totara Street, Rd 9D, Oamaru had been their registered address, up until 15 Nov 2023. Blooms Cottage Garden Centre Limited used other aliases, namely: Blooms Cottage Garde Centre Limited from 25 Feb 1992 to 26 Feb 1992. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 750 shares (75 per cent of shares), namely:
Morel, Sarah June (an individual) located at St Albans, Christchurch postcode 8014. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Blooms Cottage Garden Centre Limited. Our information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Totara Street, Rd 9d, Oamaru, 9492 | Physical | 12 Dec 2019 |
| 2 Isis Street, Oamaru, Oamaru, 9400 | Registered & service | 15 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Barbara Anne Hampton
Casebrook, Christchurch, 8051
Address used since 19 May 2015 |
Director | 19 May 2015 - current |
|
Richard Grant Hampton
Casebrook, Christchurch, 8051
Address used since 07 Nov 2012 |
Director | 25 Feb 1992 - 28 Oct 2015 |
|
Barbara Anne Hampton
Victoria, Christchurch,
Address used since 25 Feb 1992 |
Director | 25 Feb 1992 - 24 Jan 2007 |
|
Grant Sefton Adams
Christchurch,
Address used since 17 Nov 1999 |
Director | 17 Nov 1999 - 17 Sep 2001 |
| Previous address | Type | Period |
|---|---|---|
| 8 Totara Street, Rd 9d, Oamaru, 9492 | Registered & service | 12 Dec 2019 - 15 Nov 2023 |
| 8 Totara Street, Rd 9d, Oamaru, 9492 | Physical & registered | 15 Nov 2016 - 12 Dec 2019 |
| 7 Grant Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 15 Nov 2012 - 15 Nov 2016 |
| 122 Dyers Pass Rd, Christchurch | Physical & registered | 14 Aug 2007 - 15 Nov 2012 |
| Peter O'boyle Ca, 6/67 Southampton St, Christchurch | Registered & physical | 07 Dec 2006 - 14 Aug 2007 |
| 37 Latimer Square, Christchurch | Registered | 07 May 1997 - 07 Dec 2006 |
| - | Registered | 25 Feb 1992 - 07 May 1997 |
| H P Hanna & Co-, 37 Latimer Square, Christchurch | Physical | 25 Feb 1992 - 07 Dec 2006 |
| - | Physical | 25 Feb 1992 - 25 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morel, Sarah June Individual |
St Albans Christchurch 8014 |
15 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hanna, Henry Piers Individual |
Ilam Christchurch 8041 |
25 Feb 1992 - 10 Jul 2020 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
|
Pf Trust Services (2008) Limited Shareholder NZBN: 9429032889789 Company Number: 2098537 Entity |
18 Jun 2019 - 21 Jun 2021 | |
|
Pf Trust Services (2008) Limited Shareholder NZBN: 9429032889789 Company Number: 2098537 Entity |
Riccarton Christchurch 8041 |
18 Jun 2019 - 21 Jun 2021 |
|
Pf Trust Services (2008) Limited Shareholder NZBN: 9429032889789 Company Number: 2098537 Entity |
Riccarton Christchurch 8041 |
18 Jun 2019 - 21 Jun 2021 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
|
Hampton, Richard Grant Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 18 Jun 2019 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
|
Hampton, Barbara Anne Individual |
Casebrook Christchurch 8051 |
25 Feb 1992 - 10 Jul 2020 |
![]() |
Qbl Transport Limited Totara |
![]() |
Spring Poppies Limited 8 Totara Street |
![]() |
Deccan Stone Limited 8 Totara Steet |
![]() |
Allstock Technology Limited 56 Teschemakers Road |
![]() |
De Geest Properties Limited Main North Road |
![]() |
De Geest Bathrooms 2012 Limited Main North Road |
|
Lea-allan Investments Limited 9 Argyle Street |
|
Davys Corporation Limited 66 Totara Street |
|
Ng And Yip Trustees Limited 32 Drivers Road |
|
Milford Investments Limited 4 Wales Street |
|
David Charters Limited Level 5, 229 Moray Place |
|
Mt Kau Kau Investments Limited Level 1, 243 Princes Street |