South Island Peonies Limited (issued a business number of 9429031097826) was incorporated on 20 May 2011. 2 addresses are currently in use by the company: 125 Wakefield Avenue, Sumner, Christchurch, 8081 (type: physical, service). 2A Westridge, Scarborough, Christchurch had been their physical address, until 23 Jun 2022. 100 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 3 shares (3 per cent of shares). When considering the second group, a total of 1 shareholder holds 70 per cent of all shares (70 shares); it includes
Scales, Andrew (a director) - located at Scarborough, Christchurch. Moving on to the 3rd group of shareholders, share allocation (18 shares, 18%) belongs to 1 entity, namely:
Scales-Boekelman, Barbara, located at Scarborough, Christchurch (a director). "Horticultural services nec" (business classification A052963) is the classification the Australian Bureau of Statistics issued South Island Peonies Limited. Our data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
78 Barrs Road, Rd 1, Sheffield, 7580 | Registered | 01 Jul 2011 |
125 Wakefield Avenue, Sumner, Christchurch, 8081 | Physical & service | 23 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Scales
Sumner, Christchurch, 8081
Address used since 01 Jul 2022
Scarborough, Christchurch, 8081
Address used since 29 Sep 2021
Springfield, 7681
Address used since 04 Sep 2018
Ilam, Christchurch, 8041
Address used since 02 Sep 2016 |
Director | 20 May 2011 - current |
Barbara Scales-boekelman
Sumner, Christchurch, 8081
Address used since 01 Jul 2022
Scarborough, Christchurch, 8081
Address used since 29 Sep 2021
Springfield, 7681
Address used since 12 Dec 2016
Ilam, Christchurch, 8041
Address used since 12 Dec 2016 |
Director | 20 May 2011 - current |
Warwick Neil Scales
Ilam, Christchurch, 8041
Address used since 15 Aug 2015 |
Director | 15 Aug 2015 - 17 Apr 2018 |
Myles White
Hamilton Avenue, Christchurch, 8041
Address used since 20 May 2011 |
Director | 20 May 2011 - 22 Jan 2012 |
78 Barrs Rd , Sheffield/canterbury , R.D.1 |
Previous address | Type | Period |
---|---|---|
2a Westridge, Scarborough, Christchurch, 8081 | Physical | 08 Oct 2021 - 23 Jun 2022 |
2a Westridge, Scarborough, Scarborough, Christchurch, 8081 | Physical | 07 Oct 2021 - 08 Oct 2021 |
2a Westridge, Scarborough, Scarborough, Christchurch, 8081 | Physical | 01 Sep 2021 - 07 Oct 2021 |
27 Domain Road, Spingfield, 7681 | Physical | 13 Sep 2018 - 01 Sep 2021 |
27 Domain Road, Springfield, 7681 | Physical | 12 Sep 2018 - 13 Sep 2018 |
7 Ilam Park Place, Ilam, Christchurch, 8041 | Physical | 05 May 2015 - 12 Sep 2018 |
130 Shipleys Road, Harewood, Christchurch, 8051 | Physical | 22 Oct 2014 - 05 May 2015 |
78 Barrs Road, Rd 1, Sheffield, 7580 | Physical | 01 Jul 2011 - 22 Oct 2014 |
430 Springs Road, Rd 6, Christchurch, 7676 | Registered & physical | 20 May 2011 - 01 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Boekelman, Johans Antonius Individual |
23 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scales, Andrew Director |
Scarborough Christchurch 8081 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Scales-boekelman, Barbara Director |
Scarborough Christchurch 8081 |
20 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Boekelman-van Hellemondt, Wilhelmina Maria Individual |
23 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scales, Diana Rosaland Individual |
Ilam Christchurch 8041 |
23 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scales, Warwick Neil Individual |
Ilam Christchurch 8041 |
23 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scales, Harper Rosalind Individual |
12 Aug 2015 - 15 Nov 2016 | |
White, Myles Individual |
Hamilton Avenue Christchurch 8041 |
20 May 2011 - 09 Jan 2012 |
Scales, Suzie Laurentia Individual |
12 Aug 2015 - 15 Nov 2016 | |
Myles White Director |
Hamilton Avenue Christchurch 8041 |
20 May 2011 - 09 Jan 2012 |
Marclairlee Investments Limited 15 Ilam Park Place |
|
Z Huang Investments Co Limited 10 Kelson Lane |
|
'replenish' Respite And Healing Trust 4 Parkstone Avenue |
|
Sunshine Realty Limited 121 Waimairi Road |
|
The Graham Nuthall Classroom Research Trust School Of Education |
|
Wind Horse Trading Limited 23 Parkstone Avenue |
Straight-up Tree Trimming Limited 236 Clyde Road |
Tryhard Limited 236 Clyde Road |
Egmont Commercial Limited 6e Pope Street |
Botanical Solutionz Limited 53 Ravensdale Rise |
Gardenmax Limited 121 England Street |
Hughes Irrigation Limited 7 Glastonbury Drive |