General information

Blooms Cottage Garden Centre Limited

Type: NZ Limited Company (Ltd)
9429039036377
New Zealand Business Number
530090
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

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 10 Mar 2024.

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
Contact info
64 27 2288879
Phone (Phone)
peteroboyle@orcon.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
bghampton@vodafone.co.nz
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 750
Shareholder Name Address Period
Morel, Sarah June
Individual
St Albans
Christchurch
8014
15 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Pf Trust Services (2008) Limited
Shareholder NZBN: 9429032889789
Company Number: 2098537
Entity
18 Jun 2019 - 21 Jun 2021
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
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
Location
Companies nearby
Similar companies
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