New Zealand Hydrangea Company Limited (issued a New Zealand Business Number of 9429033226033) was started on 27 Jul 2007. 2 addresses are in use by the company: Level 2, 76 Victoria Street, Central City, Christchurch, 8013 (type: registered, physical). 39 George Street, Timaru had been their registered address, up until 07 Apr 2022. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Hubbard, Jane (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Reid, Gwenyth Mary (an individual) - located at Russley, Christchurch. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Denton, Eleanor Joan Hubbard, located at The Wood, Nelson (an individual). Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 76 Victoria Street, Central City, Christchurch, 8013 | Service & physical | 06 Apr 2022 |
| Level 2, 76 Victoria Street, Central City, Christchurch, 8013 | Registered | 07 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Gwenyth Mary Reid
Russley, Christchurch, 8042
Address used since 10 Feb 2022 |
Director | 10 Feb 2022 - current |
|
Eleanor Joan Hubbard Denton
The Wood, Nelson, 7010
Address used since 10 Feb 2022 |
Director | 10 Feb 2022 - current |
|
Lesley Margaret Limbe
Rd 22, Geraldine, 7992
Address used since 10 Feb 2022 |
Director | 10 Feb 2022 - current |
|
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 01 Oct 2012 |
Director | 27 Sep 2011 - 18 Feb 2022 |
|
Allan James Hubbard
Timaru, 7910
Address used since 27 Jul 2007 |
Director | 27 Jul 2007 - 02 Sep 2011 |
| Previous address | Type | Period |
|---|---|---|
| 39 George Street, Timaru, 7910 | Registered | 07 Oct 2011 - 07 Apr 2022 |
| 39 George Street, Timaru, 7910 | Physical | 07 Oct 2011 - 06 Apr 2022 |
| Mr A J Hubbard, 6 Morgans Road, Timaru, 7910 | Registered & physical | 09 Nov 2010 - 07 Oct 2011 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Registered & physical | 27 Jul 2007 - 09 Nov 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hubbard, Jane Individual |
Burnside Christchurch 8053 |
21 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Gwenyth Mary Individual |
Russley Christchurch 8042 |
21 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Denton, Eleanor Joan Hubbard Individual |
The Wood Nelson 7010 |
21 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Limbe, Lesley Margaret Director |
Rd 22 Geraldine 7992 |
22 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Limbe, Leslie Margaret Individual |
Rd 22 Geraldine 7992 |
21 Feb 2022 - 22 Feb 2022 |
|
Hubbard, Margaret Individual |
Glenwood Timaru 7910 |
13 May 2009 - 13 Oct 2020 |
|
Linton, Robert Arnold Individual |
Highfield Timaru 7910 |
13 Oct 2020 - 21 Feb 2022 |
|
Morris, Andrew James Individual |
Rd 3 Ashburton 7773 |
13 Oct 2020 - 21 Feb 2022 |
|
Hubbard, Estate Allan James Individual |
Glenwood Timaru 7910 |
27 Jul 2007 - 22 Jun 2015 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |