Morton Smith-Dawe Limited (issued an NZBN of 9429035230687) was registered on 30 Aug 2004. 2 addresses are currently in use by the company: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical). Level 1, 136 Ilam Road, Ilam, Christchurch had been their registered address, up to 03 Jul 2019. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Dawe, Clive Tindale (an individual) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Dawe, Helen Frances (an individual) - located at Prebbleton, Prebbleton. Next there is the next group of shareholders, share allocation (98 shares, 98%) belongs to 1 entity, namely:
Dawe, Grant Clive, located at Rolleston (an individual). "Garden supply retailing nec" (business classification G423230) is the category the Australian Bureau of Statistics issued to Morton Smith-Dawe Limited. Our information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32b Sheffield Crescent, Burnside, Christchurch, 8053 | Registered & physical & service | 03 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Clive Dawe
Rolleston, 7678
Address used since 07 Jul 2020
Christchurch, 8025
Address used since 28 Jul 2015 |
Director | 30 Aug 2004 - current |
|
John William Randolph Stanley
Rangiora, Rangiora, 7400
Address used since 06 Apr 2018 |
Director | 06 Apr 2018 - 31 Mar 2021 |
|
Clive Tindale Dawe
Christchurch, 8025
Address used since 28 Jul 2015 |
Director | 30 Aug 2004 - 05 Apr 2018 |
| 32b Sheffield Crescent , Burnside , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical | 08 Dec 2017 - 03 Jul 2019 |
| At The Offices Of White Fox And Jones, 22 Moorehouse Ave, Christchurch, 8011 | Physical & registered | 26 Jul 2011 - 08 Dec 2017 |
| At The Offices Of White Fox And Jones, Level 7, Langwood House, 90 Armagh Street, Christchurch | Physical & registered | 30 Aug 2004 - 26 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dawe, Clive Tindale Individual |
Prebbleton Prebbleton 7604 |
31 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dawe, Helen Frances Individual |
Prebbleton Prebbleton 7604 |
31 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dawe, Grant Clive Individual |
Rolleston 7678 |
30 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanley, Glenda Janet Individual |
Rangiora Rangiora 7400 |
24 Apr 2018 - 31 Mar 2021 |
|
Harnett, Sandra Christine Individual |
Rangiora Rangiora 7400 |
24 Apr 2018 - 31 Mar 2021 |
|
Stanley, Glenda Janet Individual |
Rangiora Rangiora 7400 |
24 Apr 2018 - 31 Mar 2021 |
|
Stanley, John William Randolph Individual |
Rangiora Rangiora 7400 |
24 Apr 2018 - 31 Mar 2021 |
|
Dawe, Helen Frances Individual |
Christchurch |
08 Dec 2008 - 24 Apr 2018 |
|
Dawe, Clive Tindale Individual |
Christchurch |
30 Aug 2004 - 24 Apr 2018 |
![]() |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
![]() |
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
![]() |
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
![]() |
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
![]() |
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
![]() |
Southern Gardening Services Limited Level 1, 136 Ilam Road |
|
Macks Garden Products Limited Wairoa Gorge Road |
|
Devon Nursery Limited 52 Grove Road |
|
California Home & Garden (lower Hutt) Limited 3 Inverell Way |
|
470 Holdings Limited 49 Martin Road |
|
Woodburn Enterprises Limited 91 Woodburn Drive |
|
The Map Pack Limited 4 Maoribank Grove |