Bobs Cove Developments Limited was launched on 23 Aug 1973 and issued an NZBN of 9429031860826. The registered LTD company has been run by 4 directors: Donald John Stewart Reid - an active director whose contract started on 27 Mar 2013,
Diana Gillian Hubrich - an inactive director whose contract started on 28 Mar 2011 and was terminated on 05 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract started on 22 Dec 1994 and was terminated on 13 Jul 2011,
Donald John Gallienne Reid - an inactive director whose contract started on 22 Dec 1994 and was terminated on 22 Jan 1999.
As stated in BizDb's information (last updated on 16 Apr 2024), the company registered 1 address: 1 Frizzell Court, Castle Hill Village, Castle Hill, 8154 (type: registered, physical).
Up until 19 Oct 2018, Bobs Cove Developments Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1205000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 241 shares are held by 1 entity, namely:
Reid, Gabrielle Christabel (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 241 shares) and includes
Donald John Stewart, Reid - located at Castle Hill Village.
The next share allotment (1204518 shares, 99.96%) belongs to 2 entities, namely:
Reid, Donald John Stewart, located at Castle Hill Village (an individual),
Reid, Gabrielle Christabel, located at Christchurch (an individual).
Previous addresses
Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Dec 2014 to 19 Oct 2018
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Feb 2012 to 08 Dec 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 19 Oct 2007 to 27 Feb 2012
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 19 Oct 2007
Address: Landsborough House, 287 Durham Street, Christchurch
Physical address used from 01 Jul 1997 to 09 Apr 2005
Address: C/ Kingsgate Business Centre, 9th Floor, 776 Colombo Street, Christchurch
Registered address used from 25 Aug 1995 to 09 Apr 2005
Address: 145 Worcester Street, Christchurch
Registered address used from 23 Oct 1992 to 25 Aug 1995
Basic Financial info
Total number of Shares: 1205000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 241 | |||
Individual | Reid, Gabrielle Christabel |
Christchurch New Zealand |
23 Aug 1973 - |
Shares Allocation #2 Number of Shares: 241 | |||
Individual | Donald John Stewart, Reid |
Castle Hill Village 8154 New Zealand |
23 Aug 1973 - |
Shares Allocation #3 Number of Shares: 1204518 | |||
Individual | Reid, Donald John Stewart |
Castle Hill Village 8154 New Zealand |
23 Aug 1973 - |
Individual | Reid, Gabrielle Christabel |
Christchurch New Zealand |
23 Aug 1973 - |
Donald John Stewart Reid - Director
Appointment date: 27 Mar 2013
Address: Castle Hill Village, 8154 New Zealand
Address used since 27 Mar 2013
Diana Gillian Hubrich - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 05 Apr 2013
Address: Castle Hill Village, 8154 New Zealand
Address used since 28 Mar 2011
Donald John Stewart Reid - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 13 Jul 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 16 Feb 2010
Donald John Gallienne Reid - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 22 Jan 1999
Address: Christchurch,
Address used since 22 Dec 1994
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1