Bedford Developments Limited, a registered company, was incorporated on 21 Mar 1973. 9429031870030 is the number it was issued. The company has been run by 4 directors: Lucinda Mary Savill - an active director whose contract started on 12 Oct 1988,
Simon Savill - an active director whose contract started on 21 Jan 2008,
Nigel Charles Price - an inactive director whose contract started on 12 Oct 1988 and was terminated on 31 Mar 2015,
Simon Lydall Savill - an inactive director whose contract started on 12 Oct 1988 and was terminated on 12 Oct 2007.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Bedford Developments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 10 Nov 2021.
A single entity controls all company shares (exactly 1200 shares) - Savill, Simon Lydall - located at 8011, Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Mar 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 31 Mar 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 01 Apr 2004 to 06 Apr 2011
Address: Duns & Partners, Level 16, Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 01 Apr 2004 to 01 Apr 2004
Address: Duns & Partners, Level 16, Pricewaterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 21 May 2002 to 01 Apr 2004
Address: C/- Duns & Partners, Level 16 Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 04 Apr 2001 to 21 May 2002
Address: Duns & Partners, Level 16, Price Waterhouse Centre,, 119 Armagh Street, Christchurch
Physical address used from 30 Jun 1997 to 01 Apr 2004
Address: 119 Armagh Street, Christchurch
Registered address used from 28 May 1997 to 04 Apr 2001
Address: C/o J W K Lawrence & Co, Allan Mclean Buildings, 208 Oxford Tce, Christchurch
Registered address used from 23 May 1995 to 28 May 1997
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Savill, Simon Lydall |
Christchurch 8041 New Zealand |
21 Mar 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Jane Marie |
Richmond Richmond 7020 New Zealand |
11 May 2015 - 11 May 2015 |
Individual | Price, Nigel Charles |
West Mead N.s.w.2145, Australia |
21 Mar 1973 - 11 May 2015 |
Lucinda Mary Savill - Director
Appointment date: 12 Oct 1988
Address: 483 Madras Street, Christchurch, 8014 New Zealand
Address used since 01 Aug 2011
Simon Savill - Director
Appointment date: 21 Jan 2008
Address: 483 Madras Treet, Christchurch, 8014 New Zealand
Address used since 01 Aug 2011
Nigel Charles Price - Director (Inactive)
Appointment date: 12 Oct 1988
Termination date: 31 Mar 2015
Address: West Mead, N.s.w.2145, Australia,
Address used since 12 Oct 1988
Simon Lydall Savill - Director (Inactive)
Appointment date: 12 Oct 1988
Termination date: 12 Oct 2007
Address: Christchurch,
Address used since 12 Oct 1988
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue