Shortcuts

Bedford Developments Limited

Type: NZ Limited Company (Ltd)
9429031870030
NZBN
134292
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1200
Individual Savill, Simon Lydall Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Jane Marie Richmond
Richmond
7020
New Zealand
Individual Price, Nigel Charles West Mead
N.s.w.2145, Australia
Directors

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

Nearby companies

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