Bedford Farming Company Limited, a registered company, was launched on 09 Jul 2001. 9429036853427 is the number it was issued. This company has been supervised by 3 directors: George Lindsay Bedford - an active director whose contract started on 09 Jul 2001,
Elizabeth Ann Bedford - an inactive director whose contract started on 09 Jul 2001 and was terminated on 19 Feb 2018,
Lindsay Ensor Bedford - an inactive director whose contract started on 09 Jul 2001 and was terminated on 19 Feb 2018.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Bedford Farming Company Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 01 Oct 2019.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 998 shares (99.8 per cent). Lastly we have the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Oct 2015 to 01 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 May 2015 to 08 Oct 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 28 Sep 2006 to 08 May 2013
Address: C/- Sparks Erskine, A M I House, 116 Riccarton Road, Christchurch
Registered & physical address used from 09 Jul 2001 to 28 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bedford, Elizabeth Ann |
Rd 7 Christchurch 7677 New Zealand |
09 Jul 2001 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Bedford, George Lindsay |
Rd 11 Rakaia 7781 New Zealand |
09 Jul 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bedford, Lindsay Ensor |
Rd 7 Christchurch 7677 New Zealand |
09 Jul 2001 - |
George Lindsay Bedford - Director
Appointment date: 09 Jul 2001
Address: Rakaia, 7781 New Zealand
Address used since 25 Aug 2022
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 29 Sep 2008
Elizabeth Ann Bedford - Director (Inactive)
Appointment date: 09 Jul 2001
Termination date: 19 Feb 2018
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 29 Sep 2008
Lindsay Ensor Bedford - Director (Inactive)
Appointment date: 09 Jul 2001
Termination date: 19 Feb 2018
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 29 Sep 2008
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street