Shortcuts

Sanford Developments (2022) Limited

Type: NZ Limited Company (Ltd)
9429038610943
NZBN
647181
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
84 Hardy Street
Nelson
Nelson 7010
New Zealand
Physical & registered address used since 13 Nov 2017
Po Box 146
Murchison 7049
New Zealand
Postal address used since 29 Nov 2022
389 Matiri Valley Road
Murchison 7077
New Zealand
Office & delivery address used since 29 Nov 2022

Sanford Developments (2022) Limited, a registered company, was registered on 19 Jul 1994. 9429038610943 is the number it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been categorised. This company has been supervised by 4 directors: Robin Kirk Sanford - an active director whose contract started on 08 Mar 1995,
Linda Susan Sanford - an active director whose contract started on 08 Mar 1995,
Colin Noel Harrex - an inactive director whose contract started on 27 Oct 1994 and was terminated on 08 Mar 1995,
Hamish Peter Grant - an inactive director whose contract started on 19 Jul 1994 and was terminated on 27 Oct 1994.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 389 Matiri Valley Road, Murchison, 7077 (type: service, postal).
Sanford Developments (2022) Limited had been using 84 Hardy Street, Nelson, Nelson as their registered address until 13 Nov 2017.
Previous aliases for the company, as we found at BizDb, included: from 25 May 2016 to 06 Jul 2022 they were named Riverside Holiday Park Murchison Limited, from 19 Jul 1994 to 25 May 2016 they were named Ardennes Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 389 Matiri Valley Road, Murchison, 7077 New Zealand

Service address used from 07 Dec 2022

Principal place of activity

19 Riverview Road, Murchison, Murchison, 7007 New Zealand


Previous addresses

Address #1: 84 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 19 Sep 2017 to 13 Nov 2017

Address #2: 11 Buxton Square, Nelson, Nelson, 7010 New Zealand

Registered address used from 23 Nov 2016 to 19 Sep 2017

Address #3: 11 Buxton Square, Nelson, Nelson, 7010 New Zealand

Physical address used from 23 Nov 2016 to 13 Nov 2017

Address #4: 21 Tasman Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 18 Nov 2011 to 23 Nov 2016

Address #5: 41b Bridge Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 03 Dec 2010 to 18 Nov 2011

Address #6: Sba Nelson, 41b Bridge Street, Nelson 7010 New Zealand

Registered & physical address used from 10 May 2010 to 03 Dec 2010

Address #7: Old Foxhill School, 662 Wakefield Kohatu Hwy, Sh6, Wakefield

Physical & registered address used from 16 Nov 2009 to 10 May 2010

Address #8: 59 Washbourne Drive, Richmond, Nelson

Physical & registered address used from 12 Feb 2003 to 16 Nov 2009

Address #9: 56 York Place, Dunedin

Registered & physical address used from 07 Aug 2002 to 12 Feb 2003

Address #10: Target Accounting Ltd, 90 Otaki Street, Dunedin

Registered address used from 21 Feb 2002 to 07 Aug 2002

Address #11: R & L Sanford, Taieri Beach Farm, R D 1, Brighton

Registered address used from 21 Dec 2000 to 21 Feb 2002

Address #12: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 10 Dec 1999 to 21 Dec 2000

Address #13: Ernst And Young, 229 Moray Place, Dunedin

Registered address used from 20 Jun 1996 to 10 Dec 1999

Address #14: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin

Registered address used from 06 Jul 1995 to 20 Jun 1996

Address #15: Target Accounting Ltd, 90 Otaki Street, Dunedin

Physical address used from 19 Jul 1994 to 19 Jul 1994

Address #16: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin

Physical address used from 19 Jul 1994 to 07 Aug 2002

Address #17: Anderson Lloyd Lawlink, Level9, Otago House, Cnr Moray Place & Princes Str, Dunedin

Registered address used from 19 Jul 1994 to 19 Jul 1994

Contact info
800 523 9591
Phone
64 027 6673012
29 Nov 2022
riversideholidaypark@xtra.co.nz
Email
sanforddevelopments@gmail.com
29 Nov 2022 Email
sandforddevelopments@gmail.com
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.riversidemurchison.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sanford, Linda Susan Murchison
7077
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sanford, Robin Kirk Murchison
7077
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanford, Ian Christopher Murchison
Murchison
7007
New Zealand
Directors

Robin Kirk Sanford - Director

Appointment date: 08 Mar 1995

Address: Murchison, 7077 New Zealand

Address used since 01 Aug 2022

Address: Murchison, Murchison, 7007 New Zealand

Address used since 06 Dec 2018

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 Nov 2011


Linda Susan Sanford - Director

Appointment date: 08 Mar 1995

Address: Murchison, 7077 New Zealand

Address used since 01 Aug 2022

Address: Murchison, Murchison, 7007 New Zealand

Address used since 06 Dec 2018

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 Nov 2011


Colin Noel Harrex - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 08 Mar 1995

Address: R D 1, Brighton,

Address used since 27 Oct 1994


Hamish Peter Grant - Director (Inactive)

Appointment date: 19 Jul 1994

Termination date: 27 Oct 1994

Address: Dunedin,

Address used since 19 Jul 1994

Nearby companies

Steve Gorrie Limited
84 Hardy Street

Bare Kiwi Limited
84 Hardy Street

Red Sea Holdings Limited
84 Hardy Street

Sanding Solutions Limited
84 Hardy Street

Gwk Contract Flooring Limited
84 Hardy Street

Wafu Limited
80 Hardy Street

Similar companies

123 Halifax East Limited
34 Vanguard Street

Ahncorp Holdings Limited
189 Bridge Street

Bay Vista Developments Limited
44 Concordia Drive

Beechnest (2014) Limited
167 Hardy Street

Boulevard Star Holdings Limited
Whk Nelson

Galeo Jv Limited
3/237 Queen Street