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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sanford, Linda Susan |
Murchison 7077 New Zealand |
19 Jul 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sanford, Robin Kirk |
Murchison 7077 New Zealand |
19 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanford, Ian Christopher |
Murchison Murchison 7007 New Zealand |
11 Sep 2017 - 26 Jan 2023 |
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
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
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