Shortcuts

Chevron Bishopdale Limited

Type: NZ Limited Company (Ltd)
9429039105905
NZBN
507576
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch Central 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Chevron Bishopdale Limited was launched on 07 May 1991 and issued a New Zealand Business Number of 9429039105905. The registered LTD company has been run by 2 directors: David Grant Ford - an active director whose contract began on 07 May 1991,
Karen Fay Ford - an active director whose contract began on 07 May 1991.
According to BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, 8013 (category: registered, physical).
Up to 26 May 2021, Chevron Bishopdale Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb identified previous names for the company: from 07 May 1991 to 19 Jun 2006 they were called Pasadena Services Limited.
A total of 40000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Ford, David Grant (an individual) located at Hampton Grange, Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50% shares (exactly 20000 shares) and includes
Ford, Karen Fay - located at Hampton Grange, Northwood, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 05 May 2011 to 26 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 29 Jun 2009 to 05 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 13 Jun 2006 to 29 Jun 2009

Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch

Registered & physical address used from 18 Jun 2002 to 13 Jun 2006

Address: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch

Physical address used from 09 Nov 1998 to 18 Jun 2002

Address: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch

Physical address used from 09 Nov 1998 to 09 Nov 1998

Address: C/ Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch

Registered address used from 09 Nov 1998 to 18 Jun 2002

Address: Floor 11,155 Worcester Street, Christchurch

Registered address used from 01 May 1997 to 09 Nov 1998

Address: Bullock Taylor Sheldon, Level 7 Vacation Inn, 776 Colombo Street Christchurch

Registered address used from 22 May 1992 to 01 May 1997

Address: Bullock Taylor & Sheldon, Floor 11, 115 Worcester Street, Christchurch

Physical address used from 21 Feb 1992 to 09 Nov 1998

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Ford, David Grant Hampton Grange, Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Ford, Karen Fay Hampton Grange, Northwood
Christchurch
8051
New Zealand
Directors

David Grant Ford - Director

Appointment date: 07 May 1991

Address: Hampton Grange, Northwood, Christchurch, 8051 New Zealand

Address used since 20 Jun 2011


Karen Fay Ford - Director

Appointment date: 07 May 1991

Address: Hampton Grange, Northwood, Christchurch, 8051 New Zealand

Address used since 20 Jun 2011