Shortcuts

Bishopdale Property Limited

Type: NZ Limited Company (Ltd)
9429039191656
NZBN
479716
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 26 Feb 2014

Bishopdale Property Limited was launched on 18 Oct 1990 and issued an NZBN of 9429039191656. The registered LTD company has been managed by 2 directors: Graeme James Page - an active director whose contract started on 29 Jan 1991,
Darryl Bruce Queen - an inactive director whose contract started on 29 Jan 1991 and was terminated on 18 May 1999.
As stated in BizDb's information (last updated on 25 Apr 2024), this company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, service).
Until 26 Feb 2014, Bishopdale Property Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Page, Graeme James (an individual) located at Rd 17, Fairlie postcode 7987.

Addresses

Previous addresses

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

Registered & physical address used from 02 May 2011 to 26 Feb 2014

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

Physical & registered address used from 25 Jun 2009 to 02 May 2011

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

Physical & registered address used from 13 Jun 2006 to 25 Jun 2009

Address: Level 17, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 09 Aug 2001 to 13 Jun 2006

Address: 236 Armagh Street, Christchurch

Physical address used from 09 Aug 2001 to 13 Jun 2006

Address: Level 17, Price Waterhouse Building, 119 Armagh Street, Christchurch

Physical address used from 09 Aug 2001 to 09 Aug 2001

Address: -

Physical address used from 01 Jul 1997 to 09 Aug 2001

Address: 236 Armagh Street, Christchurch

Registered address used from 31 Jan 1997 to 09 Aug 2001

Address: Anthony Harper, Level 5, 115 Kilmore Street, Christchurch

Registered address used from 07 Jul 1994 to 31 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Page, Graeme James Rd 17
Fairlie
7987
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mainland Property Services Limited
Shareholder NZBN: 9429039191793
Company Number: 479718
Entity Mainland Property Services Limited
Shareholder NZBN: 9429039191793
Company Number: 479718
Directors

Graeme James Page - Director

Appointment date: 29 Jan 1991

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 14 Feb 2023

Address: Station Rd 17, Fairlie, 7987 New Zealand

Address used since 06 Jul 2016


Darryl Bruce Queen - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 18 May 1999

Address: Riccarton, Christchurch,

Address used since 29 Jan 1991