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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Page, Graeme James |
Rd 17 Fairlie 7987 New Zealand |
18 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mainland Property Services Limited Shareholder NZBN: 9429039191793 Company Number: 479718 |
18 Oct 1990 - 03 Jun 2016 | |
Entity | Mainland Property Services Limited Shareholder NZBN: 9429039191793 Company Number: 479718 |
18 Oct 1990 - 03 Jun 2016 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1