Beech Cove Property Developments Limited was started on 06 May 1987 and issued a New Zealand Business Number of 9429039633002. This registered LTD company has been managed by 7 directors: Margaret Bulman - an active director whose contract began on 29 Mar 1995,
Derek Wilfred Bulman - an active director whose contract began on 29 Mar 1995,
Alexander Warwick Cambridge - an inactive director whose contract began on 16 Feb 1995 and was terminated on 29 Mar 1995,
Peter David Adam - an inactive director whose contract began on 16 Feb 1995 and was terminated on 29 Mar 1995,
Derek Wilfred Bulman - an inactive director whose contract began on 08 Sep 1993 and was terminated on 16 Feb 1995.
According to our data (updated on 29 Apr 2024), this company registered 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (types include: registered, physical).
Up until 06 Jul 2022, Beech Cove Property Developments Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their registered address.
BizDb identified previous aliases for this company: from 06 May 1987 to 21 Apr 1988 they were called Russlaw No. 2 Limited.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Bulman, Derek Wilfred (an individual) located at Queenstown.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Bulman, Margaret - located at Queenstown.
Previous addresses
Address: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 12 Nov 2021 to 06 Jul 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 12 Apr 2019 to 12 Nov 2021
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Aug 2013 to 12 Apr 2019
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Apr 2011 to 09 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 30 Apr 2008 to 11 Apr 2011
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 27 Apr 2007 to 30 Apr 2008
Address: C/-cook Adam & Co, 11 Brownston Street, Wanaka
Physical & registered address used from 23 Apr 2005 to 27 Apr 2007
Address: Messrs Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 01 Jul 1997 to 23 Apr 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bulman, Derek Wilfred |
Queenstown |
06 May 1987 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bulman, Margaret |
Queenstown |
06 May 1987 - |
Margaret Bulman - Director
Appointment date: 29 Mar 1995
Address: Queenstown, New Zealand, 9300 New Zealand
Address used since 06 Jul 2015
Derek Wilfred Bulman - Director
Appointment date: 29 Mar 1995
Address: Queenstown, New Zealand, 9300 New Zealand
Address used since 06 Jul 2015
Alexander Warwick Cambridge - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 29 Mar 1995
Address: Invercargill,
Address used since 16 Feb 1995
Peter David Adam - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 29 Mar 1995
Address: Invercargill,
Address used since 16 Feb 1995
Derek Wilfred Bulman - Director (Inactive)
Appointment date: 08 Sep 1993
Termination date: 16 Feb 1995
Address: Invercargill,
Address used since 08 Sep 1993
Peter D Adam - Director (Inactive)
Appointment date: 12 Sep 1990
Termination date: 08 Sep 1993
Address: Invercargill,
Address used since 12 Sep 1990
Mervyn S Cook - Director (Inactive)
Appointment date: 12 Sep 1990
Termination date: 08 Sep 1993
Address: Invercargill,
Address used since 12 Sep 1990
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street