Shortcuts

Beech Cove Property Developments Limited

Type: NZ Limited Company (Ltd)
9429039633002
NZBN
336714
Company Number
Registered
Company Status
Current address
15 Fort Place
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 06 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Bulman, Derek Wilfred Queenstown
Shares Allocation #2 Number of Shares: 100
Individual Bulman, Margaret Queenstown
Directors

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

Nearby companies

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