Sanford Developments (2022) Limited (issued a New Zealand Business Number of 9429038610943) was launched on 19 Jul 1994. 5 addresess are currently in use by the company: 389 Matiri Valley Road, Murchison, 7077 (type: service, postal). 84 Hardy Street, Nelson, Nelson had been their registered address, up to 13 Nov 2017. Sanford Developments (2022) Limited used more aliases, namely: Riverside Holiday Park Murchison Limited from 25 May 2016 to 06 Jul 2022, Ardennes Holdings Limited (19 Jul 1994 to 25 May 2016). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Sanford, Linda Susan (an individual) located at Murchison postcode 7077. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Sanford, Robin Kirk (an individual) - located at Murchison. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the classification the Australian Bureau of Statistics issued Sanford Developments (2022) Limited. Businesscheck's information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
84 Hardy Street, Nelson, Nelson, 7010 | Physical & registered | 13 Nov 2017 |
Po Box 146, Murchison, 7049 | Postal | 29 Nov 2022 |
389 Matiri Valley Road, Murchison, 7077 | Office & delivery | 29 Nov 2022 |
389 Matiri Valley Road, Murchison, 7077 | Service | 07 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Robin Kirk Sanford
Murchison, 7077
Address used since 01 Aug 2022
Murchison, Murchison, 7007
Address used since 06 Dec 2018
The Wood, Nelson, 7010
Address used since 10 Nov 2011 |
Director | 08 Mar 1995 - current |
Linda Susan Sanford
Murchison, 7077
Address used since 01 Aug 2022
Murchison, Murchison, 7007
Address used since 06 Dec 2018
The Wood, Nelson, 7010
Address used since 10 Nov 2011 |
Director | 08 Mar 1995 - current |
Colin Noel Harrex
R D 1, Brighton,
Address used since 27 Oct 1994 |
Director | 27 Oct 1994 - 08 Mar 1995 |
Hamish Peter Grant
Dunedin,
Address used since 19 Jul 1994 |
Director | 19 Jul 1994 - 27 Oct 1994 |
Type | Used since | |
---|---|---|
389 Matiri Valley Road, Murchison, 7077 | Service | 07 Dec 2022 |
19 Riverview Road , Murchison , Murchison , 7007 |
Previous address | Type | Period |
---|---|---|
84 Hardy Street, Nelson, Nelson, 7010 | Registered | 19 Sep 2017 - 13 Nov 2017 |
11 Buxton Square, Nelson, Nelson, 7010 | Registered | 23 Nov 2016 - 19 Sep 2017 |
11 Buxton Square, Nelson, Nelson, 7010 | Physical | 23 Nov 2016 - 13 Nov 2017 |
21 Tasman Street, The Wood, Nelson, 7010 | Registered & physical | 18 Nov 2011 - 23 Nov 2016 |
41b Bridge Street, Nelson, Nelson, 7010 | Registered & physical | 03 Dec 2010 - 18 Nov 2011 |
Sba Nelson, 41b Bridge Street, Nelson 7010 | Registered & physical | 10 May 2010 - 03 Dec 2010 |
Old Foxhill School, 662 Wakefield Kohatu Hwy, Sh6, Wakefield | Physical & registered | 16 Nov 2009 - 10 May 2010 |
59 Washbourne Drive, Richmond, Nelson | Physical & registered | 12 Feb 2003 - 16 Nov 2009 |
56 York Place, Dunedin | Registered & physical | 07 Aug 2002 - 12 Feb 2003 |
Target Accounting Ltd, 90 Otaki Street, Dunedin | Registered | 21 Feb 2002 - 07 Aug 2002 |
R & L Sanford, Taieri Beach Farm, R D 1, Brighton | Registered | 21 Dec 2000 - 21 Feb 2002 |
Harvie Green Wyatt, 229 Moray Place, Dunedin | Registered | 10 Dec 1999 - 21 Dec 2000 |
Ernst And Young, 229 Moray Place, Dunedin | Registered | 20 Jun 1996 - 10 Dec 1999 |
Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes Str, Dunedin | Registered | 06 Jul 1995 - 20 Jun 1996 |
Target Accounting Ltd, 90 Otaki Street, Dunedin | Physical | 19 Jul 1994 - 19 Jul 1994 |
Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin | Physical | 19 Jul 1994 - 07 Aug 2002 |
Anderson Lloyd Lawlink, Level9, Otago House, Cnr Moray Place & Princes Str, Dunedin | Registered | 19 Jul 1994 - 19 Jul 1994 |
Shareholder Name | Address | Period |
---|---|---|
Sanford, Linda Susan Individual |
Murchison 7077 |
19 Jul 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanford, Robin Kirk Individual |
Murchison 7077 |
19 Jul 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanford, Ian Christopher Individual |
Murchison Murchison 7007 |
11 Sep 2017 - 26 Jan 2023 |
Steve Gorrie Limited 84 Hardy Street |
|
Bare Kiwi Limited 84 Hardy Street |
|
Red Sea Holdings Limited 84 Hardy Street |
|
Sanding Solutions Limited 84 Hardy Street |
|
Gwk Contract Flooring Limited 84 Hardy Street |
|
Wafu Limited 80 Hardy Street |
Bay Vista Developments Limited Pohara |
Hartacres Limited 75 Hart Road |
Mudgway Developments Limited 115 Main Road Hope |
Ecology Limited 61 Redwood Road |
Mahana Ridge Limited 6 Brooks View Heights |
C J Industries Limited 34 Hau Road |