Glenora Holdings Limited was incorporated on 20 May 2011 and issued an NZ business identifier of 9429031098335. This registered LTD company has been run by 3 directors: Leigh Patrick Kerry Ellwood - an active director whose contract began on 20 May 2011,
John Gordon Patrick White - an active director whose contract began on 20 May 2011,
Peter Richard White - an inactive director whose contract began on 20 May 2011 and was terminated on 18 Dec 2013.
As stated in our data (updated on 02 May 2025), the company uses 1 address: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (types include: registered, physical).
Up until 02 Jul 2020, Glenora Holdings Limited had been using 52 High Street, Waipawa as their registered address.
A total of 4002 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Ellwood, Leigh Patrick Kerry (a director) located at Rd 2, Takapau postcode 4287.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
White, John Gordon Patrick - located at Rd 2, Takapau.
The 3rd share allotment (1 share, 0.02%) belongs to 1 entity, namely:
White, Christine Lynette, located at Rd 2, Takapau (an individual). Glenora Holdings Limited was classified as "Mixed livestock farming nec" (ANZSIC A019975).
Previous addresses
Address: 52 High Street, Waipawa, 4210 New Zealand
Registered & physical address used from 11 Jul 2018 to 02 Jul 2020
Address: 52 High Street, Waipawa, 4210 New Zealand
Registered address used from 05 Jun 2013 to 11 Jul 2018
Address: 52 High Street, Waipawa, 4210 New Zealand
Registered address used from 20 May 2011 to 05 Jun 2013
Address: 52 High Street, Waipawa, 4210 New Zealand
Physical address used from 20 May 2011 to 11 Jul 2018
Basic Financial info
Total number of Shares: 4002
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Director | Ellwood, Leigh Patrick Kerry |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | White, John Gordon Patrick |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | White, Christine Lynette |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Ellwood, Natasha Anne |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | White, Peter Richard |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - 10 Jun 2014 |
| Individual | White, Michelle Anne |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - 10 Jun 2014 |
| Director | Peter Richard White |
Rd 2 Takapau 4287 New Zealand |
20 May 2011 - 10 Jun 2014 |
Leigh Patrick Kerry Ellwood - Director
Appointment date: 20 May 2011
Address: Rd 2, Takapau, 4287 New Zealand
Address used since 20 May 2011
John Gordon Patrick White - Director
Appointment date: 20 May 2011
Address: Rd 2, Takapau, 4287 New Zealand
Address used since 20 May 2011
Peter Richard White - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 18 Dec 2013
Address: Rd 2, Takapau, 4287 New Zealand
Address used since 20 May 2011
Central Hawkes Bay District Community Trust
52 Hish Street
Hautope Water Scheme Incorporated
C/o Bm Accounting Limited
Yawway Enterprises Limited
Waipawa Fish Supply
Central Hawkes Bay Museum Incorporated
Central Hawkes Bay Settlers Museum
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
Waipawa United Incorporated
C/o Mckay Mackie, Solicitors
Darlington County Limited
4/30 Lindsay Rd
Dunbar Farming Company Limited
127 Ruataniwha Street
Lone Pine Farming Limited
48 Waverley Street
Lorax Farming Limited
45 Ruataniwha Street
Te Awaputahi Limited
127 Ruataniwha Street
Ward Farming Limited
52 High Street