Glengyle Partnership (2011) Limited was launched on 11 Apr 2011 and issued an NZ business identifier of 9429031145206. The registered LTD company has been managed by 5 directors: Sandra Jayne Lamb - an active director whose contract began on 11 Apr 2011,
Trevor Raymond Bokser - an active director whose contract began on 11 Apr 2011,
Daniel Ross Bokser - an active director whose contract began on 10 Jul 2017,
John Clifford Low - an inactive director whose contract began on 11 Apr 2011 and was terminated on 13 Jul 2017,
Patricia Anne Low - an inactive director whose contract began on 11 Apr 2011 and was terminated on 13 Jul 2017.
As stated in BizDb's data (last updated on 09 Jun 2025), this company uses 1 address: 6 Gordon Street, Dannevirke, Dannevirke, 4930 (types include: physical, registered).
Up until 27 May 2019, Glengyle Partnership (2011) Limited had been using 54 Cass Street, Ashburton as their physical address.
A total of 262306 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 91807 shares are held by 1 entity, namely:
Bokser, Trevor Raymond (a director) located at Rd 4, Waipukurau postcode 4284.
The 2nd group consists of 1 shareholder, holds 35 per cent shares (exactly 91807 shares) and includes
Lamb, Sandra Jayne - located at Rd 4, Waipukurau.
The next share allotment (78692 shares, 30%) belongs to 1 entity, namely:
Bokser, Daniel Ross, located at Rd 2, Pongaroa (a director). Glengyle Partnership (2011) Limited has been classified as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Mar 2017 to 27 May 2019
Address: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Apr 2011 to 20 Mar 2017
Basic Financial info
Total number of Shares: 262306
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 91807 | |||
| Director | Bokser, Trevor Raymond |
Rd 4 Waipukurau 4284 New Zealand |
11 Apr 2011 - |
| Shares Allocation #2 Number of Shares: 91807 | |||
| Director | Lamb, Sandra Jayne |
Rd 4 Waipukurau 4284 New Zealand |
11 Apr 2011 - |
| Shares Allocation #3 Number of Shares: 78692 | |||
| Director | Bokser, Daniel Ross |
Rd 2 Pongaroa 4991 New Zealand |
27 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Low, John Clifford |
Rd 5 Ashburton 7775 New Zealand |
01 Jun 2011 - 27 May 2019 |
| Individual | Low, Patricia Anne |
Rd 5 Ashburton 7775 New Zealand |
01 Jun 2011 - 27 May 2019 |
| Entity | J C & P A Low Limited Shareholder NZBN: 9429040188652 Company Number: 168342 |
11 Apr 2011 - 01 Jun 2011 | |
| Entity | J C & P A Low Limited Shareholder NZBN: 9429040188652 Company Number: 168342 |
11 Apr 2011 - 01 Jun 2011 |
Sandra Jayne Lamb - Director
Appointment date: 11 Apr 2011
Address: Rd 4, Waipukurau, 4284 New Zealand
Address used since 29 Oct 2024
Address: Rd 1, Takapau, 4281 New Zealand
Address used since 16 Oct 2023
Address: Waipukurau, 4284 New Zealand
Address used since 11 Oct 2022
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 08 Jul 2021
Address: 4266 Lake Road, R D 5, Wairoa, 4195 New Zealand
Address used since 01 Jun 2011
Address: Rd 2, Pongaroa, 4991 New Zealand
Address used since 23 Aug 2017
Trevor Raymond Bokser - Director
Appointment date: 11 Apr 2011
Address: Rd 4, Waipukurau, 4284 New Zealand
Address used since 29 Oct 2024
Address: Rd 1, Takapau, 4281 New Zealand
Address used since 16 Oct 2023
Address: Waipukurau, 4284 New Zealand
Address used since 11 Oct 2022
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 08 Jul 2021
Address: Rd 2, Pongaroa, 4991 New Zealand
Address used since 23 Aug 2017
Address: 4266 Lake Road, R D 5, Wairoa, 4195 New Zealand
Address used since 01 Jun 2011
Daniel Ross Bokser - Director
Appointment date: 10 Jul 2017
Address: Rd 2, Pongaroa, 4991 New Zealand
Address used since 29 Oct 2024
Address: Waipukurau, 4284 New Zealand
Address used since 11 Oct 2022
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 08 Jul 2021
Address: Rd 2, Wairoa, 4197 New Zealand
Address used since 10 Jul 2017
Address: Rd 2, Pongaroa, 4991 New Zealand
Address used since 05 Mar 2019
John Clifford Low - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 13 Jul 2017
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 11 Apr 2011
Patricia Anne Low - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 13 Jul 2017
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 11 Apr 2011
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Ashhill Farm Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
M J Ryan Limited
150 -152 Tancred Street
Sbm Farming Limited
54 Cass Street
Studholme Farming Limited
54 Cass Street
Tarras Downs Limited
144 Tancred Street