Glenbourne Farming Limited, a registered company, was registered on 27 Mar 1975. 9429031841856 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Grant David Barbara - an active director whose contract started on 30 Aug 2006,
Cheryl Enid Barbara - an active director whose contract started on 30 Aug 2006,
Brian Henry Florance - an inactive director whose contract started on 13 Jul 1990 and was terminated on 01 Apr 2016,
Elizabeth Ann Florance - an inactive director whose contract started on 29 Jul 2000 and was terminated on 01 Apr 2016,
John Edmund Florance - an inactive director whose contract started on 18 Jul 1990 and was terminated on 27 Jul 2000.
Updated on 15 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Level 1, 160 Havelock Street, Ashburton, New Zealand, 7700 (registered address),
Level 1, 42 Moore Street, Ashburton, 7700 (registered address),
Level 1, 42 Moore Street, Ashburton, 7700 (service address),
L3, 134 Oxford Terrace, Christchurch, 8011 (physical address) among others.
Glenbourne Farming Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address up to 19 Apr 2023.
Previous names for the company, as we identified at BizDb, included: from 04 Feb 2003 to 04 Sep 2018 they were named Florance Farms Limited, from 15 Apr 1997 to 04 Feb 2003 they were named Florance Brothers Limited and from 27 Mar 1975 to 15 Apr 1997 they were named E R A Florance & Sons Limited.
A total of 397325 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 397323 shares (100 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent). Finally there is the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & service address used from 06 Aug 2018 to 19 Apr 2023
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 Oct 2016 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Nov 2013 to 25 Oct 2016
Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Nov 2011 to 15 Nov 2013
Address #5: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Aug 2010 to 18 Nov 2011
Address #6: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 16 Oct 2003 to 04 Aug 2010
Address #7: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora
Physical address used from 14 Feb 2001 to 16 Oct 2003
Address #8: C/- Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora
Physical address used from 14 Feb 2001 to 14 Feb 2001
Address #9: C/- Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora
Registered address used from 01 Nov 2000 to 16 Oct 2003
Address #10: M H Vile, 221 Gloucester St, Christchurch
Registered address used from 09 Aug 1996 to 01 Nov 2000
Basic Financial info
Total number of Shares: 397325
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 397323 | |||
Individual | Barbara, Grant David |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - |
Individual | Barbara, Cheryl Enid |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barbara, Grant David |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Barbara, Cheryl Enid |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glenbourne Trustees Limited Shareholder NZBN: 9429047804715 Company Number: 7822287 |
Christchurch 8013 New Zealand |
28 Sep 2020 - 13 Apr 2023 |
Individual | Florence, Elizabeth Ann |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Individual | Florance, Brian Henry |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Individual | Florence, Elizabeth Ann |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Individual | Florence, Elizabeth Ann |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Individual | Florance, Brian Henry |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Individual | Florance, Brian Henry |
Rd 1 Waiau 7395 New Zealand |
27 Mar 1975 - 13 Apr 2023 |
Entity | Tp Trustees 2018 Limited Shareholder NZBN: 9429046950314 Company Number: 6966873 |
12 Apr 2023 - 13 Apr 2023 | |
Entity | Tp Trustees 2018 Limited Shareholder NZBN: 9429046950314 Company Number: 6966873 |
07 Jun 2019 - 30 Aug 2022 | |
Individual | Overton, Stephen James |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - 28 Sep 2020 |
Individual | Barbara, Gary George |
Rd 1 Waiau 7395 New Zealand |
12 Oct 2006 - 07 Jun 2019 |
Entity | Tp Trustees 2018 Limited Shareholder NZBN: 9429046950314 Company Number: 6966873 |
Christchurch 8013 New Zealand |
07 Jun 2019 - 30 Aug 2022 |
Grant David Barbara - Director
Appointment date: 30 Aug 2006
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 02 Oct 2015
Cheryl Enid Barbara - Director
Appointment date: 30 Aug 2006
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 02 Oct 2015
Brian Henry Florance - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 01 Apr 2016
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 02 Oct 2014
Elizabeth Ann Florance - Director (Inactive)
Appointment date: 29 Jul 2000
Termination date: 01 Apr 2016
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 02 Oct 2014
John Edmund Florance - Director (Inactive)
Appointment date: 18 Jul 1990
Termination date: 27 Jul 2000
Address: Culverden,
Address used since 18 Jul 1990
Edmund Roald Alban Florance - Director (Inactive)
Appointment date: 18 Jul 1990
Termination date: 08 Jan 1993
Address: Culverden,
Address used since 18 Jul 1990
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace