Shortcuts

Glenbourne Farming Limited

Type: NZ Limited Company (Ltd)
9429031841856
NZBN
136360
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical address used since 06 Aug 2018
Level 1
42 Moore Street
Ashburton 7700
New Zealand
Service & registered address used since 19 Apr 2023
Level 1
160 Havelock Street
Ashburton
New Zealand 7700
New Zealand
Registered address used since 15 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 397323
Individual Barbara, Grant David Rd 1
Waiau
7395
New Zealand
Individual Barbara, Cheryl Enid Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Barbara, Grant David Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Barbara, Cheryl Enid Rd 1
Waiau
7395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Glenbourne Trustees Limited
Shareholder NZBN: 9429047804715
Company Number: 7822287
Christchurch
8013
New Zealand
Individual Florence, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Florance, Brian Henry Rd 1
Waiau
7395
New Zealand
Individual Florence, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Florence, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Florance, Brian Henry Rd 1
Waiau
7395
New Zealand
Individual Florance, Brian Henry Rd 1
Waiau
7395
New Zealand
Entity Tp Trustees 2018 Limited
Shareholder NZBN: 9429046950314
Company Number: 6966873
Entity Tp Trustees 2018 Limited
Shareholder NZBN: 9429046950314
Company Number: 6966873
Individual Overton, Stephen James Rd 1
Waiau
7395
New Zealand
Individual Barbara, Gary George Rd 1
Waiau
7395
New Zealand
Entity Tp Trustees 2018 Limited
Shareholder NZBN: 9429046950314
Company Number: 6966873
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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