Glenfield Farm Limited, a registered company, was started on 30 Jan 1958. 9429031959834 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Donald Arthur Roberts - an active director whose contract began on 17 Jan 1983,
Isobel Frances Roberts - an active director whose contract began on 17 Jan 1983,
Hayden Roberts - an active director whose contract began on 27 Jan 2014,
Stazirae Taryn Roberts - an active director whose contract began on 15 Jul 2021.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 26 Canon Street, Level 1, Timaru, 7910 (types include: registered, physical).
Glenfield Farm Limited had been using 39 George Street, Timaru as their physical address until 19 Oct 2020.
A total of 17000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 5666 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5667 shares (33.34 per cent). Finally the third share allotment (5667 shares 33.34 per cent) made up of 1 entity.
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 19 Aug 2011 to 19 Oct 2020
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 25 Aug 2010 to 19 Aug 2011
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 18 Jul 2008 to 25 Aug 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 28 Sep 2006 to 18 Jul 2008
Address: C/- Hubbard Churcher & Co, Foresters Building, 45 George Street, Timaru
Registered address used from 14 Sep 1999 to 28 Sep 2006
Address: C/- Hubbard Churcher & Co, Foresters Buildings, 45 George Street, Timaru
Physical address used from 14 Sep 1999 to 14 Sep 1999
Address: C/o Hubbard Churcher Gabites &, Co, Foresters Bldg 45 George St, Timaru
Registered address used from 10 Sep 1998 to 14 Sep 1999
Address: C/o Hubbard Churcher Gabites &, Co, Foresters Bldg 45 George St, Timaru
Physical address used from 03 Sep 1998 to 14 Sep 1999
Basic Financial info
Total number of Shares: 17000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5666 | |||
Individual | Roberts, Hayden |
R D 21 Geraldine 7991 New Zealand |
01 Sep 2004 - |
Shares Allocation #2 Number of Shares: 5667 | |||
Individual | Roberts, Isobel Frances |
Pleasant Point Pleasant Point 7903 New Zealand |
30 Jan 1958 - |
Shares Allocation #3 Number of Shares: 5667 | |||
Individual | Roberts, Donald Arthur |
Pleasant Point Pleasant Point 7903 New Zealand |
30 Jan 1958 - |
Donald Arthur Roberts - Director
Appointment date: 17 Jan 1983
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 30 Jul 2015
Isobel Frances Roberts - Director
Appointment date: 17 Jan 1983
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 30 Jul 2015
Hayden Roberts - Director
Appointment date: 27 Jan 2014
Address: R D 21, Geraldine, 7991 New Zealand
Address used since 27 Jan 2014
Stazirae Taryn Roberts - Director
Appointment date: 15 Jul 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 15 Jul 2021
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street