Glenmark Farms Limited was incorporated on 23 Dec 1957 and issued an NZ business identifier of 9429031963428. This registered LTD company has been supervised by 4 directors: George Arthur Churchill Gould - an active director whose contract started on 29 Aug 2003,
David Churchill Gould - an inactive director whose contract started on 20 Mar 1997 and was terminated on 29 Aug 2003,
Humphrey John Davy Rolleston - an inactive director whose contract started on 23 Aug 1993 and was terminated on 20 Mar 1997,
David Churchill Gould - an inactive director whose contract started on 01 Dec 1987 and was terminated on 23 Aug 1993.
As stated in the BizDb data (updated on 07 Apr 2024), this company registered 3 addresses: 20 Desmond Street, Merivale, Christchurch, 8014 (postal address),
2 Alfred Street, Mayfield, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address) among others.
Up to 06 Apr 2022, Glenmark Farms Limited had been using 478 Glenmark Drive, Rd 3, Amberley as their registered address.
BizDb found other names for this company: from 23 Dec 1957 to 05 Sep 2003 they were called Glenmark Homestead Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Gould, George Arthur Churchill (an individual) located at Merivale, Christchurch postcode 8014,
Tothill, Benjamin William Mcalpine (an individual) located at Fendalton, Christchurch postcode 8052. Glenmark Farms Limited was categorised as "Sheep farming" (business classification A014110).
Principal place of activity
478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Previous addresses
Address #1: 478 Glenmark Drive, Rd 3, Amberley, 7483 New Zealand
Registered & physical address used from 11 Dec 2012 to 06 Apr 2022
Address #2: 36 Helmores Lane, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Dec 2011 to 11 Dec 2012
Address #3: 20 Desmond Street, Fendalton, Christchurch New Zealand
Registered & physical address used from 17 Jul 2005 to 19 Dec 2011
Address #4: Dodd & Associates Ltd, 3/181 Blenheim Road, Christchurch
Registered address used from 20 Mar 2000 to 17 Jul 2005
Address #5: Level 2, 11 Picton Ave, Christchurch
Physical address used from 20 Mar 2000 to 17 Jul 2005
Address #6: Dodd & Associates Ltd, 3/181 Blenheim Road, Christchurch
Physical address used from 20 Mar 2000 to 20 Mar 2000
Address #7: C/- N G Dodd, 3/181 Blenheim Road, Christchurch
Registered address used from 25 Aug 1999 to 20 Mar 2000
Address #8: C/- N G Dodd, 181 Blenheim Road, Christchurch
Registered address used from 26 Jun 1997 to 25 Aug 1999
Address #9: C/-neville G Dodd, 3/181 Blenheim Road, Christchurch
Physical address used from 25 Jun 1997 to 20 Mar 2000
Address #10: C/- N G Dodd, Level Five, Riverlands House, 31 Victoria Street, Christchurch
Registered address used from 25 Aug 1993 to 26 Jun 1997
Address #11: C/o Pyne Gould Guinness Ltd, 178 Cashel St, Christchurch
Registered address used from 14 Jun 1993 to 25 Aug 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gould, George Arthur Churchill |
Merivale Christchurch 8014 New Zealand |
23 Dec 1957 - |
Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
23 Dec 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould, David Churchill |
Waikawa Box 75 Picton |
23 Dec 1957 - 28 Sep 2005 |
Individual | Scott Gould, Susannah |
Christchurch |
23 Dec 1957 - 27 Jun 2010 |
George Arthur Churchill Gould - Director
Appointment date: 29 Aug 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Nov 2022
Address: Rd3, Amberley, 7483 New Zealand
Address used since 03 Dec 2012
David Churchill Gould - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 29 Aug 2003
Address: Waikawa Box 75, Picton,
Address used since 15 Aug 2003
Humphrey John Davy Rolleston - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 20 Mar 1997
Address: Fendalton, Christchurch,
Address used since 23 Aug 1993
David Churchill Gould - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 23 Aug 1993
Address: Rd 3, Amberley,
Address used since 01 Dec 1987
Southern Hemisphere Proving Grounds Limited
478 Glenmark Drive
Desmond Assets Limited
478 Glenmark Drive
Gould Holdings Limited
478 Glenmark Drive
Thistle And Vine Limited
410 Glenmark Drive
Claremont Farms Limited
828 Ram Paddock Rd
Davco Farming Limited
6 Blake Street
Earl Forrester Limited
6 Blake Street
M2 Industries Limited
535 Marshmans Road
National Pastoral Company Limited
Racecourse Road,
Watson Multi Shears Limited
6 Blake Street