Shortcuts

Glenmark Farms Limited

Type: NZ Limited Company (Ltd)
9429031963428
NZBN
125448
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
478 Glenmark Drive
Rd 3
Amberley 7483
New Zealand
Delivery address used since 01 Aug 2019
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Service & physical & registered address used since 06 Apr 2022
20 Desmond Street
Merivale
Christchurch 8014
New Zealand
Postal address used since 16 Aug 2022

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).

Addresses

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

Contact info
64 21 2202342
19 Dec 2018 Phone
georgeacgould@gmail.com
16 Aug 2022 Owner
accounts@glenmark.co.nz
16 Aug 2022 Administration
accounts@glenmark.co.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Gould, George Arthur Churchill Merivale
Christchurch
8014
New Zealand
Individual Tothill, Benjamin William Mcalpine Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould, David Churchill Waikawa Box 75
Picton
Individual Scott Gould, Susannah Christchurch
Directors

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

Nearby companies

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

Similar companies

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