Glenbrook Farm Limited, a registered company, was started on 30 Mar 1981. 9429032137460 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. The company has been supervised by 2 directors: Arthur Churton Norrie Von Sturmer - an active director whose contract started on 30 Mar 1981,
Anne Danvers Leece Von Sturmer - an inactive director whose contract started on 30 Mar 1981 and was terminated on 27 Mar 1997.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 4 Sea View Terrace, Maraetai, Auckland, 2018 (category: postal, office).
Glenbrook Farm Limited had been using 4 Seaview Terrace, Maraetai Beach, Manukau City as their registered address until 30 Aug 2016.
A total of 25500 shares are allotted to 7 shareholders (6 groups). The first group includes 5099 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 5 shares (0.02 per cent). Finally there is the next share allocation (5099 shares 20 per cent) made up of 1 entity.
Principal place of activity
4 Sea View Terrace, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 4 Seaview Terrace, Maraetai Beach, Manukau City, 2018 New Zealand
Registered address used from 17 Jul 2008 to 30 Aug 2016
Address #2: 4 Seaview Terrace, Maraetai Beach, Manukau City, 2018 New Zealand
Physical address used from 20 Jul 2007 to 30 Aug 2016
Address #3: 4 Seaview Tce, Maraetai Bch, Auckland 1705
Registered address used from 11 Aug 2002 to 17 Jul 2008
Address #4: 4 Seaview Tce, Maraetai Bch, Auckland
Physical address used from 14 Aug 1997 to 20 Jul 2007
Address #5: Hareb & Baker, 6 Queen St, Waiuku
Registered address used from 01 Jun 1997 to 11 Aug 2002
Basic Financial info
Total number of Shares: 25500
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5099 | |||
Individual | Hooper, Phillipa Anne (b) |
Maraetai |
30 Mar 1981 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Norries, Arthur Churton (a) |
Maraetai |
30 Mar 1981 - |
Individual | Von Sturmer, Arthur Churton Norries (a) |
Maraetai |
30 Mar 1981 - |
Shares Allocation #3 Number of Shares: 5099 | |||
Individual | Von Sturmer, Gayle Sheryl (b) |
Maraetai Manukau 2018 New Zealand |
30 Mar 1981 - |
Shares Allocation #4 Number of Shares: 5099 | |||
Individual | Vander Hoven, Gillian Bronwyn (b) |
Maraetai Manukau 2018 New Zealand |
30 Mar 1981 - |
Shares Allocation #5 Number of Shares: 5099 | |||
Individual | Von Sturmer, Kim Janine (b) |
Maraetai |
30 Mar 1981 - |
Shares Allocation #6 Number of Shares: 5099 | |||
Individual | Reid, Karen Gail (b) |
Maraetai |
30 Mar 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Von Sturmer, Ann Danvers Leece (b) |
Maraetai |
30 Mar 1981 - 26 Aug 2009 |
Arthur Churton Norrie Von Sturmer - Director
Appointment date: 30 Mar 1981
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 22 Aug 2016
Anne Danvers Leece Von Sturmer - Director (Inactive)
Appointment date: 30 Mar 1981
Termination date: 27 Mar 1997
Address: Maraetai Beach, Auckland 1705,
Address used since 30 Mar 1981
Pk And Cb Transport Limited
22 Te Pene Road
Zecante Limited
29 Te Pene Road
K & R Walker Limited
31 Te Pene Road
Maraetai Bowling Club Incorporated
1 Te Pene Rd
Brad's Flying Circus Limited
8 Te Pene Road
Window Plus Installation Limited
11 Moana Terrace
Celex Consulting Limited
14 Pine Harbour Parade
Cinnamon Investments Limited
379a Gordons Road
Delos Investments Limited
22 Crossland Place
Penny Investments Limited
34 Te Pene Road
Platinum Options Limited
12 Tui Brae
Thomasbridge Forests Limited
29 Rothschild Terrace