Glenelg Balfour Limited, a registered company, was started on 31 Oct 2006. 9429033777788 is the business number it was issued. The company has been supervised by 4 directors: Aaron Reid Wilson - an active director whose contract started on 31 Oct 2006,
Robert Ernest Wilson - an active director whose contract started on 31 Oct 2006,
Eleanor Isabelle Wilson - an active director whose contract started on 13 May 2011,
Chris Douglas Wilson - an inactive director whose contract started on 31 Oct 2006 and was terminated on 06 Mar 2013.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Glenelg Balfour Limited had been using 3 Fairfield Street, Gore, Gore as their physical address until 07 Feb 2017.
More names for the company, as we identified at BizDb, included: from 31 Oct 2006 to 30 Jan 2007 they were named Glenure Holdings Limited.
A total of 1200 shares are allocated to 5 shareholders (4 groups). The first group includes 400 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 300 shares (25 per cent). Finally there is the third share allocation (100 shares 8.33 per cent) made up of 2 entities.
Previous addresses
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 05 May 2016 to 07 Feb 2017
Address: 22 Traford Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 15 Apr 2016 to 05 May 2016
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 25 Mar 2011 to 15 Apr 2016
Address: 3 Fairfield Street, Gore New Zealand
Registered & physical address used from 31 Oct 2006 to 25 Mar 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Wilson, Robert Ernest |
Balfour Balfour 9779 New Zealand |
31 Oct 2006 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Wilson, Aaron Reid |
Wanaka Wanaka 9305 New Zealand |
31 Oct 2006 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Wilson, Robert Ernest |
Balfour Balfour 9779 New Zealand |
31 Oct 2006 - |
Individual | Wilson, Aaron Reid |
Wanaka Wanaka 9305 New Zealand |
31 Oct 2006 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Wilson, Eleanor Isabelle |
Balfour Balfour 9779 New Zealand |
21 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Chris Douglas |
Rd 1 Balfour 9779 New Zealand |
31 Oct 2006 - 05 Sep 2013 |
Aaron Reid Wilson - Director
Appointment date: 31 Oct 2006
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Apr 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2020
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 01 Mar 2013
Robert Ernest Wilson - Director
Appointment date: 31 Oct 2006
Address: Balfour, Balfour, 9779 New Zealand
Address used since 01 Apr 2017
Eleanor Isabelle Wilson - Director
Appointment date: 13 May 2011
Address: Balfour, Balfour, 9779 New Zealand
Address used since 01 Apr 2017
Chris Douglas Wilson - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 06 Mar 2013
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 01 Mar 2013
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street