Glenhill Limited, a registered company, was started on 30 Nov 2005. 9429034405758 is the number it was issued. "Stone fruit growing" (ANZSIC A013510) is how the company is categorised. This company has been managed by 3 directors: Scott Alexander Dickie - an active director whose contract began on 01 Apr 2015,
Kenneth Charles Dickie - an inactive director whose contract began on 30 Nov 2005 and was terminated on 30 Sep 2019,
Jessie Lynette Dickie - an inactive director whose contract began on 30 Nov 2005 and was terminated on 01 Apr 2015.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 3 Short Street, Rd 2, Cromwell, 9384 (types include: registered, service).
Glenhill Limited had been using 29 The Mall, Cromwell, Cromwell as their registered address up until 08 Oct 2021.
A total of 151 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 56 shares (37.09%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 57 shares (37.75%). Finally we have the third share allocation (38 shares 25.17%) made up of 1 entity.
Previous addresses
Address #1: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 27 Nov 2020 to 08 Oct 2021
Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 02 Sep 2016 to 27 Nov 2020
Address #3: 16 Main Street, Gore New Zealand
Registered & physical address used from 30 Nov 2005 to 02 Sep 2016
Basic Financial info
Total number of Shares: 151
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Dickie, Scott Alexander |
Rd 2 Cromwell 9384 New Zealand |
18 Nov 2010 - |
Shares Allocation #2 Number of Shares: 57 | |||
Individual | Dickie, Sarah Clare |
Rd 2 Cromwell 9384 New Zealand |
08 Oct 2019 - |
Individual | Dickie, Scott Alexander |
Rd 2 Cromwell 9384 New Zealand |
18 Nov 2010 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Dickie, Kenneth Charles |
Rd 2 Cromwell 9384 New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickie, Jessica Alice |
Rd 2 Cromwell 9384 New Zealand |
18 Nov 2010 - 11 May 2015 |
Individual | Dickie, Jessie Lynette |
Rd 2 Cromwell New Zealand |
30 Nov 2005 - 11 May 2015 |
Scott Alexander Dickie - Director
Appointment date: 01 Apr 2015
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 19 Nov 2020
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 09 Aug 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Apr 2015
Kenneth Charles Dickie - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 30 Sep 2019
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 09 Aug 2017
Address: Rd 2, Cromwell 9384, 9384 New Zealand
Address used since 27 Aug 2015
Jessie Lynette Dickie - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 01 Apr 2015
Address: Rd 2, Cromwell 9384, New Zealand
Address used since 21 Jan 2010
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street
Florence Marion Holdings Limited
41 Terrace Street
Ga Young & Co Orchard Limited
101 Don Street
Greenflow Limited
15a Hokonui Drive
Pisa Range Orchards Limited
3 Fairfield Street
Rima Downs Enterprises Limited
68 Counsell Road
Trophy Ridge Orchards Limited
42 Don Street