Glenfern Irrigation Company Limited, a registered company, was launched on 19 Mar 2004. 9429035488385 is the business number it was issued. This company has been managed by 7 directors: John Ross Mckenzie - an active director whose contract started on 10 May 2018,
Richard Allan Plunket - an active director whose contract started on 10 May 2018,
Edward Joseph Finlay - an active director whose contract started on 24 Aug 2022,
Kate Macgregor - an inactive director whose contract started on 10 May 2018 and was terminated on 11 May 2021,
Alan Grant Macgregor - an inactive director whose contract started on 19 Mar 2004 and was terminated on 22 May 2018.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (types include: physical, service).
Glenfern Irrigation Company Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address up until 15 Sep 2015.
Previous aliases for this company, as we established at BizDb, included: from 19 Mar 2004 to 19 Mar 2004 they were named Glenhill Irrigation Company Limited.
A total of 149361 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 82479 shares (55.22 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 26749 shares (17.91 per cent). Lastly there is the third share allocation (40133 shares 26.87 per cent) made up of 1 entity.
Previous addresses
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 02 Mar 2015 to 15 Sep 2015
Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 15 Apr 2014 to 02 Mar 2015
Address: 10 Wear Street, Oamaru 9400 New Zealand
Physical & registered address used from 07 May 2010 to 15 Apr 2014
Address: 120 Thames Street, Oamaru
Registered & physical address used from 04 May 2009 to 07 May 2010
Address: Mckenzie Chartered Accountants, 120 Thames Street, Oamaru
Physical & registered address used from 19 Mar 2004 to 04 May 2009
Basic Financial info
Total number of Shares: 149361
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 82479 | |||
Entity (NZ Limited Company) | Pisgah Downs Limited Shareholder NZBN: 9429040301358 |
Christchurch 8013 New Zealand |
12 Jun 2018 - |
Shares Allocation #2 Number of Shares: 26749 | |||
Entity (NZ Limited Company) | Banarach Farm Limited Shareholder NZBN: 9429037282035 |
Dunedin Central Dunedin 9016 New Zealand |
12 Jun 2018 - |
Shares Allocation #3 Number of Shares: 40133 | |||
Individual | Macgregor, Alan Grant |
1 K R D Oamaru New Zealand |
19 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calder, Alister David |
1 D R D Oamaru New Zealand |
19 Mar 2004 - 12 Jun 2018 |
Individual | Calder, Raelene Janet |
1 D R D Oamaru New Zealand |
19 Mar 2004 - 12 Jun 2018 |
John Ross Mckenzie - Director
Appointment date: 10 May 2018
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 10 May 2018
Richard Allan Plunket - Director
Appointment date: 10 May 2018
Address: Rd 1h, Oamaru, 9493 New Zealand
Address used since 10 May 2018
Edward Joseph Finlay - Director
Appointment date: 24 Aug 2022
Address: Rd 15k, Waitaki Bridge, 9494 New Zealand
Address used since 24 Aug 2022
Kate Macgregor - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 11 May 2021
Address: Rd 13d, Oamaru, 9492 New Zealand
Address used since 10 May 2018
Alan Grant Macgregor - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 22 May 2018
Address: Rd 1k, Oamaru, 9494 New Zealand
Address used since 19 Apr 2016
Daniel Jonathan Calder - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 22 May 2018
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 02 Sep 2014
Alister David Calder - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 02 Sep 2014
Address: 1 D R D, Oamaru,
Address used since 19 Mar 2004
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street