Shortcuts

Glenbeigh Agricultural Limited

Type: NZ Limited Company (Ltd)
9429035665823
NZBN
1447079
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Glenbeigh Agricultural Limited was registered on 14 Nov 2003 and issued an NZ business number of 9429035665823. The registered LTD company has been managed by 4 directors: Ruediger N. - an active director whose contract started on 14 Nov 2003,
David Andrew Bremner - an active director whose contract started on 22 Jun 2022,
Phillip Keith Pratt - an inactive director whose contract started on 03 Sep 2015 and was terminated on 22 Jun 2022,
Annette C. - an inactive director whose contract started on 25 Mar 2004 and was terminated on 02 Dec 2019.
As stated in BizDb's database (last updated on 31 Mar 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Up until 29 May 2017, Glenbeigh Agricultural Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb found past names used by this company: from 14 Nov 2003 to 14 Jul 2014 they were called Glenbeigh Vineyards Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 249 shares are held by 1 entity, namely:
Naumann-Etienne, Ruediger (a director) located at Oakland, California postcode 94605.
The 2nd group consists of 1 shareholder, holds 75.1 per cent shares (exactly 751 shares) and includes
Campbell-White, Annette Jane - located at Oakland, California.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 06 Oct 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 07 Oct 2011 to 06 Oct 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 14 Nov 2003 to 07 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249
Director Naumann-etienne, Ruediger Oakland
California
94605
United States
Shares Allocation #2 Number of Shares: 751
Individual Campbell-white, Annette Jane Oakland
California
94605
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naumann-etienne, Reudiger Oakland
California
94619
United States
Directors

Ruediger N. - Director

Appointment date: 14 Nov 2003

Address: Oakland, California, 94619 United States

Address used since 04 Apr 2016

Address: Oakland, California, 94605 United States

Address used since 04 Sep 2017


David Andrew Bremner - Director

Appointment date: 22 Jun 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Jun 2022


Phillip Keith Pratt - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 22 Jun 2022

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 03 Sep 2015


Annette C. - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 02 Dec 2019

Address: Suite 412, Oakland, California, 94619 United States

Address used since 04 Apr 2016

Address: Suite 412, Oakland, California, 94605 United States

Address used since 04 Sep 2017

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street