Glencoe Livestock Company Limited was launched on 23 May 2001 and issued an NZBN of 9429036901999. This registered LTD company has been supervised by 2 directors: Brent Wilson Paterson - an active director whose contract started on 31 Jul 2002,
John Wilson Paterson - an inactive director whose contract started on 23 May 2001 and was terminated on 15 Oct 2005.
According to BizDb's information (updated on 11 Apr 2024), this company filed 1 address: 299 Hendley Road, Rd 6, Napier, 4186 (types include: registered, physical).
Until 14 Sep 2022, Glencoe Livestock Company Limited had been using 3 The Courtyard, Village Exchange, 4 Te Aute Road, Havelock North as their registered address.
BizDb found other names for this company: from 23 May 2001 to 24 May 2001 they were called Glencoe Stock Company Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Paterson, Brent Wilson (an individual) located at 299 Hendley Road, Patoka.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Paterson, Jacqueline - located at Hendley Road, Patoka Hb.
Previous addresses
Address: 3 The Courtyard, Village Exchange, 4 Te Aute Road, Havelock North, 4130 New Zealand
Registered & physical address used from 22 Aug 2022 to 14 Sep 2022
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 22 Aug 2022
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 20 Aug 2010 to 20 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Physical & registered address used from 04 Aug 2009 to 20 Aug 2010
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 07 May 2007 to 04 Aug 2009
Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 31 Oct 2002 to 07 May 2007
Address: The Offices Of Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 23 May 2001 to 31 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Paterson, Brent Wilson |
299 Hendley Road Patoka New Zealand |
23 May 2001 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Paterson, Jacqueline |
Hendley Road Patoka Hb New Zealand |
20 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Estate John Wilson |
Hastings |
23 May 2001 - 21 Aug 2006 |
Brent Wilson Paterson - Director
Appointment date: 31 Jul 2002
Address: 299 Hendley Road, Patoka, Rd6, 4186 New Zealand
Address used since 28 Sep 2015
John Wilson Paterson - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 15 Oct 2005
Address: Hastings,
Address used since 23 May 2001
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health & Acupuncture Limited
30 Munroe Street
News America Limited
Level 2
Argyll Building Company Limited
Level 2