Shortcuts

Glenkylie Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429037019273
NZBN
1113839
Company Number
Registered
Company Status
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 30 Aug 2016
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Service & physical address used since 07 Sep 2016
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 09 Oct 2018

Glenkylie Dairy Farm Limited, a registered company, was launched on 08 Feb 2001. 9429037019273 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Audrey Stevenson - an active director whose contract began on 08 Feb 2001,
Rex Joseph Stevenson - an active director whose contract began on 08 Feb 2001,
Craig Joseph Stevenson - an active director whose contract began on 04 Mar 2022.
Last updated on 21 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 160 Spey Street, Invercargill, Invercargill, 9810 (registered address),
160 Spey Street, Invercargill, Invercargill, 9810 (physical address),
160 Spey Street, Invercargill, Invercargill, 9810 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Glenkylie Dairy Farm Limited had been using 27 Albany Street, Dunedin North, Dunedin as their registered address until 09 Oct 2018.
A total of 200 shares are issued to 7 shareholders (5 groups). The first group includes 1 share (0.5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 49 shares (24.5%). Lastly there is the 3rd share allotment (35 shares 17.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 27 Albany Street, Dunedin North, Dunedin, 9016 New Zealand

Registered address used from 07 Sep 2016 to 09 Oct 2018

Address #2: 27 Albany Street, Dunedin North, Dunedin New Zealand

Registered & physical address used from 17 Sep 2005 to 07 Sep 2016

Address #3: Paul Fitzgibbons, 24a Traford Street, Gore

Registered & physical address used from 08 Feb 2001 to 17 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Stevenson, Craig Joseph Rd 3
Riverton
9883
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Stevenson, Audrey 219 Bickley Road, Rd 3
Riverton
9883
New Zealand
Individual Stevenson, Craig Joseph 219 Bickley Road, Rd 3
Riverton
9883
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Stevenson, Audrey Rd 3
Riverton
9883
New Zealand
Shares Allocation #4 Number of Shares: 35
Individual Stevenson, Rex Joseph Rd 3
Riverton
9883
New Zealand
Shares Allocation #5 Number of Shares: 80
Individual Stevenson, Audrey 221 Bickley Road, Rd 3
Riverton
9883
New Zealand
Individual Stevenson, Rex Joseph 221 Bickley Road, Rd 3
Riverton
9883
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Comte, Gail Elizabeth Aylesbury
R D 1, Christchurch
Directors

Audrey Stevenson - Director

Appointment date: 08 Feb 2001

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 14 Jan 2020

Address: Te Anau, 9600 New Zealand

Address used since 29 Sep 2016

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 29 Sep 2017


Rex Joseph Stevenson - Director

Appointment date: 08 Feb 2001

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 14 Jan 2020

Address: Te Anau, 9600 New Zealand

Address used since 29 Sep 2016

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 29 Sep 2017


Craig Joseph Stevenson - Director

Appointment date: 04 Mar 2022

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 04 Mar 2022

Nearby companies