Glennavy Farms Limited, a registered company, was registered on 03 Nov 2000. 9429037099176 is the business number it was issued. This company has been managed by 3 directors: Patrick Brian Mcalister - an active director whose contract started on 03 Nov 2000,
Corinne Elizabeth Mcalister - an inactive director whose contract started on 07 May 2014 and was terminated on 03 Sep 2021,
Seamus M. - an inactive director whose contract started on 19 Feb 2004 and was terminated on 07 May 2014.
Updated on 11 Jan 2022, BizDb's database contains detailed information about 1 address: 168 Main Street, Huntly, 3700 (type: physical, registered).
Glennavy Farms Limited had been using Hart & Associates Ltd, 168 Main Street, Huntly as their registered address up until 06 May 2011.
Previous aliases for this company, as we found at BizDb, included: from 03 Nov 2000 to 17 May 2011 they were named Glennavy Farms Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 17 shares (17 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 17 shares (17 per cent). Lastly there is the third share allocation (16 shares 16 per cent) made up of 1 entity.
Previous addresses
Address: Hart & Associates Ltd, 168 Main Street, Huntly New Zealand
Registered address used from 08 May 2003 to 06 May 2011
Address: Hart & Associates Ltd, Po Box 280, Huntly New Zealand
Physical address used from 08 May 2003 to 06 May 2011
Address: C/- Jones Young, Level 14, Asb Bank Centre, 135 Albert Street, Auckland
Registered & physical address used from 20 Apr 2002 to 08 May 2003
Address: C/- Jones Young, Ground Floor, 125 Albert Street, Auckland
Registered & physical address used from 03 Nov 2000 to 20 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Peita M. | 06 Sep 2021 - | |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | James M. | 06 Sep 2021 - | |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Michael M. | 06 Sep 2021 - | |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Patrick Brian Mcalister |
Rd 2 Huntly 3772 New Zealand |
03 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corinne Elizabeth Mcalister |
Rd 2 Huntly 3772 New Zealand |
17 Dec 2015 - 06 Sep 2021 |
Individual | Seamus Mcalister |
Rd 2 Huntly 3772 New Zealand |
09 Oct 2006 - 17 Dec 2015 |
Patrick Brian Mcalister - Director
Appointment date: 03 Nov 2000
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 28 Mar 2003
Corinne Elizabeth Mcalister - Director (Inactive)
Appointment date: 07 May 2014
Termination date: 03 Sep 2021
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 07 May 2014
Seamus M. - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 07 May 2014
Patepouri Limited
168 Main Street
Malinia Limited
168 Main Street
M & A Allen Limited
168 Main Street
Sabor Farms Limited
168 Main Street
Qualtex New Zealand Limited
168 Main Street
Moving Forward 2012 Limited
168 Main Street