Hope-Glenfern Limited was incorporated on 09 May 2000 and issued an NZ business number of 9429037260842. The registered LTD company has been supervised by 4 directors: Maree Suzanne Wilson - an active director whose contract started on 28 Sep 2004,
Gregory James Wilson - an active director whose contract started on 28 Sep 2004,
Peter Christopher Johnson - an inactive director whose contract started on 09 May 2000 and was terminated on 28 Sep 2004,
Ellice Jane Johnson - an inactive director whose contract started on 09 May 2000 and was terminated on 28 Sep 2004.
As stated in our database (last updated on 02 Mar 2024), this company filed 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
Up until 10 Feb 2011, Hope-Glenfern Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address.
BizDb found more names used by this company: from 09 May 2000 to 01 May 2013 they were called Johnsons Hope-Glenfern Farm Limited.
A total of 100000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wilson, Maree Suzanne (an individual) located at Rd 2, Kaitangata postcode 9282.
Another group consists of 3 shareholders, holds 99.9 per cent shares (exactly 99900 shares) and includes
Abacus St 10 Limited - located at Balclutha, Balclutha, Null,
Wilson, Gregory James - located at Rd 2, Kaitangata,
Wilson, Maree Suzanne - located at Rd 2, Kaitangata.
The 3rd share allotment (50 shares, 0.05%) belongs to 1 entity, namely:
Wilson, Gregory James, located at Rd 2, Kaitangata (an individual).
Previous addresses
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical & registered address used from 08 Feb 2006 to 10 Feb 2011
Address: Shand Thomson Ltd, Shand House, 102 Clyde Street, Balclutha
Registered & physical address used from 28 Feb 2002 to 08 Feb 2006
Address: Shand Thomson, Shand House, 102 Clyde Street, Balclutha
Registered & physical address used from 09 May 2000 to 28 Feb 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Maree Suzanne |
Rd 2 Kaitangata 9282 New Zealand |
04 Oct 2004 - |
Shares Allocation #2 Number of Shares: 99900 | |||
Entity (NZ Limited Company) | Abacus St 10 Limited Shareholder NZBN: 9429030323322 |
Balclutha Balclutha Null 9230 New Zealand |
11 Dec 2013 - |
Individual | Wilson, Gregory James |
Rd 2 Kaitangata 9282 New Zealand |
04 Oct 2004 - |
Individual | Wilson, Maree Suzanne |
Rd 2 Kaitangata 9282 New Zealand |
04 Oct 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wilson, Gregory James |
Rd 2 Kaitangata 9282 New Zealand |
04 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Ellice Jane |
R D 2 Milton |
12 Feb 2004 - 04 Oct 2004 |
Individual | Deuchrass, Warwick |
Shand House 102 Clyde Street, Balclutha |
09 May 2000 - 04 Oct 2004 |
Individual | Thomson, William Garnett |
Shand House 102 Clyde Street, Balclutha |
09 May 2000 - 04 Oct 2004 |
Individual | Johnson, Peter Christopher |
R D 2 Milton |
12 Feb 2004 - 04 Oct 2004 |
Individual | Thomson, William Garnett |
Shand House 102 Clyde Street, Balclutha |
09 May 2000 - 04 Oct 2004 |
Individual | Johnson, Peter Christopher |
R D 2 Milton |
12 Feb 2004 - 04 Oct 2004 |
Individual | Johnson, Ellice Jane |
R D 2 Milton |
12 Feb 2004 - 04 Oct 2004 |
Individual | Duechrass, Warwick |
Shand House 102 Clyde Street, Balclutha |
09 May 2000 - 04 Oct 2004 |
Entity | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Company Number: 1157516 |
04 Oct 2004 - 14 Feb 2007 | |
Entity | Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Company Number: 1157516 |
04 Oct 2004 - 14 Feb 2007 | |
Individual | Johnson, Christopher Edward |
Rd 2 Milton 9292 New Zealand |
22 May 2007 - 11 Dec 2013 |
Maree Suzanne Wilson - Director
Appointment date: 28 Sep 2004
Address: Rd 2, Kaitangata, 9282 New Zealand
Address used since 02 Feb 2011
Gregory James Wilson - Director
Appointment date: 28 Sep 2004
Address: Rd 2, Kaitangata, 9282 New Zealand
Address used since 02 Feb 2011
Peter Christopher Johnson - Director (Inactive)
Appointment date: 09 May 2000
Termination date: 28 Sep 2004
Address: R D 2, Milton,
Address used since 10 Mar 2003
Ellice Jane Johnson - Director (Inactive)
Appointment date: 09 May 2000
Termination date: 28 Sep 2004
Address: R D 2, Milton,
Address used since 10 Mar 2003
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street