Brown Glassford & Co Limited, a registered company, was incorporated on 11 Mar 1999. 9429037647506 is the business number it was issued. "Accounting service" (business classification M693220) is how the company was categorised. The company has been managed by 9 directors: Paul Francis Mccarron - an active director whose contract began on 01 Jun 2008,
David James Patrick Seath - an active director whose contract began on 07 Apr 2014,
Samuel Donald Foster - an active director whose contract began on 29 May 2023,
Timothy David Hester Wade - an active director whose contract began on 29 May 2023,
Cameron Mckenzie Rolls - an inactive director whose contract began on 01 Apr 2018 and was terminated on 31 Mar 2023.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Brown Glassford & Co Limited had been using 86 Cavendish Road, Casebrook, Christchurch as their physical address up until 08 Oct 2012.
A total of 312 shares are issued to 6 shareholders (4 groups). The first group consists of 6 shares (1.92 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (48.08 per cent). Finally there is the third share allocation (150 shares 48.08 per cent) made up of 3 entities.
Previous addresses
Address: 86 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Sep 2011 to 08 Oct 2012
Address: Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 30 Sep 2011
Address: Level 1, 55 Kilmore Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical address used from 11 Mar 1999 to 30 Sep 2011
Basic Financial info
Total number of Shares: 312
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Seath, David James Patrick |
Rd 6 Christchurch 7676 New Zealand |
20 May 2014 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Seath & Sons Limited Shareholder NZBN: 9429041119204 |
Burnside Christchurch 8053 New Zealand |
20 May 2014 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Rollinson, Andrew Bruce |
Bryndwr Christchurch 8053 New Zealand |
28 Oct 2011 - |
Individual | Mccarron, Tracey Emma |
Bryndwr Christchurch 8053 New Zealand |
28 Oct 2011 - |
Individual | Mccarron, Paul Francis |
Bryndwr Christchurch 8053 New Zealand |
17 Jul 2008 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Mccarron, Paul Francis |
Bryndwr Christchurch 8053 New Zealand |
17 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glassford, Jill Diane |
Mount Pleasant Christchurch 8081 New Zealand |
17 Mar 2005 - 22 Jun 2018 |
Individual | Randall, Haydn Antony John |
Parklands Christchurch 8083 New Zealand |
17 Jul 2008 - 28 Oct 2011 |
Entity | Mckenzie Rolls Holdings Limited Shareholder NZBN: 9429046427878 Company Number: 6519537 |
Burnside Christchurch 8053 New Zealand |
22 Jun 2018 - 21 Apr 2023 |
Individual | Rolls, Cameron Mckenzie |
Cracroft Christchurch 8022 New Zealand |
22 Jun 2018 - 21 Apr 2023 |
Entity | Moncks Spur (glassford) Trustee Limited Shareholder NZBN: 9429041683651 Company Number: 5659387 |
Christchurch 8011 New Zealand |
25 Sep 2015 - 22 Jun 2018 |
Individual | Brown, Susan Fiona Louise |
Rd 2 Kaiapoi 7692 New Zealand |
17 Mar 2005 - 20 May 2014 |
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
11 Mar 1999 - 20 May 2014 |
Individual | Glassford, Jill Diane |
Mount Pleasant Christchurch 8081 New Zealand |
17 Mar 2005 - 22 Jun 2018 |
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
17 Mar 2005 - 20 May 2014 |
Entity | Moncks Spur (glassford) Trustee Limited Shareholder NZBN: 9429041683651 Company Number: 5659387 |
Christchurch 8011 New Zealand |
25 Sep 2015 - 22 Jun 2018 |
Individual | Glassford, Peter Allan |
Mount Pleasant Christchurch 8081 New Zealand |
17 Mar 2005 - 22 Jun 2018 |
Individual | Glassford, Peter Allan |
Mount Pleasant Christchurch 8081 New Zealand |
11 Mar 1999 - 22 Jun 2018 |
Individual | Glassford, Peter Allan |
Mount Pleasant Christchurch 8081 New Zealand |
17 Mar 2005 - 22 Jun 2018 |
Paul Francis Mccarron - Director
Appointment date: 01 Jun 2008
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 02 Aug 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Mar 2009
David James Patrick Seath - Director
Appointment date: 07 Apr 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 07 Apr 2014
Samuel Donald Foster - Director
Appointment date: 29 May 2023
Address: Amberley, 7482 New Zealand
Address used since 13 Oct 2023
Address: Amberley, Amberley, 7410 New Zealand
Address used since 29 May 2023
Timothy David Hester Wade - Director
Appointment date: 29 May 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 29 May 2023
Cameron Mckenzie Rolls - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2023
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 19 Nov 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Apr 2018
Peter Allan Glassford - Director (Inactive)
Appointment date: 11 Mar 1999
Termination date: 31 Mar 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Feb 2014
Graham Conway Brown - Director (Inactive)
Appointment date: 11 Mar 1999
Termination date: 07 Apr 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 May 2013
Haydn Antony John Randall - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 14 Oct 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 11 Mar 2010
Eleanor Diane Leslie - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 24 Jul 2006
Address: Mount Pleasant, Christchurch,
Address used since 01 Apr 2005
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
B S Financial Services Limited
538 Wairakei Road
Baserock Holdings Limited
538 Wairakei Road
Garden City Accountants Limited
538 Wairakei Road
K&k Accounting 2016 Limited
Shop 11, 501 Wairakei Road
Kiddell & Associates Limited
72 Teesdale St
S B Financial Solutions Limited
538 Wairakei Road