Glenroy Forests Limited, a registered company, was launched on 10 Jun 1997. 9429038071218 is the NZBN it was issued. The company has been supervised by 3 directors: Bruce Allan Harrington - an active director whose contract started on 10 Jun 1997,
Ken John Smith - an inactive director whose contract started on 10 Jun 1997 and was terminated on 04 Jun 2013,
Peter Andrew Alfeld - an inactive director whose contract started on 10 Jun 1997 and was terminated on 13 Jul 2009.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Hayton Road, Wigram, Christchurch, 8042 (types include: physical, service).
Glenroy Forests Limited had been using 623 Halswell Junction Road, Christchurch as their registered address until 04 Aug 2021.
One entity controls all company shares (exactly 20 shares) - Glenforest Partnership - located at 8042, Wigram, Christchurch.
Previous addresses
Address: 623 Halswell Junction Road, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Aug 2018 to 04 Aug 2021
Address: Level 2,137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 20 Sep 2016 to 13 Aug 2018
Address: Marriotts, Level 2,137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 07 Jan 2011 to 20 Sep 2016
Address: Staples Rodway, Ami House Level 2, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 30 Sep 2008 to 07 Jan 2011
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 19 Jul 2005 to 30 Sep 2008
Address: Ernst & Young, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 25 Apr 2001 to 25 Apr 2001
Address: 19 Snowdon Road, Christchurch
Physical address used from 25 Apr 2001 to 19 Jul 2005
Address: Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 25 Apr 2001 to 19 Jul 2005
Address: Spicer Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 15 May 2000 to 25 Apr 2001
Address: Spicer Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 15 May 2000
Address: Spicer Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 11 Jun 1997 to 25 Apr 2001
Basic Financial info
Total number of Shares: 20
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Other (Other) | Glenforest Partnership |
Wigram Christchurch 8042 New Zealand |
15 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alfeld, Peter Andrew |
Murchison |
10 Jun 1997 - 27 Jun 2010 |
Individual | Harrington, Bruce Allan |
Christchurch |
10 Jun 1997 - 27 Jun 2010 |
Individual | Smith, Ken John |
Harewood Christchurch |
10 Jun 1997 - 27 Jun 2010 |
Bruce Allan Harrington - Director
Appointment date: 10 Jun 1997
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 25 Sep 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Oct 2015
Ken John Smith - Director (Inactive)
Appointment date: 10 Jun 1997
Termination date: 04 Jun 2013
Address: Harewood, Christchurch,
Address used since 18 Apr 2006
Peter Andrew Alfeld - Director (Inactive)
Appointment date: 10 Jun 1997
Termination date: 13 Jul 2009
Address: Murchison,
Address used since 24 Mar 2009
Unify Limited
Level 9, 62 Worcester Boulevard
Rnzaf Museum Trust Board
45 Harvard Ave
The Brevet Club (canterbury) Incorporated
Air Force Museum
Melody In The Word Ministry
36 Harvard Avenue
Cqc Investments Limited
26 Harvard Avenue
Rawcha Limited
10 Red Checkers Place