Shortcuts

Glenroy Forests Limited

Type: NZ Limited Company (Ltd)
9429038071218
NZBN
860684
Company Number
Registered
Company Status
Current address
69 Hayton Road
Wigram
Christchurch 8042
New Zealand
Physical & service & registered address used since 04 Aug 2021

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.

Addresses

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

Contact info
michael.g@novus.co.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 20
Other (Other) Glenforest Partnership Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alfeld, Peter Andrew Murchison
Individual Harrington, Bruce Allan Christchurch
Individual Smith, Ken John Harewood
Christchurch
Directors

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

Nearby companies

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