Shortcuts

Glen Colwyn Station Limited

Type: NZ Limited Company (Ltd)
9429038737541
NZBN
618693
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Glen Colwyn Station Limited, a registered company, was started on 02 Jun 1993. 9429038737541 is the business number it was issued. This company has been managed by 9 directors: Margaret Keitha Gualter - an active director whose contract started on 01 Aug 2001,
Warren Seymour Gualter - an active director whose contract started on 02 Mar 2014,
Keith Murray Gualter - an active director whose contract started on 02 Mar 2014,
David Nigel Gualter - an active director whose contract started on 02 Mar 2014,
Ian Alister Gualter - an inactive director whose contract started on 02 Jun 1993 and was terminated on 26 Feb 2016.
Last updated on 02 Jun 2025, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Glen Colwyn Station Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 05 May 2021.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 1200 shares (12%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2600 shares (26%). Finally there is the 3rd share allocation (3800 shares 38%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Mar 2020 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Oct 2014 to 19 Mar 2020

Address: 128 Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 06 Dec 2010 to 13 Oct 2014

Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Registered & physical address used from 02 Mar 2009 to 06 Dec 2010

Address: 128 Riccarton Road, Christchurch

Registered & physical address used from 12 Mar 2008 to 02 Mar 2009

Address: Neil Stevenson & Co Ltd, Chartered Accountant, 322 Riccarton Road, Christchurch

Registered & physical address used from 28 Mar 2002 to 12 Mar 2008

Address: G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch

Registered address used from 09 Apr 2001 to 28 Mar 2002

Address: G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch

Physical address used from 09 Apr 2001 to 09 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Gualter, Peter James Lake Tekapo
Twizel
7999
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Gualter, Margaret Keitha Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 3800
Individual Gualter, David Nigel Rd 2
Tai Tapu
7672
New Zealand
Shares Allocation #4 Number of Shares: 1200
Individual Gualter, Warren Seymour Lake Tekapo
Twizel
7999
New Zealand
Shares Allocation #5 Number of Shares: 1200
Individual Gualter, Keith Murray Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gualter, Ian Alister Rangiora
Rangiora
7400
New Zealand
Directors

Margaret Keitha Gualter - Director

Appointment date: 01 Aug 2001

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Jul 2014


Warren Seymour Gualter - Director

Appointment date: 02 Mar 2014

Address: Lake Tekapo, Twizel, 7999 New Zealand

Address used since 29 Mar 2017


Keith Murray Gualter - Director

Appointment date: 02 Mar 2014

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 02 Mar 2014


David Nigel Gualter - Director

Appointment date: 02 Mar 2014

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 02 Apr 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 02 Mar 2014


Ian Alister Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 26 Feb 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Jul 2014


Peter James Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: State Highway 1, Parnassus,

Address used since 02 Jun 1993


Warren Seymour Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: Geraldine,

Address used since 02 Jun 1993


David Nigel Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: Christchurch,

Address used since 02 Jun 1993


Keith Murray Gualter - Director (Inactive)

Appointment date: 02 Jun 1993

Termination date: 16 Jul 2001

Address: State Highway 1, Parnassus,

Address used since 02 Jun 1993

Nearby companies