Glenire Farm Limited, a registered company, was started on 22 Jun 1992. 9429038985324 is the NZ business identifier it was issued. The company has been supervised by 13 directors: William Dermott O'sullivan - an active director whose contract began on 28 Feb 2000,
Ryan James O'sullivan - an active director whose contract began on 22 Feb 2008,
Mark John Dineen - an inactive director whose contract began on 30 Jun 2014 and was terminated on 15 Feb 2023,
Alvin John Reid - an inactive director whose contract began on 04 Apr 2013 and was terminated on 17 Aug 2016,
Timothy Dermott O'sullivan - an inactive director whose contract began on 22 Feb 2008 and was terminated on 28 May 2014.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Glenire Farm Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address until 01 Jul 2011.
Old names used by this company, as we identified at BizDb, included: from 22 Jun 1992 to 18 Aug 1992 they were named Lichfield Nominees No.1 Limited.
One entity controls all company shares (exactly 1280 shares) - Glenire Investments Limited - located at 7910, Timaru, Null.
Previous addresses
Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 16 Jun 2010 to 01 Jul 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 26 Jun 2005 to 16 Jun 2010
Address: C/- Hubbard Churcher & Co Accountants, 7 Sophia Street, Timaru
Physical address used from 08 Jul 1999 to 08 Jul 1999
Address: C/- Hubbard Churcher & Co, 7 Sophia Street, Christchurch
Registered address used from 08 Jul 1999 to 26 Jun 2005
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 08 Jul 1999 to 26 Jun 2005
Address: C/- Hubbard Churcher & Co Accountants, 7 Sophia Street, Timaru
Registered address used from 12 Jun 1997 to 08 Jul 1999
Address: C/ Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru
Registered address used from 06 Jun 1997 to 12 Jun 1997
Address: 90 Armagh Street, Christchurch
Registered address used from 04 Sep 1992 to 06 Jun 1997
Basic Financial info
Total number of Shares: 1280
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1280 | |||
Entity (NZ Limited Company) | Glenire Investments Limited Shareholder NZBN: 9429041245644 |
Timaru Null 7910 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'sullivan, Jaclyn Michele |
Omarama 9448 New Zealand |
04 Jul 2012 - 29 May 2014 |
Individual | O'sullivan, Kirsten Leith |
Hampstead Ashburton 7700 New Zealand |
04 Jul 2012 - 29 May 2014 |
Individual | O'sullivan, Brett William |
Omarama 9448 New Zealand |
04 Jul 2012 - 29 May 2014 |
Individual | Hubbard, Allan James |
Timaru |
22 Jun 1992 - 06 Jul 2004 |
Individual | O'sullivan, William Dermott |
R D 17 Fairlie 7987 New Zealand |
22 Jun 1992 - 30 Jun 2014 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
04 Jul 2012 - 29 May 2014 | |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
05 Dec 2007 - 30 Jun 2014 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
04 Jul 2012 - 29 May 2014 | |
Director | O'sullivan, Ryan James |
Rd 17 Fairlie 7987 New Zealand |
04 Jul 2012 - 30 Jun 2014 |
Individual | O'sullivan, Bronwyn Joy |
R D 17 Fairlie |
22 Jun 1992 - 27 Jun 2010 |
Individual | O'sullivan, Timothy Dermott |
Hampstead Ashburton 7700 New Zealand |
04 Jul 2012 - 29 May 2014 |
Individual | O'sullivan, Tina |
Fairlie 7987 New Zealand |
04 Jul 2012 - 30 Jun 2014 |
Director | Timothy Dermott O'sullivan |
Hampstead Ashburton 7700 New Zealand |
04 Jul 2012 - 29 May 2014 |
Entity | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 Company Number: 1160724 |
05 Dec 2007 - 30 Jun 2014 |
Ultimate Holding Company
William Dermott O'sullivan - Director
Appointment date: 28 Feb 2000
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 04 Jul 2012
Ryan James O'sullivan - Director
Appointment date: 22 Feb 2008
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 04 Jul 2012
Mark John Dineen - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 15 Feb 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2014
Alvin John Reid - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 17 Aug 2016
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 04 Apr 2013
Timothy Dermott O'sullivan - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 28 May 2014
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 04 Jul 2012
Bronwen Joy O'sullivan - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 13 Nov 2007
Address: Rd 17, Fairlie,
Address used since 01 Jul 2003
Allan James Hubbard - Director (Inactive)
Appointment date: 28 Feb 2000
Termination date: 01 Jul 2003
Address: Timaru,
Address used since 28 Feb 2000
Edward Oral Sullivan - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 28 Feb 2000
Address: Timaru,
Address used since 28 Jun 1999
Kenneth Francis Mckenzie - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 28 Feb 2000
Address: Timaru,
Address used since 28 Jun 1999
William Dermott O'sullivan - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 28 Jun 1999
Address: Cricklewood R D 17, Fairlie,
Address used since 07 Sep 1992
Bronwen Joy O'sullivan - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 28 Jun 1999
Address: Cricklewood R D 17, Fairlie,
Address used since 07 Sep 1992
Kenneth Francis Mckenzie - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 23 May 1997
Address: Timaru,
Address used since 20 Aug 1992
Edward Oral Sullivan - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 23 May 1997
Address: Timaru,
Address used since 20 Aug 1992
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street