Shortcuts

Glenire Farm Limited

Type: NZ Limited Company (Ltd)
9429038985324
NZBN
547896
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 01 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1280
Entity (NZ Limited Company) Glenire Investments Limited
Shareholder NZBN: 9429041245644
Timaru
Null 7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'sullivan, Jaclyn Michele Omarama
9448
New Zealand
Individual O'sullivan, Kirsten Leith Hampstead
Ashburton
7700
New Zealand
Individual O'sullivan, Brett William Omarama
9448
New Zealand
Individual Hubbard, Allan James Timaru
Individual O'sullivan, William Dermott R D 17
Fairlie
7987
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Entity Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Company Number: 1160724
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Director O'sullivan, Ryan James Rd 17
Fairlie
7987
New Zealand
Individual O'sullivan, Bronwyn Joy R D 17
Fairlie
Individual O'sullivan, Timothy Dermott Hampstead
Ashburton
7700
New Zealand
Individual O'sullivan, Tina Fairlie
7987
New Zealand
Director Timothy Dermott O'sullivan Hampstead
Ashburton
7700
New Zealand
Entity Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Company Number: 1160724

Ultimate Holding Company

21 Jul 1991
Effective Date
Glenire Investments Limited
Name
Ltd
Type
5238121
Ultimate Holding Company Number
NZ
Country of origin
39 George Street
Timaru 7910
New Zealand
Address
Directors

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

Nearby companies

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