Shortcuts

Glenmead Farms Limited

Type: NZ Limited Company (Ltd)
9429040121741
NZBN
186628
Company Number
Registered
Company Status
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Physical & service & registered address used since 06 Jul 2018
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 07 Aug 2020

Glenmead Farms Limited, a registered company, was incorporated on 10 Sep 1964. 9429040121741 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Felicity Ann Clark - an active director whose contract began on 15 Sep 1995,
Kevin William Clark - an active director whose contract began on 15 Sep 1995,
Robert Lance Chappell - an inactive director whose contract began on 19 May 1976 and was terminated on 15 Sep 1995,
Richard Minden Fenwicke - an inactive director whose contract began on 19 May 1976 and was terminated on 15 Sep 1995,
Norman Malcolm Clark - an inactive director whose contract began on 21 May 1976 and was terminated on 15 Sep 1995.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: postal, office).
Glenmead Farms Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up until 06 Jul 2018.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand


Previous addresses

Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 20 Mar 2012 to 06 Jul 2018

Address #2: Focus Chartered Accountants, Cnr Pyne And Mcalister Street, Whakatane New Zealand

Registered address used from 20 Sep 1999 to 20 Mar 2012

Address #3: Cnr Pyne & Mc Alister Streets, Whakatane

Registered address used from 20 Sep 1999 to 20 Sep 1999

Address #4: C/- Focus Chartered Accountants, Crn Pyne Mcalister Streets, Whakatane New Zealand

Physical address used from 20 Sep 1999 to 20 Mar 2012

Address #5: Fenwicke Robison & Wills, Cnr. Pyne & Mcalister Streets, Whakatane

Physical address used from 20 Sep 1999 to 20 Sep 1999

Address #6: Fenwicke Radford & Robison, Boon St, Whakatane

Registered address used from 03 Sep 1996 to 20 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Clark, Kevin William Waimana
Entity (NZ Limited Company) Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Whakatane
Whakatane
3120
New Zealand
Entity (NZ Limited Company) Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Whakatane
Whakatane
3120
New Zealand
Individual Clark, Felicity Ann Waimana
Shares Allocation #2 Number of Shares: 1
Individual Clark, Kevin William Waimana
Shares Allocation #3 Number of Shares: 1
Individual Clark, Felicity Ann Waimana

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chappell, Robert Lane Whakatane
Directors

Felicity Ann Clark - Director

Appointment date: 15 Sep 1995

Address: R D, Waimana, 3196 New Zealand

Address used since 01 Aug 2015


Kevin William Clark - Director

Appointment date: 15 Sep 1995

Address: R D, Waimana, 3196 New Zealand

Address used since 01 Aug 2015


Robert Lance Chappell - Director (Inactive)

Appointment date: 19 May 1976

Termination date: 15 Sep 1995

Address: Whakatane,

Address used since 19 May 1976


Richard Minden Fenwicke - Director (Inactive)

Appointment date: 19 May 1976

Termination date: 15 Sep 1995

Address: Whakatane,

Address used since 19 May 1976


Norman Malcolm Clark - Director (Inactive)

Appointment date: 21 May 1976

Termination date: 15 Sep 1995

Address: Pt Ohope,

Address used since 21 May 1976

Nearby companies