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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Clark, Kevin William |
Waimana |
10 Sep 1964 - |
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
10 Sep 1964 - |
Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
03 Aug 2011 - |
Individual | Clark, Felicity Ann |
Waimana |
10 Sep 1964 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Kevin William |
Waimana |
10 Sep 1964 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clark, Felicity Ann |
Waimana |
10 Sep 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chappell, Robert Lane |
Whakatane |
10 Sep 1964 - 03 Aug 2011 |
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
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street