Glen Burn Farms Limited, a registered company, was started on 24 Dec 1957. 9429040136318 is the NZ business number it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company has been categorised. This company has been managed by 4 directors: Bruce Cecil Johnston - an active director whose contract started on 01 Mar 2002,
Robert John Johnston - an active director whose contract started on 01 Mar 2002,
Mary Elizabeth Johnston - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Mar 2002,
Cecil William Johnston - an inactive director whose contract started on 01 Apr 1992 and was terminated on 01 Mar 1997.
Last updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 413 Waitomo Valley Road, Rd 7, Otorohanga, 3977 (category: physical, service).
Glen Burn Farms Limited had been using 411 Greenhill Drive, Te Awamutu, Te Awamutu as their registered address up until 23 Sep 2020.
A total of 2250 shares are allocated to 2 shareholders (2 groups). The first group includes 1125 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1125 shares (50 per cent).
Principal place of activity
413 Waitomo Valley Road, Rd 7, Otorohanga, 3977 New Zealand
Previous addresses
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 17 Sep 2015 to 23 Sep 2020
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 Mar 2015 to 17 Sep 2015
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 12 Jul 2012 to 24 Mar 2015
Address: Fletts Accounting Solutions, Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu 3800 New Zealand
Registered & physical address used from 24 May 2010 to 12 Jul 2012
Address: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga
Physical & registered address used from 27 Jul 2004 to 24 May 2010
Address: Loewenthal Wiseley Flett, 93 Maniapoto Street, Otorohanga
Registered address used from 10 Jul 2001 to 27 Jul 2004
Address: Wiseley Flett Mckenzie, 93 Maniapoto St, Otorohanga
Physical address used from 10 Jul 2001 to 27 Jul 2004
Address: Wiseley Fleet Mckenzie, 93 Maniapoto St, Otorohanga
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address: Loewenthal Wiseley Flett, 98 Maniapoto Street, Otorohanga
Physical & registered address used from 20 Jul 2000 to 10 Jul 2001
Address: Loewenthal Wiseley & Flett, Vicary Buildings, 98 Maniapoto Street, Otorohanga
Registered address used from 26 May 1997 to 20 Jul 2000
Address: C/o M/s Lowenthal Wiseley & Flett, Vicary Bldgs, 98 Maniapoto St, Otorohanga
Registered address used from 23 May 1997 to 26 May 1997
Basic Financial info
Total number of Shares: 2250
Annual return filing month: March
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125 | |||
Individual | Johnston, Bruce Cecil (a) |
Rd 7 Otorohanga 3977 New Zealand |
24 Dec 1957 - |
Shares Allocation #2 Number of Shares: 1125 | |||
Individual | Johnston, Robert John (a) |
Rd 7 Otorohanga 3977 New Zealand |
24 Dec 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Angela Bridget (a) |
Rd 7 Otorohanga 3977 New Zealand |
24 Dec 1957 - 31 Jan 2017 |
Bruce Cecil Johnston - Director
Appointment date: 01 Mar 2002
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 27 Mar 2014
Robert John Johnston - Director
Appointment date: 01 Mar 2002
Address: Rd 7, Otorohanga, 3977 New Zealand
Address used since 20 Mar 2013
Mary Elizabeth Johnston - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Mar 2002
Address: R D 7, Otorohanga,
Address used since 01 Apr 1992
Cecil William Johnston - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Mar 1997
Address: Rd 7, Otorohanga,
Address used since 01 Apr 1992
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
W & Jv Holdings Limited
172 George Melrose Drive
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Henderson Estate Limited
486 Alexandra Street
Mowhawk Limited
70 Albert Park Drive
Parau Westview Farms Limited
486 Alexandra Street
Ronaldson Farms Limited
80 Market Street
Tower Peak Station (2017) Limited
13 Alexandra Street
Wairua Stock Limited
89 Market Street