Shortcuts

Glenlyn Farms Limited

Type: NZ Limited Company (Ltd)
9429040295213
NZBN
150140
Company Number
Removed
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 17 Oct 2017

Glenlyn Farms Limited, a removed company, was incorporated on 15 Mar 1979. 9429040295213 is the NZ business identifier it was issued. This company has been run by 5 directors: Bruce Wayne Taylor - an active director whose contract started on 20 Oct 1987,
Glenda May Taylor - an active director whose contract started on 15 Aug 2001,
Anthony John Wilkinson - an inactive director whose contract started on 20 Oct 1987 and was terminated on 15 Aug 2001,
Thomas Edgar Taylor - an inactive director whose contract started on 20 Oct 1987 and was terminated on 23 Nov 1996,
Emily Taylor - an inactive director whose contract started on 20 Oct 1987 and was terminated on 22 Nov 1996.
Last updated on 30 Dec 2023, BizDb's database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Glenlyn Farms Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up to 17 Oct 2017.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group consists of 25000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25000 shares (50%).

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 24 Oct 2014 to 17 Oct 2017

Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Registered address used from 04 Aug 2009 to 24 Oct 2014

Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand

Physical address used from 04 Aug 2009 to 24 Oct 2014

Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin

Physical & registered address used from 30 Oct 2005 to 04 Aug 2009

Address: Same As Registered Office

Physical address used from 23 Oct 1998 to 23 Oct 1998

Address: Keogh Mccormack, 248 Cumberland Street, Dunedin

Physical address used from 23 Oct 1998 to 30 Oct 2005

Address: 106 George Street, Dunedin

Registered address used from 11 Aug 1995 to 30 Oct 2005

Address: -

Physical address used from 17 Feb 1992 to 23 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 15 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Taylor, Glenda May Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Taylor, Bruce Wayne Mosgiel
Mosgiel
9024
New Zealand
Directors

Bruce Wayne Taylor - Director

Appointment date: 20 Oct 1987

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 09 Aug 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 13 Mar 2019

Address: Rd 1, Outram, 9073 New Zealand

Address used since 04 Nov 2009


Glenda May Taylor - Director

Appointment date: 15 Aug 2001

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 09 Aug 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 13 Mar 2019

Address: Rd 1, Outram, 9073 New Zealand

Address used since 04 Nov 2009


Anthony John Wilkinson - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 15 Aug 2001

Address: Mosgiel,

Address used since 20 Oct 1987


Thomas Edgar Taylor - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 23 Nov 1996

Address: Mosgiel,

Address used since 20 Oct 1987


Emily Taylor - Director (Inactive)

Appointment date: 20 Oct 1987

Termination date: 22 Nov 1996

Address: Mosgiel,

Address used since 20 Oct 1987

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street