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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Taylor, Glenda May |
Mosgiel Mosgiel 9024 New Zealand |
15 Mar 1979 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Taylor, Bruce Wayne |
Mosgiel Mosgiel 9024 New Zealand |
15 Mar 1979 - |
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
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