Glenmorven Limited, a registered company, was started on 13 Mar 1958. 9429040316826 is the NZBN it was issued. This company has been supervised by 4 directors: John Alexander Mcleod - an active director whose contract started on 02 Oct 1981,
Margaret Anne Mcleod - an active director whose contract started on 12 Jul 1987,
Donald Alexander Mcleod - an inactive director whose contract started on 02 Oct 1981 and was terminated on 20 Mar 1997,
Elizabeth Hamilton Mcleod - an inactive director whose contract started on 02 Oct 1981 and was terminated on 12 Jul 1987.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (types include: physical, registered).
Glenmorven Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address until 13 Jun 2016.
Previous names for the company, as we identified at BizDb, included: from 13 Mar 1958 to 20 Jan 1994 they were called Nui Papa Limited.
A total of 45000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 242 shares (0.54 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24156 shares (53.68 per cent). Finally there is the third share allocation (20602 shares 45.78 per cent) made up of 2 entities.
Previous addresses
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 02 Mar 2015 to 13 Jun 2016
Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 23 Apr 2014 to 02 Mar 2015
Address: Horse Gully Road, Papakaio, Oamaru New Zealand
Physical address used from 28 Apr 1997 to 23 Apr 2014
Address: Papakaio, 2k R D Oamaru
Registered address used from 03 Apr 1997 to 03 Apr 1997
Address: C/- Mr J.a. Mcleod, 15 K R D, Oamaru New Zealand
Registered address used from 03 Apr 1997 to 23 Apr 2014
Basic Financial info
Total number of Shares: 45000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 242 | |||
Individual | Mcleod, Margaret A |
Rd 1c Oamaru 9491 New Zealand |
13 Mar 1958 - |
Shares Allocation #2 Number of Shares: 24156 | |||
Individual | Mcleod, John A |
Rd 1c Oamaru 9491 New Zealand |
13 Mar 1958 - |
Shares Allocation #3 Number of Shares: 20602 | |||
Individual | Mcleod, Margaret A |
Rd 1c Oamaru 9491 New Zealand |
13 Mar 1958 - |
Individual | Mcleod, John A |
Rd 1c Oamaru 9491 New Zealand |
13 Mar 1958 - |
John Alexander Mcleod - Director
Appointment date: 02 Oct 1981
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 01 Jun 2023
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 18 Feb 2022
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 11 Apr 2014
Margaret Anne Mcleod - Director
Appointment date: 12 Jul 1987
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 01 Jun 2023
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 18 Feb 2022
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 11 Apr 2014
Donald Alexander Mcleod - Director (Inactive)
Appointment date: 02 Oct 1981
Termination date: 20 Mar 1997
Address: Oamaru,
Address used since 02 Oct 1981
Elizabeth Hamilton Mcleod - Director (Inactive)
Appointment date: 02 Oct 1981
Termination date: 12 Jul 1987
Address: 3 K R D, Oamaru,
Address used since 02 Oct 1981
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street