Shortcuts

Glentanner Station Limited

Type: NZ Limited Company (Ltd)
9429040372624
NZBN
137313
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 21 Mar 2012

Glentanner Station Limited, a registered company, was started on 27 Feb 1976. 9429040372624 is the NZ business number it was issued. The company has been supervised by 6 directors: Ross Kenneth Ivey - an active director whose contract began on 30 Sep 1991,
Helen Mary Ivey - an active director whose contract began on 15 Aug 2003,
Patricia Mary Ivey - an inactive director whose contract began on 10 Mar 1998 and was terminated on 26 Nov 2006,
Ian F Kearney - an inactive director whose contract began on 10 Mar 1998 and was terminated on 31 Mar 2001,
Ian Kenneth Ivey - an inactive director whose contract began on 20 Oct 1991 and was terminated on 10 Mar 1998.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Glentanner Station Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address until 21 Mar 2012.
A total of 2000 shares are issued to 3 shareholders (2 groups). The first group includes 10 shares (0.5%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1980 shares (99%).

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 08 Mar 2010 to 21 Mar 2012

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical & registered address used from 23 Mar 2007 to 08 Mar 2010

Address: Lowe & Associates Accountants Limited, 145 Tancred Street, Ashburton

Registered & physical address used from 01 Jun 2006 to 23 Mar 2007

Address: 145 Tancred Street, Ashburton

Physical address used from 23 Mar 1999 to 01 Jun 2006

Address: C/o Messrs Brophy Knight & Partners, Chartered Accountants, 144 Tancred Street, Ashburton

Registered address used from 17 Dec 1992 to 01 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 14 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Ivey, Helen Mary Mount Cook 7946

New Zealand
Shares Allocation #3 Number of Shares: 1980
Entity (NZ Limited Company) Raymond Sullivan Trust Limited
Shareholder NZBN: 9429036778591
Timaru

New Zealand
Individual Ivey, Helen Mary Mount Cook 7946

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivey, Ross Kenneth Mt Cook Rd
Lake Pukaki
Individual Ivey, Ross Kenneth Mount Cook 7946

New Zealand
Individual Ivey, Patricia Mary Mt Cook Rd
Lake Pukaki
Other Tes Limited
Individual Sullivan, Edward Oral Timaru
Individual Lowe, Meredith Douglas R D 7
Ashburton
Individual Ivey, Ross Kenneth Mt Cook Rd
Lake Pukaki
Individual Ivey, Ross Kenneth Mt Cook Rd
Lake Pukaki
Individual Ivey, Ian Kenneth Mt Cook Rd
Lake Pukaki
Other Null - Tes Limited
Directors

Ross Kenneth Ivey - Director

Appointment date: 30 Sep 1991

Address: Mount Cook, 7946 New Zealand

Address used since 14 Mar 2016


Helen Mary Ivey - Director

Appointment date: 15 Aug 2003

Address: Mount Cook, 7946 New Zealand

Address used since 14 Mar 2016


Patricia Mary Ivey - Director (Inactive)

Appointment date: 10 Mar 1998

Termination date: 26 Nov 2006

Address: Lake Pukaki,

Address used since 10 Mar 1998


Ian F Kearney - Director (Inactive)

Appointment date: 10 Mar 1998

Termination date: 31 Mar 2001

Address: Nelson,

Address used since 10 Mar 1998


Ian Kenneth Ivey - Director (Inactive)

Appointment date: 20 Oct 1991

Termination date: 10 Mar 1998

Address: Mt Cook Rd, Lake Pukaki,

Address used since 20 Oct 1991


Edward Oral Sullivan - Director (Inactive)

Appointment date: 12 Nov 1992

Termination date: 30 Jun 1993

Address: Timaru,

Address used since 12 Nov 1992

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street