Glenview Farms Limited, a registered company, was registered on 20 Sep 1978. 9429040407593 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Margaret Gertruda Martha Joyce - an active director whose contract began on 31 Jul 1992,
Peter Anthony Maria Joyce - an active director whose contract began on 23 Nov 2010,
Anthony Joseph Joyce - an active director whose contract began on 25 Jun 2014,
James John Maria Joyce - an inactive director whose contract began on 23 Nov 2010 and was terminated on 13 Jan 2012,
John Joyce - an inactive director whose contract began on 13 Jun 1984 and was terminated on 23 Nov 2010.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Glenview Farms Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up to 08 Oct 2014.
More names for the company, as we found at BizDb, included: from 20 Sep 1978 to 03 Nov 1992 they were called Van Den Brink Farms Limited.
A total of 2000 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 200 shares (10%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 200 shares (10%). Lastly the 3rd share allotment (780 shares 39%) made up of 2 entities.
Previous addresses
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 27 Jan 2014 to 08 Oct 2014
Address: Cst Nexia Ltd, Chartered Accountants, L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical address used from 04 Oct 2013 to 27 Jan 2014
Address: 23 Solitaire Lane, Rd 2, Drury, 2578 New Zealand
Registered address used from 27 Sep 2012 to 27 Jan 2014
Address: 337 Burtt Road, Rd 2, Drury, 2578 New Zealand
Registered address used from 27 Oct 2010 to 27 Sep 2012
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical address used from 27 Oct 2010 to 04 Oct 2013
Address: 53 Stan Wright Road, Rd 1, Papakura 2580 New Zealand
Registered address used from 05 Oct 2009 to 27 Oct 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical address used from 05 Oct 2009 to 27 Oct 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical address used from 05 May 2006 to 05 Oct 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical address used from 07 May 2004 to 05 May 2006
Address: Curran Sole & Tuck, Nda House, 22 Amersham Way, Manukau City
Physical address used from 08 May 2000 to 08 May 2000
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 08 May 2000 to 07 May 2004
Address: Gt Sth Rd, Wiri
Registered address used from 04 Sep 1992 to 05 Oct 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Joyce Burnes Trustee Limited Shareholder NZBN: 9429051033149 |
126 Vincent Street Auckland 1141 New Zealand |
27 Apr 2023 - |
Individual | Joyce, Catherine Mary |
Rd 2 Drury 2578 New Zealand |
05 Jun 2014 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Joyce, Vicky Millicent |
Rd 2 Pukekohe 2578 New Zealand |
23 May 2022 - |
Individual | Van Den Brink, Karl Joseph |
Rd 2 Pukekohe 2578 New Zealand |
23 May 2022 - |
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
20 Sep 1978 - |
Shares Allocation #4 Number of Shares: 780 | |||
Individual | Joyce, Anthony Joseph |
Rd 2 Drury 2578 New Zealand |
16 Apr 2013 - |
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
20 Sep 1978 - |
Shares Allocation #5 Number of Shares: 780 | |||
Individual | Joyce, Peter Anthony Maria |
Rd 2 Pukekohe 2578 New Zealand |
20 Sep 1978 - |
Individual | Joyce, Anthony Joseph |
Rd 2 Drury 2578 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, John |
Karaka Papakura 2113 New Zealand |
20 Sep 1978 - 29 Sep 2016 |
Individual | Joyce, James John Maria |
Rd 2 Drury 2578 New Zealand |
20 Sep 1978 - 05 Jun 2014 |
Individual | Van Den Brink, Antonius Adrianus Petrus |
Rd 1 Papakura 2580 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, John |
Karaka Papakura 2113 New Zealand |
20 Sep 1978 - 29 Sep 2016 |
Individual | Van Den Brink, Antonius Adrianus Petrus |
Rd 1 Papakura 2580 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Van Den Brink, Antonius Adrianus Petrus |
Rd 1 Papakura 2580 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, Margaret Gertruda Martha |
Rd 2 Drury 2578 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, Margaret Gertruda Martha |
Karaka Papakura 2113 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, James John |
Rd 2 Drury 2578 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, Margaret Gertruda Martha |
Karaka Papakura 2113 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Individual | Joyce, James John |
Rd 2 Drury 2578 New Zealand |
20 Sep 1978 - 10 Sep 2012 |
Margaret Gertruda Martha Joyce - Director
Appointment date: 31 Jul 1992
Address: Karaka, Papakura, 2113 New Zealand
Address used since 02 Jul 2012
Peter Anthony Maria Joyce - Director
Appointment date: 23 Nov 2010
Address: Rd 2, Drury, 2578 New Zealand
Address used since 29 Sep 2015
Anthony Joseph Joyce - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Drury, 2578 New Zealand
Address used since 25 Jun 2014
James John Maria Joyce - Director (Inactive)
Appointment date: 23 Nov 2010
Termination date: 13 Jan 2012
Address: Rd 2, Drury, 2578 New Zealand
Address used since 10 Sep 2012
John Joyce - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 23 Nov 2010
Address: Rd 2, Drury 2578,
Address used since 15 Feb 2010
Elizabeth Hendrina Maria Lavelle - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 31 Jul 1992
Address: Kohimarama, Auckland,
Address used since 13 Jun 1984
Gertrude Maria Huitema - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 31 Jul 1992
Address: Wiri,
Address used since 13 Jun 1984
Anthony Andrew Peter Van Den Brink - Director (Inactive)
Appointment date: 13 Jun 1984
Termination date: 31 Jul 1992
Address: Karaka,
Address used since 13 Jun 1984
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street