Shortcuts

Glenhaven Farm Limited

Type: NZ Limited Company (Ltd)
9429040608693
NZBN
76681
Company Number
Registered
Company Status
Current address
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Registered & physical address used since 23 Nov 2018

Glenhaven Farm Limited, a registered company, was started on 23 May 1969. 9429040608693 is the NZ business number it was issued. The company has been supervised by 5 directors: Alan Grant Lenard Smith - an active director whose contract started on 22 Sep 2015,
David Francis Hurle - an inactive director whose contract started on 07 Jan 2019 and was terminated on 03 Jun 2021,
Alison Christina Green - an inactive director whose contract started on 11 Jul 2019 and was terminated on 03 Jun 2021,
Kathleen Frances Smith - an inactive director whose contract started on 13 Dec 1996 and was terminated on 13 Apr 2019,
Edgar James Smith - an inactive director whose contract started on 23 May 1969 and was terminated on 22 Sep 2015.
Updated on 25 Nov 2021, BizDb's data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (type: registered, physical).
Glenhaven Farm Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 23 Nov 2018.
A total of 5000 shares are allocated to 8 shareholders (3 groups). The first group consists of 100 shares (2%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 2450 shares (49%). Finally we have the next share allotment (2450 shares 49%) made up of 4 entities.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 17 Nov 2004 to 23 Nov 2018

Address: Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha

Physical address used from 04 Dec 1997 to 17 Nov 2004

Address: Diprose Miller, 85-87 Whitaker Street, Te Aroha

Physical address used from 04 Dec 1997 to 04 Dec 1997

Address: Candy Diprose & Partners, 85-87 Whitaker Street Te Aroha

Registered address used from 27 May 1996 to 17 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 03 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kathleen Frances Smith R D 1
Pokeno 2471

New Zealand
Shares Allocation #2 Number of Shares: 2450
Individual Alison Christina Green R D 3
Pokeno 2473

New Zealand
Individual Alan Grant Lenard Smith R D 1
Pokeno 2471

New Zealand
Individual Catherine Maree Krybolder Ecklin South 3265
Victoria, Australia
Shares Allocation #3 Number of Shares: 2450
Individual Alison Christina Green R D 3
Pokeno 2473

New Zealand
Individual Alan Grant Lenard Smith R D 1
Pokeno 2471

New Zealand
Individual Catherine Maree Krybolder Ecklin South 3265
Victoria, Australia
Individual Kathleen Frances Smith R D 1
Pokeno 2471

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edgar James Smith R D 1
Pokeno 2471

New Zealand
Directors

Alan Grant Lenard Smith - Director

Appointment date: 22 Sep 2015

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 22 Sep 2015


David Francis Hurle - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 03 Jun 2021

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 07 Jan 2019


Alison Christina Green - Director (Inactive)

Appointment date: 11 Jul 2019

Termination date: 03 Jun 2021

Address: R D 3, Pokeno, 2473 New Zealand

Address used since 11 Jul 2019


Kathleen Frances Smith - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 13 Apr 2019

Address: R.d. 1, Pokeno, 2471 New Zealand

Address used since 01 Nov 2007


Edgar James Smith - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 22 Sep 2015

Address: R D 1, Pokeno 2471, New Zealand

Address used since 01 Nov 2007

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street