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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Kathleen Frances Smith |
R D 1 Pokeno 2471 New Zealand |
23 May 1969 - |
Shares Allocation #2 Number of Shares: 2450 | |||
Individual | Alison Christina Green |
R D 3 Pokeno 2473 New Zealand |
24 Nov 2003 - |
Individual | Alan Grant Lenard Smith |
R D 1 Pokeno 2471 New Zealand |
24 Nov 2003 - |
Individual | Catherine Maree Krybolder |
Ecklin South 3265 Victoria, Australia |
24 Nov 2003 - |
Shares Allocation #3 Number of Shares: 2450 | |||
Individual | Alison Christina Green |
R D 3 Pokeno 2473 New Zealand |
24 Nov 2003 - |
Individual | Alan Grant Lenard Smith |
R D 1 Pokeno 2471 New Zealand |
24 Nov 2003 - |
Individual | Catherine Maree Krybolder |
Ecklin South 3265 Victoria, Australia |
24 Nov 2003 - |
Individual | Kathleen Frances Smith |
R D 1 Pokeno 2471 New Zealand |
23 May 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edgar James Smith |
R D 1 Pokeno 2471 New Zealand |
23 May 1969 - 30 Aug 2017 |
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
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