Glenhope Farms Limited, a registered company, was incorporated on 23 May 1968. 9429040620220 is the NZ business identifier it was issued. The company has been managed by 4 directors: Des Raymond Going - an active director whose contract started on 29 Jul 2005,
Yvonne Marie Going - an active director whose contract started on 29 Jul 2005,
Pamela Margaret Going - an inactive director whose contract started on 19 May 1987 and was terminated on 31 Aug 2007,
George Stanley Going - an inactive director whose contract started on 19 May 1987 and was terminated on 29 Jul 2005.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: physical, registered).
Glenhope Farms Limited had been using 1A Douglas Street, Kensington, Whangarei as their physical address up until 14 Oct 2019.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 03 Nov 2014 to 14 Oct 2019
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 18 Feb 2009 to 03 Nov 2014
Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 25 Aug 2006 to 18 Feb 2009
Address: 57 Clyde St, Whangarei
Physical & registered address used from 11 Nov 2002 to 25 Aug 2006
Address: Shand Martin Ltd, 57 Clyde Street, Whangarei
Physical address used from 13 Dec 2000 to 11 Nov 2002
Address: R D Shand, 61 Maunu Road, Whangarei
Registered address used from 13 Dec 2000 to 11 Nov 2002
Address: 61 Maunu Road, Whangarei
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address: 59 Maunu Rd, Whangarei
Registered address used from 21 Apr 1994 to 13 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Dr & Ym Going Trustee Limited Shareholder NZBN: 9429051514907 |
Kensington Whangarei 0112 New Zealand |
03 Nov 2023 - |
Individual | Going, Yvonne Marie |
Hikurangi New Zealand |
29 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Going, Yvonne Marie |
Hikurangi New Zealand |
29 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnab, Neil Finlay |
Whangarei New Zealand |
29 Jul 2005 - 20 Nov 2020 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Entity | Wrmk Trustees (2020) Limited Shareholder NZBN: 9429048202084 Company Number: 7989037 |
Whangarei Whangarei 0110 New Zealand |
20 Nov 2020 - 03 Nov 2023 |
Individual | Mcnab, Neil Finlay |
Whangarei |
29 Jul 2005 - 20 Nov 2020 |
Individual | Going, Yvonne Maree |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Nolan George |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Going, Nolan George |
Hikurangi |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Darlene |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Mcnab, Neil Finlay |
Whangarei |
29 Jul 2005 - 20 Nov 2020 |
Individual | Going, Des Raymond |
Hikurangi New Zealand |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Pamela Margaret |
Hikurangi |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, George Stanley |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Going, Pamela Margaret |
Hikurangi |
23 May 1968 - 29 Jul 2005 |
Individual | Going, Pele Darlene Alofa |
Hikurangi |
29 Jul 2005 - 29 Jul 2005 |
Individual | Going, Nolan George |
Hikurangi |
29 Jul 2005 - 29 Jul 2005 |
Des Raymond Going - Director
Appointment date: 29 Jul 2005
Address: Hikurangi, 0182 New Zealand
Address used since 21 Oct 2015
Yvonne Marie Going - Director
Appointment date: 29 Jul 2005
Address: Hikurangi, 0182 New Zealand
Address used since 21 Oct 2015
Pamela Margaret Going - Director (Inactive)
Appointment date: 19 May 1987
Termination date: 31 Aug 2007
Address: Hikurangi,
Address used since 19 May 1987
George Stanley Going - Director (Inactive)
Appointment date: 19 May 1987
Termination date: 29 Jul 2005
Address: Hikurangi,
Address used since 19 May 1987
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street