Glamorgan Farming Co Limited, a registered company, was launched on 06 Jun 1962. 9429031947473 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Peter William Jenkins - an active director whose contract began on 30 May 1994,
Leicester John Jenkins - an active director whose contract began on 11 Sep 1998,
Douglas John Jenkins - an inactive director whose contract began on 22 Jul 1985 and was terminated on 19 Nov 2015,
Christopher Frank Jenkins - an inactive director whose contract began on 30 May 1994 and was terminated on 01 Apr 1998.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 128 Riccarton Road, Riccarton, Christchurch, 8041 (category: physical, registered).
Glamorgan Farming Co Limited had been using 128 Riccarton Road, Riccarton, Christchurch 8440 as their physical address until 06 Dec 2010.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand
Physical & registered address used from 23 Jul 2008 to 06 Dec 2010
Address: Gary C Dais, 322 Iccarton Road, Christchurch
Registered address used from 18 Sep 2001 to 23 Jul 2008
Address: Neil Stevenson & Co Ltd, 322 Riccarton Road, Christchurch
Physical address used from 18 Sep 2001 to 23 Jul 2008
Address: Gar C Davis, 322 Riccarton Road, Christchurch
Physical address used from 18 Sep 2001 to 18 Sep 2001
Address: Keith W Parker, 151 Bealey Avenue, Christchurch
Physical & registered address used from 08 Sep 2000 to 18 Sep 2001
Address: C/- Parker And Power, 151 Bealey Avenue, Christchurch
Registered address used from 24 May 1996 to 08 Sep 2000
Address: C/o Pyne Gould Guinness Ltd, 178 Cashel St, Christchurch
Registered address used from 19 Aug 1991 to 24 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jenkins, Peter William |
Sheffield Rd |
06 Jun 1962 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jenkins, Leicester John |
Rangiora |
06 Jun 1962 - |
Individual | Jenkins, Peter William |
Sheffield Rd |
06 Jun 1962 - |
Peter William Jenkins - Director
Appointment date: 30 May 1994
Address: Sheffield Rd, Canterbury, 7580 New Zealand
Address used since 03 Sep 2015
Leicester John Jenkins - Director
Appointment date: 11 Sep 1998
Address: Rangiora, Canterbury, 7400 New Zealand
Address used since 03 Sep 2015
Douglas John Jenkins - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 19 Nov 2015
Address: R D, Canterbury, 7580 New Zealand
Address used since 03 Sep 2015
Christopher Frank Jenkins - Director (Inactive)
Appointment date: 30 May 1994
Termination date: 01 Apr 1998
Address: Sheffield Rd,
Address used since 30 May 1994
Jade Property Maintenance Limited
128 Riccarton Road
Orlandos Limited
128 Riccarton Road
Body Corporate Solutions Limited
128 Riccarton Road
Studio Tt Limited
128 Riccarton Road
Barking Spider Holdings Limited
128 Riccarton Road
Podiatrymed Limited
128 Riccarton Road