Shortcuts

Glamorgan Farming Co Limited

Type: NZ Limited Company (Ltd)
9429031947473
NZBN
126988
Company Number
Registered
Company Status
Current address
128 Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Physical & registered & service address used since 06 Dec 2010

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Jenkins, Peter William Sheffield Rd
Shares Allocation #2 Number of Shares: 50
Individual Jenkins, Leicester John Rangiora
Individual Jenkins, Peter William Sheffield Rd
Directors

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

Nearby companies

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