Shortcuts

Glynneath Farm Limited

Type: NZ Limited Company (Ltd)
9429035939238
NZBN
1328328
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2013

Glynneath Farm Limited was registered on 23 Jun 2003 and issued an NZ business identifier of 9429035939238. This registered LTD company has been run by 2 directors: Ross Douglas Moffatt - an active director whose contract began on 23 Jun 2003,
Amanda Louise Brown - an active director whose contract began on 23 Jun 2003.
As stated in BizDb's data (updated on 30 Mar 2024), this company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Until 18 Dec 2013, Glynneath Farm Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified more names used by this company: from 23 Jun 2003 to 07 Jul 2003 they were named Glyneath Farm Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Moffatt, Ross Douglas (an individual) located at R.d. 2, Kaiapoi postcode 7692.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Brown, Amanda Louise - located at R.d. 2, Ohoka.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 07 Sep 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2011 to 07 Sep 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 22 Jun 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered address used from 02 Sep 2004 to 22 Jun 2011

Address: 641 Birch Hill Road, Okuku R D 4, Rangiora New Zealand

Physical address used from 02 Sep 2004 to 22 Jun 2011

Address: 12 Quaifes Road, Halswell, Christchurch

Physical address used from 02 Aug 2004 to 02 Sep 2004

Address: 12 Quaifes Raod, Halswell, Christchurch

Physical address used from 23 Jun 2003 to 02 Aug 2004

Address: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Registered address used from 23 Jun 2003 to 02 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Moffatt, Ross Douglas R.d. 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Brown, Amanda Louise R.d. 2
Ohoka
7692
New Zealand
Directors

Ross Douglas Moffatt - Director

Appointment date: 23 Jun 2003

Address: R.d. 2, Ohoka, 7692 New Zealand

Address used since 17 Aug 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 30 Aug 2012


Amanda Louise Brown - Director

Appointment date: 23 Jun 2003

Address: R.d. 2, Ohoka, 7692 New Zealand

Address used since 17 Aug 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 30 Aug 2012