Rob Johnstone (Glencairn) Limited, a registered company, was registered on 22 Sep 1954. 9429040318134 is the number it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company is categorised. This company has been run by 2 directors: Robert Lloyd Johnstone - an active director whose contract started on 30 Nov 1991,
Jean Marie Johnstone - an active director whose contract started on 22 Feb 1994.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 247 Mt Aspiring Road, Wanaka, 9305 (type: postal, delivery).
Rob Johnstone (Glencairn) Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up to 04 Oct 2016.
Old names used by the company, as we found at BizDb, included: from 22 Sep 1954 to 11 May 1981 they were named Johnstone & Thornton Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Oct 2008 to 04 Oct 2016
Address #2: Harvie Green Wyatt, Chartered Accounants, Level 5,229 Moray Place, Dunedin
Physical address used from 27 Sep 2002 to 23 Oct 2008
Address #3: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered address used from 27 Sep 2002 to 23 Oct 2008
Address #4: C/- Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address #5: Harvie Green Wyatt, Levle 5, 229 Moray Place, Dunedin
Physical address used from 24 Aug 2000 to 27 Sep 2002
Address #6: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 24 Aug 2000 to 27 Sep 2002
Address #7: 56 York Pl, Dunedin
Registered address used from 01 Jul 1996 to 24 Aug 2000
Address #8: -
Physical address used from 17 Feb 1992 to 24 Aug 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Johnstone, Robert Lloyd |
Wanaka 9305 New Zealand |
22 Sep 1954 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Johnstone, Jean Marie |
Wanaka 9305 New Zealand |
22 Sep 1954 - |
Robert Lloyd Johnstone - Director
Appointment date: 30 Nov 1991
Address: Wanaka, 9305 New Zealand
Address used since 05 May 2020
Address: Otago, 9074 New Zealand
Address used since 24 Sep 2015
Jean Marie Johnstone - Director
Appointment date: 22 Feb 1994
Address: Wanaka, 9305 New Zealand
Address used since 17 Sep 2019
Address: Otago, 9074 New Zealand
Address used since 24 Sep 2015
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Heckler Farming Limited
Level 5, 229 Moray Place
Matheson Farming Limited
Level 5, 229 Moray Place
Mavor Fields Limited
Level 5, 229 Moray Place
Pinegrove Farming Company Limited
Level 5, 229 Moray Place
Puketoi Farming Co Limited
Level 5, 229 Moray Place
Station Road Enterprises Limited
Level 5, 229 Moray Place