Glenore Limited was incorporated on 06 Dec 1973 and issued an NZBN of 9429031859349. The registered LTD company has been supervised by 4 directors: Matthew James Bushnell - an active director whose contract started on 21 Aug 2014,
Timothy James Bristow - an inactive director whose contract started on 08 Nov 1991 and was terminated on 29 Sep 2017,
Stephen Joseph Smith - an inactive director whose contract started on 05 Apr 1993 and was terminated on 14 Aug 2014,
Morris H Bristow - an inactive director whose contract started on 08 Nov 1991 and was terminated on 05 Apr 1993.
As stated in our information (last updated on 09 Apr 2024), the company filed 1 address: Level 3 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 12 Sep 2019, Glenore Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 06 Dec 1973 to 02 Sep 2014 they were called Sproxton Farm Limited.
A total of 2010 shares are issued to 3 groups (3 shareholders in total). In the first group, 905 shares are held by 1 entity, namely:
Bushnell Nominees Limited (an entity) located at Rd 1, Oxford postcode 7495.
Then there is a group that consists of 1 shareholder, holds 0.25% shares (exactly 5 shares) and includes
Bushnell Nominees Limited - located at Rd 1, Oxford.
The 3rd share allotment (1100 shares, 54.73%) belongs to 1 entity, namely:
Bushnell Nominees Limited, located at Rd 1, Oxford (an entity). Glenore Limited is categorised as "Non-residential property development (excluding construction" (business classification L671233).
Principal place of activity
134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 Jul 2019 to 12 Sep 2019
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Jul 2016 to 09 Jul 2019
Address: 220 King Street, Rangiora, 7400 New Zealand
Registered & physical address used from 23 Apr 2014 to 15 Jul 2016
Address: Anderson & Associates (canterbury) Ltd, 29 High Street, Rangiora, 7440 New Zealand
Physical & registered address used from 06 Apr 2009 to 23 Apr 2014
Address: C/- Adair Anderson Ltd, 211 High Street, Rangiora
Physical & registered address used from 24 Sep 2002 to 06 Apr 2009
Address: C/o B F Adair, 211 High Street, Rangiora
Registered address used from 18 Mar 1997 to 24 Sep 2002
Address: C/- B F Adair, 211 Rangiora, Rangiora
Physical address used from 18 Mar 1997 to 18 Mar 1997
Basic Financial info
Total number of Shares: 2010
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 905 | |||
Entity (NZ Limited Company) | Bushnell Nominees Limited Shareholder NZBN: 9429037809522 |
Rd 1 Oxford 7495 New Zealand |
21 Aug 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Bushnell Nominees Limited Shareholder NZBN: 9429037809522 |
Rd 1 Oxford 7495 New Zealand |
21 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Bushnell Nominees Limited Shareholder NZBN: 9429037809522 |
Rd 1 Oxford 7495 New Zealand |
21 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Stephen Joseph |
Leeston |
29 Mar 2012 - 21 Aug 2014 |
Individual | French, Michael John |
Merivale Christchurch 8052 New Zealand |
16 Feb 2012 - 21 Aug 2014 |
Individual | Shore, Susan Patricia |
Woodend Woodend 7610 New Zealand |
16 Feb 2012 - 29 Mar 2012 |
Individual | Bristow, Estate Morrice Henry |
P.o. Box 15 Kaiapoi |
06 Dec 1973 - 21 Aug 2014 |
Individual | Bristow, Timothy J |
Glentui Rd 1 Oxford 7495 New Zealand |
06 Dec 1973 - 26 Sep 2018 |
Director | Stephen Joseph Smith |
Leeston |
29 Mar 2012 - 21 Aug 2014 |
Individual | Bristow, Shirley Elizabeth |
Kaiapoi New Zealand |
06 Dec 1973 - 16 Feb 2012 |
Matthew James Bushnell - Director
Appointment date: 21 Aug 2014
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 16 Dec 2016
Timothy James Bristow - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 29 Sep 2017
Address: Glentui Rd 1, Oxford, 7495 New Zealand
Address used since 18 Jul 2012
Stephen Joseph Smith - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 14 Aug 2014
Address: Leeston,
Address used since 05 Apr 1993
Morris H Bristow - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 05 Apr 1993
Address: Kaiapoi, R D 2,
Address used since 08 Nov 1991
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Ashwick Holdings Limited
Price Waterhouse
Motukarara Sports Centre Limited
C/o Messrs Touche Ross & Co
Sawtooth Studios Limited
151 Cambridge Terrace
Sft Group 175 Limited
Level 2
Sft Group 5 Limited
Level 2
Waterfall Queenstown Limited
Unit 3, 254 St Asaph Street