Shortcuts

Glenore Limited

Type: NZ Limited Company (Ltd)
9429031859349
NZBN
135139
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Development (excluding Construction
Industry classification description
Current address
Level 3 134 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 Sep 2019

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).

Addresses

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

Contact info
64 274 892209
Phone
sandra@blackwoodfarm.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 905
Entity (NZ Limited Company) Bushnell Nominees Limited
Shareholder NZBN: 9429037809522
Rd 1
Oxford
7495
New Zealand
Shares Allocation #2 Number of Shares: 5
Entity (NZ Limited Company) Bushnell Nominees Limited
Shareholder NZBN: 9429037809522
Rd 1
Oxford
7495
New Zealand
Shares Allocation #3 Number of Shares: 1100
Entity (NZ Limited Company) Bushnell Nominees Limited
Shareholder NZBN: 9429037809522
Rd 1
Oxford
7495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Stephen Joseph Leeston
Individual French, Michael John Merivale
Christchurch
8052
New Zealand
Individual Shore, Susan Patricia Woodend
Woodend
7610
New Zealand
Individual Bristow, Estate Morrice Henry P.o. Box 15
Kaiapoi
Individual Bristow, Timothy J Glentui Rd 1
Oxford
7495
New Zealand
Director Stephen Joseph Smith Leeston
Individual Bristow, Shirley Elizabeth Kaiapoi

New Zealand
Directors

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

Nearby companies

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

Similar companies

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