Glenray Farming Co Limited (issued an NZ business identifier of 9429038702730) was launched on 10 Sep 1993. 2 addresses are currently in use by the company: 133 Mt Cass Road, Rd 3, Amberley, 7483 (type: physical, registered). 140 Stockgrove Road, Rd 2, Amberley had been their registered address, up until 22 Feb 2017. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (1% of shares), namely:
Ellis, Estate Anthony Arthur (an individual) located at Rd 2, Amberley postcode 7482. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 100 shares); it includes
Ellis, Lois Winifred (an individual) - located at Rd 2, Amberley. The 3rd group of shareholders, share allocation (9800 shares, 98%) belongs to 1 entity, namely:
Ellis, Steven Anthony, located at R D 3, Amberley (an individual). Businesscheck's information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
133 Mt Cass Road, Rd 3, Amberley, 7483 | Physical & registered & service | 22 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Lois Winifred Ellis
Rd 2, Amberley, 7482
Address used since 13 Feb 2019
Rd 3, Amberley, 7483
Address used since 14 Feb 2017 |
Director | 10 Sep 1993 - current |
Steven Anthony Ellis
Rd 3, Amberley, 7483
Address used since 19 Aug 2016 |
Director | 19 Aug 2016 - current |
Anthony Arthur Ellis
Rd 2, Amberley, 7482
Address used since 13 Feb 2019
Rd 3, Amberley, 7483
Address used since 14 Feb 2017 |
Director | 10 Sep 1993 - 21 Jan 2024 |
Previous address | Type | Period |
---|---|---|
140 Stockgrove Road, Rd 2, Amberley, 7482 | Registered | 31 Mar 2011 - 22 Feb 2017 |
140 Stockgrove Lane, R D 2, Amberley | Physical | 18 Feb 2009 - 18 Feb 2009 |
140 Stockgrove Road, R D 2, Amberley | Registered | 18 Feb 2009 - 18 Feb 2009 |
140 Stockgrove Lane, R D 2, Amberley | Registered | 18 Feb 2009 - 18 Feb 2009 |
140 Stockgrove Road, R D 2, Amberley, 7482 | Physical | 18 Feb 2009 - 18 Feb 2009 |
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch | Registered & physical | 24 Apr 2003 - 18 Feb 2009 |
Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 27 Sep 2000 - 24 Apr 2003 |
C/-k P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 27 Sep 2000 - 27 Sep 2000 |
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 27 Sep 2000 - 24 Apr 2003 |
K P M G Peat Marwick, Chartered Accountants, 274 Worcester Street, Christchurch | Registered | 24 Apr 1997 - 27 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Estate Anthony Arthur Individual |
Rd 2 Amberley 7482 |
19 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Lois Winifred Individual |
Rd 2 Amberley 7482 |
10 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Steven Anthony Individual |
R D 3 Amberley 7483 |
10 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Anthony Arthur Individual |
Rd 3 Amberley 7483 |
10 Sep 1993 - 19 Feb 2024 |
Waipara Valley Promotion Association Incorporated Waipara Gardens Postal Centre |
|
Waipara Fireworks Incorporated 3 Ferguson Avenue |
|
Waipara Gardens Country Store Limited 277 Mackenzies Road |
|
Umbrella Group Limited 341 Mackenzies Road |
|
Emuology Limited 277 Mackenzies Road |
|
Amberley Christian Church Trust 27 Mackenzies Road |