General information

Glenray Farming Co Limited

Type: NZ Limited Company (Ltd)
9429038702730
New Zealand Business Number
626589
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Ellis, Estate Anthony Arthur
Individual
Rd 2
Amberley
7482
19 Feb 2024 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Ellis, Lois Winifred
Individual
Rd 2
Amberley
7482
10 Sep 1993 - current
Shares Allocation #3 Number of Shares: 9800
Shareholder Name Address Period
Ellis, Steven Anthony
Individual
R D 3
Amberley
7483
10 Sep 1993 - current

Historic shareholders

Shareholder Name Address Period
Ellis, Anthony Arthur
Individual
Rd 3
Amberley
7483
10 Sep 1993 - 19 Feb 2024
Location
Companies nearby
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