General information

Glen Colwyn Station Limited

Type: NZ Limited Company (Ltd)
9429038737541
New Zealand Business Number
618693
Company Number
Registered
Company Status

Glen Colwyn Station Limited (issued an NZBN of 9429038737541) was registered on 02 Jun 1993. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up until 05 May 2021. 10000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1200 shares (12 per cent of shares), namely:
Gualter, Peter James (an individual) located at Lake Tekapo, Twizel postcode 7999. When considering the second group, a total of 1 shareholder holds 26 per cent of all shares (exactly 2600 shares); it includes
Gualter, Margaret Keitha (an individual) - located at Halswell, Christchurch. Moving on to the 3rd group of shareholders, share allocation (3800 shares, 38%) belongs to 1 entity, namely:
Gualter, David Nigel, located at Rd 2, Tai Tapu (an individual). Our database was updated on 27 Apr 2024.

Current address Type Used since
Level 3, 6 Show Place, Addington, Christchurch, 8024 Registered & physical & service 05 May 2021
Directors
Name and Address Role Period
Margaret Keitha Gualter
Halswell, Christchurch, 8025
Address used since 02 Apr 2019
Rangiora, Rangiora, 7400
Address used since 18 Jul 2014
Director 01 Aug 2001 - current
Warren Seymour Gualter
Lake Tekapo, Twizel, 7999
Address used since 29 Mar 2017
Director 02 Mar 2014 - current
Keith Murray Gualter
Rd 4, Christchurch, 7674
Address used since 02 Mar 2014
Director 02 Mar 2014 - current
David Nigel Gualter
Rd 2, Tai Tapu, 7672
Address used since 02 Apr 2019
Strowan, Christchurch, 8052
Address used since 02 Mar 2014
Director 02 Mar 2014 - current
Ian Alister Gualter
Rangiora, Rangiora, 7400
Address used since 18 Jul 2014
Director 02 Jun 1993 - 26 Feb 2016
Peter James Gualter
State Highway 1, Parnassus,
Address used since 02 Jun 1993
Director 02 Jun 1993 - 16 Jul 2001
Warren Seymour Gualter
Geraldine,
Address used since 02 Jun 1993
Director 02 Jun 1993 - 16 Jul 2001
David Nigel Gualter
Christchurch,
Address used since 02 Jun 1993
Director 02 Jun 1993 - 16 Jul 2001
Keith Murray Gualter
State Highway 1, Parnassus,
Address used since 02 Jun 1993
Director 02 Jun 1993 - 16 Jul 2001
Addresses
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 19 Mar 2020 - 05 May 2021
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 13 Oct 2014 - 19 Mar 2020
128 Riccarton Road, Riccarton, Christchurch, 8440 Physical & registered 06 Dec 2010 - 13 Oct 2014
128 Riccarton Road, Riccarton, Christchurch 8440 Registered & physical 02 Mar 2009 - 06 Dec 2010
128 Riccarton Road, Christchurch Registered & physical 12 Mar 2008 - 02 Mar 2009
Neil Stevenson & Co Ltd, Chartered Accountant, 322 Riccarton Road, Christchurch Registered & physical 28 Mar 2002 - 12 Mar 2008
G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch Registered 09 Apr 2001 - 28 Mar 2002
G C Davis, Chartered Accountant, 118 Victoria Street, Christchurch Physical 09 Apr 2001 - 09 Apr 2001
Financial Data
Financial info
10000
Total number of Shares
March
Annual return filing month
20 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1200
Shareholder Name Address Period
Gualter, Peter James
Individual
Lake Tekapo
Twizel
7999
02 Jun 1993 - current
Shares Allocation #2 Number of Shares: 2600
Shareholder Name Address Period
Gualter, Margaret Keitha
Individual
Halswell
Christchurch
8025
02 Jun 1993 - current
Shares Allocation #3 Number of Shares: 3800
Shareholder Name Address Period
Gualter, David Nigel
Individual
Rd 2
Tai Tapu
7672
02 Jun 1993 - current
Shares Allocation #4 Number of Shares: 1200
Shareholder Name Address Period
Gualter, Warren Seymour
Individual
Lake Tekapo
Twizel
7999
02 Jun 1993 - current
Shares Allocation #5 Number of Shares: 1200
Shareholder Name Address Period
Gualter, Keith Murray
Individual
Rd 4
Christchurch
7674
02 Jun 1993 - current

Historic shareholders

Shareholder Name Address Period
Gualter, Ian Alister
Individual
Rangiora
Rangiora
7400
02 Jun 1993 - 10 Mar 2016
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road