General information

The Glengyle Terrace Limited

Type: NZ Limited Company (Ltd)
9429038712166
New Zealand Business Number
624580
Company Number
Registered
Company Status

The Glengyle Terrace Limited (issued a New Zealand Business Number of 9429038712166) was launched on 14 Apr 1994. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: registered, physical). Cargill Chambers, 128 Spey Street, Invercargill had been their registered address, until 02 Oct 2017. The Glengyle Terrace Limited used other names, namely: Waianiwa Farm Company Limited from 14 Apr 1994 to 01 Jul 2009. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 510 shares (51 per cent of shares), namely:
Scott, Estate Of Elizabeth Anne (an individual) located at Don Street, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (490 shares); it includes
Hall's Enterprises Limited (an entity) - located at Invercargill. Our database was last updated on 07 Apr 2024.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Registered & physical & service 02 Oct 2017
Directors
Name and Address Role Period
Alister James Hall
Winton, 9270
Address used since 26 Apr 2023
Waianiwa No 4 Rd, Invercargill, 9874
Address used since 29 Feb 2016
Director 20 Jul 2001 - current
Grant David James Scott
Rd 2, Gore, 9772
Address used since 09 Feb 2015
Director 09 Feb 2015 - current
Elizabeth Anne Scott
Alexandra, 9320
Address used since 26 Jan 2011
Director 14 Apr 1994 - 21 Jul 2014
Nicholas Wensley Piper
No 1 R D, Queenstown,
Address used since 12 May 2005
Director 14 Apr 1994 - 01 Jul 2009
Colin David Scott
R D 4, Invercargill,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 19 Dec 2003
Kevin Brown
Merewether, Nsw, Australia,
Address used since 15 Aug 1996
Director 15 Aug 1996 - 20 Jul 2001
Mark Andrew Jurisich
New South Wales, Australia,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 15 Aug 1996
Addresses
Previous address Type Period
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Registered & physical 05 Jan 2010 - 02 Oct 2017
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill Physical 30 Jun 1997 - 05 Jan 2010
Messrs Mcculloch & Partners, Cnr Kelvin And Spey Streets, Invercargill Registered 15 Nov 1996 - 05 Jan 2010
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 510
Shareholder Name Address Period
Scott, Estate Of Elizabeth Anne
Individual
Don Street
Invercargill
9810
10 May 2016 - current
Shares Allocation #2 Number of Shares: 490
Shareholder Name Address Period
Hall's Enterprises Limited
Shareholder NZBN: 9429031800266
Entity (NZ Limited Company)
Invercargill
9810
08 Jun 2009 - current

Historic shareholders

Shareholder Name Address Period
Hall, Alister James
Individual
Waianiwa
No 4 R D, Invercargill
14 Apr 1994 - 12 May 2005
Scott, Estate Of Colin David
Individual
Don Street
Invercargill 9810
14 Apr 1994 - 16 May 2023
Scott, Elizabeth Anne
Individual
Alexandra
9320
14 Apr 1994 - 10 May 2016
Grave, Yvonne Joyce
Individual
Invercargill
14 Apr 1994 - 12 May 2006
Piper, Margaret Elizabeth
Individual
No 1 R D
Queenstown
14 Apr 1994 - 08 Jun 2009
Enterprises, Hall's
Individual
Waianiwa
No 4 R D, Invercargill
14 Apr 1994 - 22 May 2009
Piper, Nicholas Wensley
Individual
No 1 R D
Queenstown
14 Apr 1994 - 08 Jun 2009
Location