Hamilton Glens Limited (NZBN 9429031924160) was started on 12 Sep 1966. 2 addresses are currently in use by the company: 4 Tavern Place, Greta Valley, 7387 (type: physical, registered). 2Nd Floor, 137 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 28 Jan 2015. 1000 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Croft, Felicity Jane (an individual) located at Rd 3, Amberley postcode 7483. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Croft, Glenys Patricia Cecilia (a director) - located at Amberley, Amberley. Moving on to the next group of shareholders, share allocation (996 shares, 99.6%) belongs to 3 entities, namely:
Croft, Leighton James Francis, located at Rd 3, Amberley (a director),
Croft, Michael James, located at Amberley, Amberley (a director),
Croft, Glenys Patricia Cecilia, located at Amberley, Amberley (a director). The Businesscheck information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Tavern Place, Greta Valley, 7387 | Physical & registered & service | 28 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Croft
Amberley, Amberley, 7410
Address used since 13 Oct 2020
Rd 3, Amberley, 7483
Address used since 08 Oct 2009 |
Director | 08 Oct 1986 - current |
|
Glenys Patricia Cecilia Croft
Amberley, Amberley, 7410
Address used since 13 Oct 2020
Rd 3, Amberley, 7483
Address used since 08 Oct 2009 |
Director | 28 Oct 2004 - current |
|
Leighton James Francis Croft
Rd 3, Amberley, 7483
Address used since 08 Oct 2009 |
Director | 28 Oct 2004 - current |
|
Elizabeth Fanny Croft
Omihi, Amberley No 3 R D,
Address used since 08 Oct 1986 |
Director | 08 Oct 1986 - 01 Nov 1996 |
|
Alan Francis Croft
Omihi, Amberley No 3 R D,
Address used since 08 Oct 1986 |
Director | 08 Oct 1986 - 02 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 18 Apr 2013 - 28 Jan 2015 |
| C/-boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 | Physical & registered | 23 Jun 2011 - 18 Apr 2013 |
| C/-boyd Knight Limited, Level 3, 208 Oxford Terrace, Christchurch | Physical & registered | 06 Nov 2006 - 23 Jun 2011 |
| C/-boyd Knight, Level 3 Allan Mc Lean Building, 208 Oxford Terrace, Christchurch | Physical | 30 Jun 1997 - 06 Nov 2006 |
| Ramada Towers, 776 Colombo St, Christchurch | Registered | 30 Jul 1996 - 06 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Felicity Jane Individual |
Rd 3 Amberley 7483 |
02 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Glenys Patricia Cecilia Director |
Amberley Amberley 7410 |
30 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Leighton James Francis Director |
Rd 3 Amberley 7483 |
30 Jul 2013 - current |
|
Croft, Michael James Director |
Amberley Amberley 7410 |
30 Jul 2013 - current |
|
Croft, Glenys Patricia Cecilia Director |
Amberley Amberley 7410 |
30 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Michael James Director |
Amberley Amberley 7410 |
30 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Leighton James Francis Director |
Rd 3 Amberley 7483 |
30 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael J Croft, Glenys P C Croft, Leighton J F Croft As Trustees Of Hamilton Glens Trust Other |
25 Jun 2007 - 30 Jul 2013 | |
|
Croft, Leighton James Francis Individual |
Rd 3 Amberley 7483 |
28 Oct 2004 - 13 Oct 2020 |
|
Croft, Michael James Individual |
Rd 3 Amberley 7483 |
12 Sep 1966 - 13 Oct 2020 |
|
Croft, Glenys Patricia Individual |
Rd 3 Amberley 7483 |
12 Sep 1966 - 13 Oct 2020 |
|
Null - Michael J Croft, Glenys P C Croft, Leighton J F Croft As Trustees Of Hamilton Glens Trust Other |
25 Jun 2007 - 30 Jul 2013 |
![]() |
Latitude 42 Limited 4 Tavern Place |
![]() |
Waikari Health Care Limited 4 Tavern Drive |
![]() |
Cheviot Community Health Centre (2013) Limited 4 Tavern Drive |
![]() |
Medbury Irrigation Limited 4 Tavern Place |
![]() |
T & J Penney Limited 4 Tavern Place |
![]() |
Glassonberry Limited 4 Tavern Place |