Shortcuts

Benmore Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429039162298
NZBN
489991
Company Number
Registered
Company Status
Current address
Level 1
24 The Terrace
Timaru 7910
New Zealand
Physical & registered & service address used since 09 May 2017

Benmore Irrigation Company Limited was started on 05 Nov 1990 and issued a number of 9429039162298. The registered LTD company has been supervised by 16 directors: William Henry Sutherland - an active director whose contract started on 31 Aug 2014,
Henry Arthur Edgar Williamson - an active director whose contract started on 31 Aug 2014,
David Robert Gordon - an active director whose contract started on 02 Jun 2016,
David Gwyndaf Ellis - an active director whose contract started on 02 Jun 2016,
Douglas Robert Mcintyre - an inactive director whose contract started on 30 Oct 1998 and was terminated on 27 Jun 2016.
As stated in our database (last updated on 22 Mar 2024), the company registered 1 address: Level 1, 24 The Terrace, Timaru, 7910 (category: physical, registered).
Until 09 May 2017, Benmore Irrigation Company Limited had been using 20 Eden Street, Oamaru as their physical address.
A total of 8000 shares are allocated to 7 groups (15 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Ellis-Lea Farms (2000) Limited (an entity) located at Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 400 shares) and includes
Little Ben Limited - located at 6 Coquet Street, Oamaru.
The next share allotment (250 shares, 3.13%) belongs to 2 entities, namely:
Macrae, Gerald Douglas, located at Rd 4, Invercargill (an individual),
Williamson, Henry Arthur Edgar, located at Otago (an individual).

Addresses

Previous addresses

Address: 20 Eden Street, Oamaru New Zealand

Physical & registered address used from 23 Feb 2010 to 09 May 2017

Address: 100 Burnett Street, Ashburton 7700

Registered & physical address used from 17 Feb 2010 to 23 Feb 2010

Address: Berry & Co, 20 Eden Street, Oamaru

Physical address used from 21 Dec 1998 to 17 Feb 2010

Address: Hadlow Park, Hadlow Road, R D 4, Timaru

Physical address used from 21 Dec 1998 to 21 Dec 1998

Address: Hadlow Park, Hadlow Road, R D 4, Timaru

Registered address used from 26 Sep 1997 to 17 Feb 2010

Address: Attewell Irrigation Consultants, 40 Glenross Street, Dunedin

Registered address used from 13 Sep 1996 to 26 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Ellis-lea Farms (2000) Limited
Shareholder NZBN: 9429037067793
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 400
Other (Other) Little Ben Limited 6 Coquet Street
Oamaru
Shares Allocation #3 Number of Shares: 250
Individual Macrae, Gerald Douglas Rd 4
Invercargill
9874
New Zealand
Individual Williamson, Henry Arthur Edgar Otago
9448
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Gloag, Richard Walton Anthony State Highway 8
Omarama
Entity (NZ Limited Company) Banco Trustees Limited
Shareholder NZBN: 9429037369569
20 Eden Street
Oamaru
Individual Gloag, Anthony James State Highway 8
Omarama
Shares Allocation #5 Number of Shares: 5200
Entity (NZ Limited Company) Waitaki Trustees (golden Acres) Limited
Shareholder NZBN: 9429031305020
Oamaru
Null 9400
New Zealand
Individual Mcintyre, Douglas Robert Twizel
7901
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Sutherland, William Henry Rd, Omarama

New Zealand
Individual Sutherland, Andrew James Rd
Omarama
Shares Allocation #7 Number of Shares: 750
Individual Williamson, Simon Mcpherson State Highway 8
Omarama
Individual Keenan, Timothy James Ilam
Christchurch
8053
New Zealand
Individual Simpson, Gavin Thomas Rd 10c
Oamaru
9491
New Zealand
Director Simon Mcpherson Williamson State Highway 8
Omarama

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity W H Mcaughtrie Farm Limited
Shareholder NZBN: 9429034063040
Company Number: 149522
Dunedin Central
Dunedin
9016
New Zealand
Individual Aubrey, Benham William Omarama
Entity Birchwood Run Limited
Shareholder NZBN: 9429031937870
Company Number: 127861
Entity Birchwood Run Limited
Shareholder NZBN: 9429031937870
Company Number: 127861
Individual Kelland, John Morton Omarama
Entity The Glens Limited
Shareholder NZBN: 9429036567683
Company Number: 1198437
Individual Murdoch, Larry Donald Fairlie
7987
New Zealand
Entity The Glens Limited
Shareholder NZBN: 9429036567683
Company Number: 1198437
Individual Hope, Philip Graham Oamaru

New Zealand
Directors

William Henry Sutherland - Director

Appointment date: 31 Aug 2014

Address: State Highway 8, Omarama, 9448 New Zealand

Address used since 31 Aug 2014


Henry Arthur Edgar Williamson - Director

Appointment date: 31 Aug 2014

Address: Omarama, 9448 New Zealand

Address used since 31 Aug 2014


David Robert Gordon - Director

Appointment date: 02 Jun 2016

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 02 Jun 2016


David Gwyndaf Ellis - Director

Appointment date: 02 Jun 2016

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 02 Jun 2016


Douglas Robert Mcintyre - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 27 Jun 2016

Address: Twizel, 7944 New Zealand

Address used since 05 Aug 2015


Dannie William Mcaughtrie - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 31 Aug 2014

Address: State Highway 8, Omarama,

Address used since 25 Jun 2004


Simon Mcpherson Williamson - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 31 Aug 2014

Address: State Highway 8, Omarama,

Address used since 25 Jun 2004


Andrew James Sutherland - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 31 Aug 2014

Address: Rd, Omarama,

Address used since 08 Jul 2004


Richard Walton Anthony Gloag - Director (Inactive)

Appointment date: 06 May 2005

Termination date: 31 Aug 2014

Address: State Highway 8, Omarama,

Address used since 06 May 2005


David Ellis - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 31 Aug 2014

Address: Marchwiel, Timaru 7974,

Address used since 21 Jul 2008


Anthony James Gloag - Director (Inactive)

Appointment date: 08 Mar 2004

Termination date: 21 Jul 2008

Address: State Highway 8, Omarama,

Address used since 08 Mar 2004


Barry Donald Shepherd - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 21 Jul 2008

Address: State Highway 8, Omarama,

Address used since 25 Jun 2004


John Morton Kelland - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 24 Mar 2004

Address: Omarama,

Address used since 05 Nov 1990


Benham William Aubrey - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 30 Oct 1998

Address: Omarama,

Address used since 05 Nov 1990


Anthony James Gloag - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 11 Aug 1998

Address: State Highway 8, Omarama,

Address used since 05 Nov 1990


David Stewart Attewell - Director (Inactive)

Appointment date: 05 Nov 1990

Termination date: 19 May 1997

Address: Dunedin,

Address used since 05 Nov 1990

Nearby companies