Shortcuts

Carrick Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429039246936
NZBN
460793
Company Number
Registered
Company Status
Current address
53 Lynn Lane
Bannockburn Rd 2
Cromwell 9384
New Zealand
Physical & registered & service address used since 23 Oct 2018
53 Lynn Lane
Bannockburn Rd 2
Cromwell 9384
New Zealand
Office & delivery address used since 09 Apr 2020

Carrick Irrigation Company Limited was launched on 12 Mar 1990 and issued an NZBN of 9429039246936. The registered LTD company has been supervised by 16 directors: Jason Clark - an active director whose contract started on 03 Nov 2004,
Edgar Parcell - an active director whose contract started on 09 Nov 2005,
Harold Kruse Davidson - an active director whose contract started on 17 Feb 2010,
Michael Douglas Jones - an active director whose contract started on 10 Sep 2015,
Nathan David Roberts - an active director whose contract started on 30 Sep 2016.
According to BizDb's information (last updated on 05 Apr 2024), this company uses 1 address: 53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 (category: office, delivery).
Until 23 Oct 2018, Carrick Irrigation Company Limited had been using 61B The Mall, Cromwell, Cromwell as their physical address.
BizDb found previous names for this company: from 12 Mar 1990 to 09 Apr 1991 they were called Coal Creek Irrigation Company Limited.
A total of 690 shares are allotted to 29 groups (49 shareholders in total). As far as the first group is concerned, 8 shares are held by 1 entity, namely:
Smith, David (an individual) located at Bannockburn, Cromwell postcode 9384.
Then there is a group that consists of 2 shareholders, holds 1.45 per cent shares (exactly 10 shares) and includes
Herbert, Douglas John - located at Rd 2, Cromwell,
Herbert, Kerry Rae Stainton - located at Rd 2, Cromwell.
The third share allocation (10 shares, 1.45%) belongs to 1 entity, namely:
Grey Croft Estate Limited, located at Gore, Gore (an entity).

Addresses

Principal place of activity

53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 New Zealand


Previous addresses

Address #1: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 13 Mar 2018 to 23 Oct 2018

Address #2: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 16 Oct 2017 to 23 Oct 2018

Address #3: 283 Bannockburn Road, Cromwell New Zealand

Registered address used from 30 Apr 2002 to 16 Oct 2017

Address #4: 283 Bannockburn Road, Cromwell

Registered address used from 03 Apr 2002 to 30 Apr 2002

Address #5: 283 Bannockburn Road, Cromwell New Zealand

Physical address used from 03 Apr 2002 to 13 Mar 2018

Address #6: C/- Checketts Mckay, 31 Tarbert Street,, Alexandra

Registered address used from 20 Apr 1994 to 03 Apr 2002

Address #7: C/- Checketts Mckay, 32 Centennial Avenue, Alexandra

Registered address used from 02 Feb 1993 to 20 Apr 1994

Address #8: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #9: C/- Pimm & Co, 36 The Mall, Cromwell

Physical address used from 21 Feb 1992 to 03 Apr 2002

Contact info
64 021 776835
09 Apr 2020 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 690

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 8
Individual Smith, David Bannockburn
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Herbert, Douglas John Rd 2
Cromwell
9384
New Zealand
Individual Herbert, Kerry Rae Stainton Rd 2
Cromwell
9384
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Grey Croft Estate Limited
Shareholder NZBN: 9429047769724
Gore
Gore
9710
New Zealand
Shares Allocation #5 Number of Shares: 12
Entity (NZ Limited Company) Shepherds Creek Investments Limited
Shareholder NZBN: 9429036477050
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #6 Number of Shares: 8
Entity (NZ Limited Company) KŌraki Limited
Shareholder NZBN: 9429049071191
Riversdale
9776
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Chambers, John Edward Cromwell

New Zealand
Individual Chambers, Melissa Caroline Cromwell

New Zealand
Shares Allocation #8 Number of Shares: 92
Entity (NZ Limited Company) Cit Branthwaite Limited
Shareholder NZBN: 9429031185899
Addington
Christchurch
8011
New Zealand
Shares Allocation #9 Number of Shares: 34
Entity (NZ Limited Company) Bannock Glen Farm Limited
Shareholder NZBN: 9429048858519
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #10 Number of Shares: 8
Individual Taggart, Andrew Jack Rd 2
Cromwell
9384
New Zealand
Individual Taggart, Patricia Ann Rd 2
Cromwell
9384
New Zealand
Shares Allocation #11 Number of Shares: 48
Individual Davidson, Harold Kruse Bannockburn
Rd 2 Cromwell 9384
Shares Allocation #12 Number of Shares: 20
Individual Preston, Jane Margaret Rd 2
Cromwell
9384
New Zealand
Shares Allocation #13 Number of Shares: 6
Individual Nolan, Maurice Haast
7886
New Zealand
Individual Nolan, Kathleen Haast
7886
New Zealand
Shares Allocation #14 Number of Shares: 4
Individual Brooke-simpson, Courtney Cromwell
Cromwell
9310
New Zealand
Individual Allison, Pedro Cromwell
Cromwell
9310
New Zealand
Shares Allocation #15 Number of Shares: 14
Individual Dennison, Raymond Peter John Bannockburn

New Zealand
Shares Allocation #16 Number of Shares: 10
Individual Mccrostie, Liane Jane Rd 2
Cromwell
9384
New Zealand
Individual Mccrostie, Duncan John Rd 2
Cromwell
9384
New Zealand
Shares Allocation #17 Number of Shares: 18
Individual Chittock, Kerry William Rd 2
Cromwell
9384
New Zealand
Individual Chittock, Jacqueline Fay Rd 2
Cromwell
9384
New Zealand
Shares Allocation #18 Number of Shares: 14
Director Roberts, Nathan David Rd 2
Cromwell
9384
New Zealand
Shares Allocation #19 Number of Shares: 16
Director Jones, Michael Douglas Rd 2
Cromwell
9384
New Zealand
Individual Jones, Diane Rd 2
Cromwell
9384
New Zealand
Shares Allocation #20 Number of Shares: 44
Individual Hogg, Gavin John Sedgismund Rd 2
Cromwell
9384
New Zealand
Shares Allocation #21 Number of Shares: 6
Individual Scott, W J Cromwell
9384
New Zealand
Individual Scott, J A Cromwell
9384
New Zealand
Shares Allocation #22 Number of Shares: 70
Individual Turner, S A Cromwell
Individual Turner, M D Cromwell
Shares Allocation #23 Number of Shares: 58
Individual Clark, Marion Isabella Rd 2
Cromwell
9384
New Zealand
Individual Clark, D W Cromwell
Shares Allocation #24 Number of Shares: 8
Individual De Jong, Johannes Christoffel Dunedin

New Zealand
Individual De Jong, Gail Elizabeth Dunedin

New Zealand
Shares Allocation #25 Number of Shares: 26
Individual Young, William James Anthony Cromwell
Individual Young, Carolyn Edith Cromwell
Cromwell
9310
New Zealand
Shares Allocation #26 Number of Shares: 6
Individual Scott, Kate Louise Rd 2
Cromwell
9384
New Zealand
Individual Levings, Scott Francis Rd 2
Cromwell
9384
New Zealand
Shares Allocation #27 Number of Shares: 4
Individual Brown, Lucy Amelia Rd
Cromwell
9384
New Zealand
Individual Hosegood, Richard Peter John Rd
Cromwell
9384
New Zealand
Shares Allocation #28 Number of Shares: 12
Individual Davidson, Harold Kruse Bannockburn
Rd 2 Cromwell 9384
Individual Parcell, Edgar Cromwell
Cromwell
9310
New Zealand
Individual Clark, Jason Cromwell
9384
New Zealand
Director Jones, Michael Douglas Rd 2
Cromwell
9384
New Zealand
Director Roberts, Nathan David Rd 2
Cromwell
9384
New Zealand
Individual Anderson, John Bannockburn Road
Cromwell
Shares Allocation #29 Number of Shares: 32
Individual Macleod, Cairine Rd 2
Cromwell
9384
New Zealand
Shares Allocation #30 Number of Shares: 60
Entity (NZ Limited Company) Kawarau Station Limited
Shareholder NZBN: 9429037917135
Alexandra
9340
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horn, Phillip Rd 2
Cromwell
9384
New Zealand
Individual Crosbie, G M Anderson Bay
Dunedin
Individual Preston, Peter Stewart Cromwell

New Zealand
Individual Crump, Paul Hilton Cromwell
Individual Clark, Richard Steven Cromwell
Individual Clark, Richard Steven Cromwell

New Zealand
Entity Kingsmill Wines Limited
Shareholder NZBN: 9429036919666
Company Number: 1135196
Rd 2
Cromwell
9384
New Zealand
Individual Abrams, Donna Rd 2
Cromwell
9384
New Zealand
Individual Clark, Paula Megan Cromwell
9384
New Zealand
Entity Earth Forms Limited
Shareholder NZBN: 9429037012243
Company Number: 1114970
283 Bannockburn Road
Cromwell, Central Otago
9384
New Zealand
Individual Preston, Peter Stewart Cromwell

New Zealand
Individual Spears, Sarah No 2 R D
Cromwell
Individual Mcgrath, Glenda Rd 2
Cromwell
9384
New Zealand
Individual Hamel, A V J No 2 R D
Cromwell
Individual Mc Grath, P S Cromwell
Individual Mc Grath, G E Cromwell
Individual Isabelle, Marion Cromwell
Individual Dennison, Murray Thomas Cromwell

New Zealand
Individual Turnbull, Callum Cromwell
Cromwell
9310
New Zealand
Entity Walnut Ridge Limited
Shareholder NZBN: 9429036645374
Company Number: 1185003
Alexandra
9320
New Zealand
Individual Turnbull, Victoria Cromwell
Cromwell
9310
New Zealand
Entity Walnut Ridge Limited
Shareholder NZBN: 9429036645374
Company Number: 1185003
Alexandra
9320
New Zealand
Entity Kingsmill Wines Limited
Shareholder NZBN: 9429036919666
Company Number: 1135196
Bannockburn Rd 2
Cromwell
9384
New Zealand
Entity Kingsmill Wines Limited
Shareholder NZBN: 9429036919666
Company Number: 1135196
Cromwell
Cromwell
9310
New Zealand
Individual Spears, Sarah No 2 R D
Cromwell
Individual Mcgrath, Peter Rd 2
Cromwell
9384
New Zealand
Individual Hamel, A V J No 2 R D
Cromwell
Individual Dennison, Murray Thomas Cromwell

New Zealand
Individual Clark, Richard Steven Cromwell

New Zealand
Individual Crump, Paul Hilton Cromwell

New Zealand
Individual Crosbie, G K Anderson Bay
Dunedin
Entity Earth Forms Limited
Shareholder NZBN: 9429037012243
Company Number: 1114970
283 Bannockburn Road
Cromwell, Central Otago
9384
New Zealand
Individual Anderson, Richard John Cromwell
Individual Young, W J A Lumsden
Individual Wattam, Conal Royce Queenstown

New Zealand
Individual Clark, Richard Steven Cromwell
Individual Parcell, Edgar Cromwell
Directors

Jason Clark - Director

Appointment date: 03 Nov 2004

Address: Cromwell, 9384 New Zealand

Address used since 11 Mar 2019

Address: Cromwell, Cromwell, 9384 New Zealand

Address used since 31 Mar 2016


Edgar Parcell - Director

Appointment date: 09 Nov 2005

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 11 Mar 2019

Address: Cromwell, Cromwell, 9384 New Zealand

Address used since 31 Mar 2016


Harold Kruse Davidson - Director

Appointment date: 17 Feb 2010

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 17 May 2010


Michael Douglas Jones - Director

Appointment date: 10 Sep 2015

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 31 Mar 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Sep 2015


Nathan David Roberts - Director

Appointment date: 30 Sep 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 30 Sep 2016


Richard John Anderson - Director

Appointment date: 21 May 2020

Address: Bannockburn, Cromwell, 9384 New Zealand

Address used since 21 May 2020


William James Anthony Young - Director (Inactive)

Appointment date: 09 Nov 2005

Termination date: 30 Sep 2016

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 17 May 2010


John Anderson - Director (Inactive)

Appointment date: 03 Nov 2004

Termination date: 10 Sep 2015

Address: Bannockburn Road, Cromwell, New Zealand

Address used since 03 Nov 2004


Paul Hilton Crump - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 17 Feb 2010

Address: R D, Cromwell,

Address used since 06 Apr 1994


Murray Thomas Dennison - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 09 Nov 2005

Address: Rd 2, Cromwell,

Address used since 12 Mar 1990


Richard Steven Clark - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 09 Nov 2005

Address: Rd 2, Cromwell,

Address used since 12 Mar 1990


Peter Stewart Preston - Director (Inactive)

Appointment date: 06 Apr 1994

Termination date: 09 Nov 2005

Address: R D, Cromwell,

Address used since 06 Apr 1994


Richard John Anderson - Director (Inactive)

Appointment date: 06 Apr 1997

Termination date: 31 Oct 2004

Address: R D, Cromwell,

Address used since 06 Apr 1997


Maurice Desmond Turner - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 06 Apr 1994

Address: Rd 2, Cromwell,

Address used since 12 Mar 1990


Alexander Keith Jocelyn - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 06 Apr 1994

Address: Rd 2, Cromwell,

Address used since 12 Mar 1990


Edgar Parcell - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 06 Apr 1994

Address: Rd 2, Cromwell,

Address used since 12 Mar 1990