Terraces Irrigation Limited was incorporated on 25 Jun 2013 and issued a business number of 9429030174245. This registered LTD company has been run by 7 directors: Peter William Jolly - an active director whose contract started on 17 Apr 2014,
Benjamin Alexander Purvis - an active director whose contract started on 17 Apr 2014,
Thomas Simon Maling - an active director whose contract started on 17 Apr 2014,
Robert William Gibson - an active director whose contract started on 17 Apr 2014,
Lesley Purvis - an inactive director whose contract started on 25 Feb 2015 and was terminated on 01 Aug 2016.
As stated in our information (updated on 29 Mar 2024), the company registered 1 address: an address for share register at 21A Melmore Terrace, Cromwell, Cromwell, 9310 (category: other, shareregister).
Up until 25 Jun 2014, Terraces Irrigation Limited had been using 38 Orchard Road, Christchurch Airport, Christchurch as their registered address.
A total of 1700 shares are allocated to 6 groups (8 shareholders in total). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Mp Logistics Gp Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 9.18 per cent shares (exactly 156 shares) and includes
Cluden Station Limited - located at Mornington, Dunedin.
The third share allotment (276 shares, 16.24%) belongs to 1 entity, namely:
Lindis Peaks Farming Limited, located at 69 Tarbert Street, Alexandra (an entity). Terraces Irrigation Limited is classified as "Farm irrigation service" (ANZSIC A052943).
Other active addresses
Address #4: 2 Aliceburn Drive, Luggate, Rd 3, Cromwell, 9383 New Zealand
Other address (Address for Records) used from 09 Aug 2020
Address #5: 2 Aliceburn Drive, Luggate, 9383 New Zealand
Other address (Address For Share Register) used from 09 Aug 2020
Address #6: 21a Melmore Terrace, Cromwell, Cromwell, 9310 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 14 Aug 2021
Principal place of activity
32 Jolly Road, Rd 3, Cromwell, 9383 New Zealand
Previous address
Address #1: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jun 2013 to 25 Jun 2014
Basic Financial info
Total number of Shares: 1700
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Mp Logistics Gp Limited Shareholder NZBN: 9429049453584 |
Dunedin Central Dunedin 9016 New Zealand |
28 Dec 2023 - |
Shares Allocation #2 Number of Shares: 156 | |||
Entity (NZ Limited Company) | Cluden Station Limited Shareholder NZBN: 9429031740784 |
Mornington Dunedin 9011 New Zealand |
17 Apr 2014 - |
Shares Allocation #3 Number of Shares: 276 | |||
Entity (NZ Limited Company) | Lindis Peaks Farming Limited Shareholder NZBN: 9429041286227 |
69 Tarbert Street Alexandra 9340 New Zealand |
03 Aug 2015 - |
Shares Allocation #4 Number of Shares: 84 | |||
Other (Other) | Deep Creek Fruits Nz Lp |
Queenstown 9300 New Zealand |
28 May 2021 - |
Shares Allocation #5 Number of Shares: 540 | |||
Entity (NZ Limited Company) | Malvern Downs Limited Shareholder NZBN: 9429040324449 |
65 Centennial Avenue Alexandra Null 9320 New Zealand |
17 Apr 2014 - |
Shares Allocation #6 Number of Shares: 640 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin Null 9016 New Zealand |
29 May 2014 - |
Individual | Jolly, Deborah Jill |
Rd3 Cromwell 9383 New Zealand |
17 Apr 2014 - |
Individual | Jolly, Peter William |
Rd 3 Cromwell 9383 New Zealand |
17 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spiers, Adam John Allan |
Wanaka Wanaka 9305 New Zealand |
25 Jun 2013 - 17 Apr 2014 |
Individual | Spiers, Annabel Sara |
Wanaka Wanaka 9305 New Zealand |
25 Jun 2013 - 17 Apr 2014 |
Individual | Higgs, Stephen James |
Mosgiel 9024 New Zealand |
17 Apr 2014 - 29 May 2014 |
Individual | Grimmer, Alfred Warwick |
St Kilda Dunedin 9012 New Zealand |
17 Apr 2014 - 03 Aug 2015 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
17 Apr 2014 - 03 Aug 2015 | |
Individual | Annan, Barbara May |
Rd3 Cromwell 9383 New Zealand |
17 Apr 2014 - 03 Aug 2015 |
Director | Adam John Allan Spiers |
Wanaka Wanaka 9305 New Zealand |
25 Jun 2013 - 17 Apr 2014 |
Director | Annabel Sara Spiers |
Wanaka Wanaka 9305 New Zealand |
25 Jun 2013 - 17 Apr 2014 |
Individual | Kane, Allan |
Rd 3 Cromwell 9383 New Zealand |
17 Apr 2014 - 03 Aug 2015 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
17 Apr 2014 - 03 Aug 2015 | |
Individual | Rutherford, Walter John |
Dunedin 9010 New Zealand |
17 Apr 2014 - 03 Aug 2015 |
Peter William Jolly - Director
Appointment date: 17 Apr 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Aug 2019
Address: Rd3, Cromwell, 9383 New Zealand
Address used since 17 Apr 2014
Benjamin Alexander Purvis - Director
Appointment date: 17 Apr 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Aug 2019
Address: Rd3, Cromwell, 9383 New Zealand
Address used since 17 Apr 2014
Thomas Simon Maling - Director
Appointment date: 17 Apr 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Apr 2014
Address: Cromwell, 9383 New Zealand
Address used since 07 Aug 2019
Robert William Gibson - Director
Appointment date: 17 Apr 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Aug 2019
Address: Rd3, Cromwell, 9383 New Zealand
Address used since 17 Apr 2014
Lesley Purvis - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 01 Aug 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 25 Feb 2015
Adam John Allan Spiers - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 23 Apr 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Jun 2013
Annabel Sara Spiers - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 23 Apr 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Jun 2013
Integrated Water Rakahuri Limited
L4, 70 Gloucester St
Canterbury Young Professionals Incorporated
Anderson Lloyd House Level 3
Committee For Canterbury
C/-anderson Lloyd Lawyers
East Lake Trust
Andersonlloyd House
Eden Project New Zealand Trust
C/-
Gustafa Jones Properties Limited
Anderson Lloyd House
Canterbury Water Services Limited
73 Curries Road
Claxby Irrigation Limited
287-293 Durham Street North
Ford Irrigation Limited
C/- G.c.brown
Inz Accreditation Limited
86 Cavendish Road
Irrigation Evaluation Services Limited
335 Lincoln Rd, Addington
P.d. Lord Limited
Same As Registered Office Address