Claxby Irrigation Limited was started on 26 Jul 2011 and issued an NZ business identifier of 9429031010559. This registered LTD company has been managed by 4 directors: Peter Edward Spencer-Bower - an active director whose contract started on 13 Jul 2021,
Glenn Matthew Prattley - an active director whose contract started on 13 Jul 2021,
Samuel Marmaduke Spencer-Bower - an active director whose contract started on 13 Jul 2021,
Mark John Dineen - an inactive director whose contract started on 26 Jul 2011 and was terminated on 13 Jul 2021.
According to our data (updated on 29 May 2025), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up to 12 Jul 2017, Claxby Irrigation Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified previous names for this company: from 21 Jul 2011 to 02 Nov 2012 they were named Claxby Irrigation Contracting Limited.
A total of 1700 shares are allotted to 3 groups (5 shareholders in total). In the first group, 258 shares are held by 1 entity, namely:
Wychwood Farm Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 31.12% shares (exactly 529 shares) and includes
Cpc Trustee Limited - located at 47 Salisbury Street, Christchurch.
The next share allocation (913 shares, 53.71%) belongs to 3 entities, namely:
Spencer-Bower, Richard Marmaduke, located at Rd 6, Rangiora (an individual),
Claxby Farms Trustees Limited, located at Christchurch (an entity),
Spencer-Bower, Margaret Jennifer, located at Rd 6, Rangiora (an individual). Claxby Irrigation Limited is classified as "Farm irrigation service" (ANZSIC A052943).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Jun 2017 to 12 Jul 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 May 2015 to 21 Jun 2017
Address: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Oct 2014 to 15 May 2015
Address: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Oct 2012 to 02 Oct 2014
Address: Level 1, 96 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Jul 2011 to 03 Oct 2012
Basic Financial info
Total number of Shares: 1700
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 258 | |||
| Entity (NZ Limited Company) | Wychwood Farm Limited Shareholder NZBN: 9429033352633 |
Burnside Christchurch 8053 New Zealand |
13 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 529 | |||
| Entity (NZ Limited Company) | Cpc Trustee Limited Shareholder NZBN: 9429046868909 |
47 Salisbury Street Christchurch 8013 New Zealand |
13 Jul 2021 - |
| Shares Allocation #3 Number of Shares: 913 | |||
| Individual | Spencer-bower, Richard Marmaduke |
Rd 6 Rangiora 7476 New Zealand |
13 Jul 2021 - |
| Entity (NZ Limited Company) | Claxby Farms Trustees Limited Shareholder NZBN: 9429047427525 |
Christchurch 8013 New Zealand |
13 Jul 2021 - |
| Individual | Spencer-bower, Margaret Jennifer |
Rd 6 Rangiora 7476 New Zealand |
13 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Huntingdon Trustees (2007) Limited Shareholder NZBN: 9429033231754 Company Number: 1968626 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2011 - 13 Jul 2021 |
| Entity | Huntingdon Trustees (2007) Limited Shareholder NZBN: 9429033231754 Company Number: 1968626 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2011 - 13 Jul 2021 |
Peter Edward Spencer-bower - Director
Appointment date: 13 Jul 2021
Address: Hawea Flat, 9382 New Zealand
Address used since 13 Jul 2021
Glenn Matthew Prattley - Director
Appointment date: 13 Jul 2021
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Jul 2021
Samuel Marmaduke Spencer-bower - Director
Appointment date: 13 Jul 2021
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 04 Apr 2024
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Jul 2021
Mark John Dineen - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 13 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Sep 2015
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Canterbury Water Services Limited
73 Curries Road
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
Terraces Irrigation Limited
Anderson Lloyd House, Level 3