Shortcuts

Waitaki Irrigators Collective Limited

Type: NZ Limited Company (Ltd)
9429031499590
NZBN
2512732
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical address used since 23 Sep 2015

Waitaki Irrigators Collective Limited was launched on 18 Jun 2010 and issued an NZBN of 9429031499590. This registered LTD company has been run by 17 directors: Geoffrey Francis Keeling - an active director whose contract began on 18 Jun 2010,
Gerardus Cornelius Van't Klooster - an active director whose contract began on 16 Jul 2013,
Andrew Garfield Hayes - an active director whose contract began on 18 Oct 2017,
Karl David Guy - an active director whose contract began on 20 Jul 2020,
Russell Gordon Murray Hurst - an active director whose contract began on 20 Jul 2020.
According to BizDb's information (updated on 14 Sep 2021), this company filed 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (type: registered, physical).
Up until 23 Sep 2015, Waitaki Irrigators Collective Limited had been using 153 Thames Street, Oamaru, Oamaru as their physical address.
A total of 12000 shares are issued to 6 groups (6 shareholders in total). In the first group, 2000 shares are held by 1 entity, namely:
Morven, Glenavy. Ikawai Irrigation Company Limited (an entity) located at Rd 10, Waimate postcode 7980.
Then there is a group that consists of 1 shareholder, holds 16.67% shares (exactly 2000 shares) and includes
Maerewhenua District Water Resource Co. Limited - located at Oamaru, Oamaru.
The 3rd share allocation (2000 shares, 16.67%) belongs to 1 entity, namely:
Kurow-Duntroon Irrigation Company Limited, located at 1 Coquet Street, Oamaru (an entity).

Addresses

Previous addresses

Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 09 Mar 2015 to 23 Sep 2015

Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 11 Jul 2014 to 09 Mar 2015

Address: C/o Mckenzie Craik Chartered Accountants, 10 Wear Street, Oamaru New Zealand

Registered & physical address used from 18 Jun 2010 to 11 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: July

Annual return last filed: 02 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Morven, Glenavy. Ikawai Irrigation Company Limited
Shareholder NZBN: 9429039318473
Rd 10
Waimate
7980
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Maerewhenua District Water Resource Co. Limited
Shareholder NZBN: 9429039346162
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Kurow-duntroon Irrigation Company Limited
Shareholder NZBN: 9429039382054
1 Coquet Street
Oamaru
9400
New Zealand
Shares Allocation #4 Number of Shares: 2000
Entity (NZ Limited Company) North Otago Irrigation Company Limited
Shareholder NZBN: 9429039231437
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 2000
Entity (NZ Limited Company) Lower Waitaki Irrigation Company Limited
Shareholder NZBN: 9429039382351
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #6 Number of Shares: 2000
Other Waitaki Independent Irrigators Incorporated Oamaru
Oamaru
9400
New Zealand
Directors

Geoffrey Francis Keeling - Director

Appointment date: 18 Jun 2010

Address: Rd 9d, Duntroon, 9494 New Zealand

Address used since 14 Jul 2015


Gerardus Cornelius Van't Klooster - Director

Appointment date: 16 Jul 2013

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 16 Jul 2013


Andrew Garfield Hayes - Director

Appointment date: 18 Oct 2017

Address: Hakataramea, Kurow, 9498 New Zealand

Address used since 18 Oct 2017


Karl David Guy - Director

Appointment date: 20 Jul 2020

Address: Rd 6h, Waitaki Bridge, 9493 New Zealand

Address used since 20 Jul 2020


Russell Gordon Murray Hurst - Director

Appointment date: 20 Jul 2020

Address: Rd 4k, Oamaru, 9494 New Zealand

Address used since 20 Jul 2020


Rhys John Hamilton - Director

Appointment date: 18 Sep 2020

Address: Rd 7c, Oamaru, 9491 New Zealand

Address used since 18 Sep 2020


Andrew Arthur Rodwell - Director

Appointment date: 19 May 2021

Address: Rd 15o, Oamaru, 9495 New Zealand

Address used since 19 May 2021


Matthew Fraser Ross - Director (Inactive)

Appointment date: 16 May 2019

Termination date: 19 Apr 2021

Address: Rd 11k, Duntroon, 9494 New Zealand

Address used since 16 May 2019


John Webster - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 21 Dec 2020

Address: R D 6 D, Oamaru, 9492 New Zealand

Address used since 14 Jul 2015


Richard Allan Plunket - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 20 Jul 2020

Address: Rd 1h, Oamaru, 9493 New Zealand

Address used since 28 Jun 2018


Murray Turner - Director (Inactive)

Appointment date: 28 Jun 2018

Termination date: 22 Jul 2019

Address: Rd 6k, Duntroon, 9494 New Zealand

Address used since 28 Jun 2018


Robyn Jane Wells - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 30 Apr 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Oct 2011


Christopher John Dennison - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 28 Jun 2018

Address: Oamaru, 9493 New Zealand

Address used since 14 Jul 2015


Kelvin Mark Weir - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 28 Jun 2018

Address: Rd 5k, Oamaru, 9494 New Zealand

Address used since 03 Oct 2011


Reuben Jacob Allan - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 18 Oct 2017

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 28 Aug 2014


Matthew Fraser Ross - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 28 Aug 2014

Address: R D 11 K, Oamaru,

Address used since 18 Jun 2010


Robin Timothy Christopher Murphy - Director (Inactive)

Appointment date: 18 Jun 2010

Termination date: 30 May 2013

Address: Waimate,

Address used since 18 Jun 2010

Nearby companies

Cloverbee Limited
16 Wear Street

Ramesh And Roshan Limited
16 Wear Street

Rauceby Farm Limited
16 Wear Street

Bugden Farming Limited
16 Wear Street

Andrew Bulk Contracting Limited
16 Wear Street

Mcwilliam Farming Limited
16 Wear Street