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).
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
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 | Period |
|---|---|---|---|
| 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 |
18 Jun 2010 - |
| 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 |
18 Jun 2010 - |
| 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 |
18 Jun 2010 - |
| 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 |
18 Jun 2010 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Lower Waitaki Irrigation Company Limited Shareholder NZBN: 9429039382351 |
Oamaru Oamaru 9400 New Zealand |
18 Jun 2010 - |
| Shares Allocation #6 Number of Shares: 2000 | |||
| Other | Waitaki Independent Irrigators Incorporated |
Oamaru Oamaru 9400 New Zealand |
23 Aug 2012 - |
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
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