Claxby Irrigation Contracting Limited was started on 13 May 2010 and issued an NZBN of 9429031541916. The registered LTD company has been run by 4 directors: Peter Edward Spencer-Bower - an active director whose contract started on 13 Jul 2021,
Samuel Marmaduke 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,
Mark John Dineen - an inactive director whose contract started on 13 May 2010 and was terminated on 13 Jul 2021.
As stated in our information (last updated on 11 Apr 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Up until 12 Jul 2017, Claxby Irrigation Contracting Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
BizDb found other names used by the company: from 09 Sep 2011 to 02 Nov 2012 they were called Claxby Irrigation Limited, from 13 May 2010 to 09 Sep 2011 they were called Claxby Irrigation Company Limited.
A total of 1700 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 258 shares are held by 1 entity, namely:
Wychwood Farm Limited (an entity) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 31.12 per cent shares (exactly 529 shares) and includes
Cpc Trustee Limited - located at 149 Victoria Street, Christchurch.
The third share allotment (913 shares, 53.71%) belongs to 3 entities, namely:
Spencer-Bower, Margaret Jennifer, located at Rd 6, Rangiora (an individual),
Spencer-Bower, Richard Marmaduke, located at Rd 6, Rangiora (an individual),
Claxby Farms Trustees Limited, located at Christchurch (an entity).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Jun 2017 to 12 Jul 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 May 2015 to 21 Jun 2017
Address: C/-15 B Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2012 to 15 May 2015
Address: C/-l1-96 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 13 May 2010 to 01 Nov 2012
Basic Financial info
Total number of Shares: 1700
Annual return filing month: April
Annual return last filed: 03 Apr 2024
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 |
149 Victoria Street Christchurch 8013 New Zealand |
13 Jul 2021 - |
Shares Allocation #3 Number of Shares: 913 | |||
Individual | Spencer-bower, Margaret Jennifer |
Rd 6 Rangiora 7476 New Zealand |
13 Jul 2021 - |
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 - |
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 |
13 May 2010 - 13 Jul 2021 |
Entity | Huntingdon Trustees (2007) Limited Shareholder NZBN: 9429033231754 Company Number: 1968626 |
Christchurch Central Christchurch 8013 New Zealand |
13 May 2010 - 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
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
Glenn Matthew Prattley - Director
Appointment date: 13 Jul 2021
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Jul 2021
Mark John Dineen - Director (Inactive)
Appointment date: 13 May 2010
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