Shortcuts

Maryburn Irrigation Co Limited

Type: NZ Limited Company (Ltd)
9429031847346
NZBN
136136
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Service & physical address used since 21 Jul 2010
39 George Street
Timaru
Timaru 7910
New Zealand
Registered address used since 29 Jun 2011

Maryburn Irrigation Co Limited was started on 04 Dec 1974 and issued a business number of 9429031847346. The registered LTD company has been supervised by 6 directors: Martin Douglas Murray - an active director whose contract started on 02 May 2002,
Murray Graham Valentine - an active director whose contract started on 08 Feb 2005,
Denis Alan Fastier - an inactive director whose contract started on 02 May 2002 and was terminated on 14 Mar 2007,
James Barry Forrest - an inactive director whose contract started on 21 Oct 1991 and was terminated on 02 May 2002,
Roderick Permain Hoskin - an inactive director whose contract started on 21 Oct 1991 and was terminated on 02 May 2002.
According to our information (last updated on 03 Apr 2024), the company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 29 Jun 2011, Maryburn Irrigation Co Limited had been using 39 George Street, Timaru, Timaru as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 29 shares are held by 1 entity, namely:
Simons Hill Station Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320.
The second group consists of 1 shareholder, holds 46% shares (exactly 46 shares) and includes
Classic Properties Limited - located at Timaru, Timaru.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Simons Pass Station Limited, located at 258 Stuart Street, Dunedin (an entity).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered address used from 21 Jul 2010 to 29 Jun 2011

Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 09 Jul 2009 to 21 Jul 2010

Address #3: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 19 Jun 2005 to 09 Jul 2009

Address #4: Hubbard Churcher & Cp, 39 George Street, Timaru

Registered address used from 19 Jun 2005 to 09 Jul 2009

Address #5: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 08 Jul 1999 to 08 Jul 1999

Address #6: Hubbard Churcher & Co, 45 George St, Timaru

Registered & physical address used from 08 Jul 1999 to 19 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29
Entity (NZ Limited Company) Simons Hill Station Limited
Shareholder NZBN: 9429036883059
69 Tarbert Street
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 46
Entity (NZ Limited Company) Classic Properties Limited
Shareholder NZBN: 9429038592096
Timaru
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Simons Pass Station Limited
Shareholder NZBN: 9429038526510
258 Stuart Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephenson, Jane Maria State Highway 8
Fairlie
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Individual Fastier, Denis Alan State Highway 8
Fairlie
Directors

Martin Douglas Murray - Director

Appointment date: 02 May 2002

Address: Lake Tekapo, 7999 New Zealand

Address used since 16 Jun 2016


Murray Graham Valentine - Director

Appointment date: 08 Feb 2005

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Jun 2012


Denis Alan Fastier - Director (Inactive)

Appointment date: 02 May 2002

Termination date: 14 Mar 2007

Address: Lake Tekapo,

Address used since 02 May 2002


James Barry Forrest - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 02 May 2002

Address: Timaru,

Address used since 21 Oct 1991


Roderick Permain Hoskin - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 02 May 2002

Address: State Highway 8, Fairlie,

Address used since 21 Oct 1991


Alistair Timothy Murray - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 02 May 2002

Address: State Highway 8, Fairlie,

Address used since 21 Oct 1991

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street