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).
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
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 | Period |
---|---|---|---|
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 |
26 Jun 2007 - |
Shares Allocation #2 Number of Shares: 46 | |||
Entity (NZ Limited Company) | Classic Properties Limited Shareholder NZBN: 9429038592096 |
Timaru Timaru 7910 New Zealand |
04 Dec 1974 - |
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 |
14 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephenson, Jane Maria |
State Highway 8 Fairlie |
04 Dec 1974 - 27 Jun 2010 |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
04 Dec 1974 - 14 Jun 2005 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
04 Dec 1974 - 14 Jun 2005 | |
Individual | Fastier, Denis Alan |
State Highway 8 Fairlie |
04 Dec 1974 - 27 Jun 2010 |
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
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