Lynton Irrigation Limited, a registered company, was launched on 11 Sep 2008. 9429032574203 is the NZ business identifier it was issued. "Farm irrigation service" (ANZSIC A052943) is how the company was classified. The company has been managed by 14 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 11 Sep 2008 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address),
243 Tancred Street, Ashburton, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (physical address) among others.
Lynton Irrigation Limited had been using 7B Sophia Street, Timaru as their physical address up until 18 Apr 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Postal & office & delivery address used from 04 Feb 2020
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 13 Dec 2010 to 18 Apr 2019
Address #2: Lower Level 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 11 Sep 2008 to 13 Dec 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Lynton Dairy Limited Shareholder NZBN: 9429037044244 |
Ashburton Ashburton 7700 New Zealand |
11 Sep 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Pine Grove Dairy Limited Shareholder NZBN: 9429036548156 |
Ashburton Ashburton 7700 New Zealand |
11 Sep 2008 - |
Ultimate Holding Company
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 16 Aug 2022
Address: Mount Manganui, 3116 New Zealand
Address used since 12 Nov 2015
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Nov 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 11 Sep 2008
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 11 Sep 2008
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Carrfields Irrigation Limited
1 Range Street
Ford Irrigation Limited
7b Sophia Street
Hunter Downs Water Limited
269 Stafford Street
Irrigator Servicing Limited
123 Burnett Street
Mead Investments Limited
7b Sophia Street
Water Wise Irrigation Limited
Unit 28, 408 Special School Road