Shortcuts

Phoebe Irrigation Limited

Type: NZ Limited Company (Ltd)
9429033090788
NZBN
2008230
Company Number
Registered
Company Status
Current address
18 Searells Road
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 28 Feb 2022
270 Downs Road
R D 1
Cheviot 7381
New Zealand
Registered & service address used since 14 Feb 2023

Phoebe Irrigation Limited, a registered company, was incorporated on 06 Nov 2007. 9429033090788 is the NZ business identifier it was issued. This company has been managed by 14 directors: Philip Fitzgibbon - an active director whose contract started on 01 Jul 2010,
Richard James Sidey - an active director whose contract started on 01 Feb 2013,
Phyllippa Helen Caldwell Sidey - an active director whose contract started on 01 Feb 2013,
Michael Alan Norton - an active director whose contract started on 01 Nov 2021,
Errol Albert Begg - an active director whose contract started on 19 Mar 2022.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 270 Downs Road, R D 1, Cheviot, 7381 (types include: registered, service).
Phoebe Irrigation Limited had been using 507 Leamington Road, Rd 2, Cheviot as their physical address up until 28 Feb 2022.
A total of 55300 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 7500 shares (13.56%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5500 shares (9.95%). Finally the 3rd share allotment (17600 shares 31.83%) made up of 1 entity.

Addresses

Previous address

Address #1: 507 Leamington Road, Rd 2, Cheviot, 7382 New Zealand

Physical & registered address used from 06 Nov 2007 to 28 Feb 2022

Financial Data

Basic Financial info

Total number of Shares: 55300

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Entity (NZ Limited Company) Ridgeway Ventures Limited
Shareholder NZBN: 9429050531769
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 5500
Entity (NZ Limited Company) Erralyn Farm Limited
Shareholder NZBN: 9429038700606
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 17600
Entity (NZ Limited Company) Spotswood Plains Limited
Shareholder NZBN: 9429049973815
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 14500
Entity (NZ Limited Company) Mount Manakau Holdings Limited
Shareholder NZBN: 9429030388772
680 Colombo Street
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 5200
Entity (NZ Limited Company) D J Harrison Limited
Shareholder NZBN: 9429034846803
Greta Valley
7387
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Fitzgibbon, Philip Rd 1
Cheviot
7381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paterson, James Factory Road
Cheviot
7381
New Zealand
Individual Paterson, James Factory Road
Cheviot
7381
New Zealand
Individual Yates, Wayne Allan Cheviot
7381
New Zealand
Other Murray James Sidey, Ann Mary Sidey, Mark Alexander Sidey And Gavin William Eastwick
Entity Phoebe Plains Limited
Shareholder NZBN: 9429033089188
Company Number: 2008242
R.d.2
Cheviot 7382
Null
New Zealand
Entity Phoebe Plains Limited
Shareholder NZBN: 9429033089188
Company Number: 2008242
R.d.2
Cheviot 7382
Null
New Zealand
Other Null - Murray James Sidey, Ann Mary Sidey, Mark Alexander Sidey And Gavin William Eastwick
Individual Macbeth, William Robb Rd2
Cheviot 7382

New Zealand
Directors

Philip Fitzgibbon - Director

Appointment date: 01 Jul 2010

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 01 Jul 2010


Richard James Sidey - Director

Appointment date: 01 Feb 2013

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 06 Feb 2023

Address: Downs Road, Rd1, Cheviot, 7381 New Zealand

Address used since 29 Feb 2016


Phyllippa Helen Caldwell Sidey - Director

Appointment date: 01 Feb 2013

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 06 Feb 2023

Address: Downs Road, Rd1, Cheviot, 7381 New Zealand

Address used since 29 Feb 2016


Michael Alan Norton - Director

Appointment date: 01 Nov 2021

Address: Rd 1, Darfield, 7671 New Zealand

Address used since 01 Nov 2021


Errol Albert Begg - Director

Appointment date: 19 Mar 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 Mar 2022


Simon Leo Harris - Director

Appointment date: 13 Oct 2022

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 13 Oct 2022


Anna Elizabeth Rose Deans - Director

Appointment date: 13 Oct 2022

Address: Amberley, Amberley, 7410 New Zealand

Address used since 13 Oct 2022


Michael David Sidey - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 14 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Apr 2020


James Paterson - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 05 Oct 2022

Address: Cheviot, 7381 New Zealand

Address used since 01 Jul 2010


William Robb Macbeth - Director (Inactive)

Appointment date: 06 Nov 2007

Termination date: 01 Nov 2021

Address: Rd 2, Cheviot, 7382 New Zealand

Address used since 01 Apr 2010


Wayne Allan Yates - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 03 May 2021

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 01 Jul 2010


Mark Sidey - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 15 Feb 2013

Address: Rd 2, Cheviot, 7382 New Zealand

Address used since 01 Jul 2010


Murray James Sidey - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 15 Feb 2013

Address: Downs Road, Cheviot, 7381 New Zealand

Address used since 01 Jul 2010


Donald Robert Anderson - Director (Inactive)

Appointment date: 24 May 2008

Termination date: 06 Dec 2008

Address: Rd2, Cheviot 7382,

Address used since 24 May 2008

Nearby companies

Phoebe Plains Limited
507 Leamington Road

Peak Agricultural Consultants Limited
507 Leamington Road

Milong Pastoral Company Limited
507 Leamington Road