Awatere Irrigation Limited was started on 25 Sep 2006 and issued a business number of 9429033874432. This registered LTD company has been run by 9 directors: Warwick John Lissaman - an active director whose contract began on 18 Jun 2008,
Andrew Simon Richmond - an active director whose contract began on 18 Jun 2008,
Brynmor Murray Cotching - an active director whose contract began on 06 Oct 2014,
Owen Bruce Webb - an active director whose contract began on 26 Oct 2017,
Paul Stewart Carrodus - an active director whose contract began on 26 Oct 2017.
As stated in our information (updated on 12 Mar 2024), this company uses 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Until 30 Jun 2017, Awatere Irrigation Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address.
A total of 912 shares are allocated to 19 groups (31 shareholders in total). As far as the first group is concerned, 67 shares are held by 1 entity, namely:
Jermyn, Joy Elizabeth (an individual) located at Blenheim, Blenheim postcode 7201.
Another group consists of 4 shareholders, holds 7.89% shares (exactly 72 shares) and includes
Richmond Brook Trustees Limited - located at Mayfield, Blenheim,
Ferraby, David Scott - located at Rd 1, Seddon,
Richmond, Andrew Simon - located at Rd 1, Seddon.
The next share allocation (70 shares, 7.68%) belongs to 1 entity, namely:
Breezemere Limited, located at Blenheim (an entity).
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 20 Aug 2013 to 30 Jun 2017
Address #2: Tva Lock Limited, 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 29 May 2008 to 20 Aug 2013
Address #3: 905 Marama Rd, Seddon, Marlborough
Physical & registered address used from 25 Sep 2006 to 29 May 2008
Basic Financial info
Total number of Shares: 912
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Jermyn, Joy Elizabeth |
Blenheim Blenheim 7201 New Zealand |
31 Mar 2009 - |
Shares Allocation #2 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Richmond Brook Trustees Limited Shareholder NZBN: 9429048475464 |
Mayfield Blenheim 7201 New Zealand |
21 Nov 2023 - |
Individual | Ferraby, David Scott |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Director | Richmond, Andrew Simon |
Rd 1 Seddon 7285 New Zealand |
21 Nov 2023 - |
Entity (NZ Limited Company) | Richmond Brook Vineyards Limited Shareholder NZBN: 9429047668850 |
Blenheim Blenheim 7201 New Zealand |
21 Nov 2023 - |
Shares Allocation #3 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Breezemere Limited Shareholder NZBN: 9429047538856 |
Blenheim 7240 New Zealand |
13 Sep 2022 - |
Shares Allocation #4 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Burnlea Hills Limited Shareholder NZBN: 9429047200678 |
Blenheim 7201 New Zealand |
29 Sep 2020 - |
Shares Allocation #5 Number of Shares: 127 | |||
Entity (NZ Limited Company) | Mac Holdings 2015 Limited Shareholder NZBN: 9429041722718 |
Blenheim Blenheim 7201 New Zealand |
25 Nov 2020 - |
Shares Allocation #6 Number of Shares: 135 | |||
Entity (NZ Limited Company) | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 |
151 Queen Street Auckland 1010 New Zealand |
25 Aug 2017 - |
Shares Allocation #7 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Islayburn Limited Shareholder NZBN: 9429033284231 |
Blenheim 7201 New Zealand |
13 Sep 2022 - |
Shares Allocation #8 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Awadale Farming Limited Shareholder NZBN: 9429032651959 |
Blenheim Blenheim 7201 New Zealand |
30 Sep 2020 - |
Shares Allocation #9 Number of Shares: 100 | |||
Director | Lissaman, Warwick John |
Rd 1 Seddon 7285 New Zealand |
22 Sep 2022 - |
Entity (NZ Limited Company) | Temple Trustees Limited Shareholder NZBN: 9429036370313 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2009 - |
Shares Allocation #10 Number of Shares: 27 | |||
Individual | Jeffries, Amanda |
Rd 2 Domett 7382 New Zealand |
25 Nov 2020 - |
Individual | Jeffries, Christopher Mervyn |
Rd 2 Domett 7382 New Zealand |
25 Nov 2020 - |
Shares Allocation #11 Number of Shares: 3 | |||
Individual | Ferraby, Carolyn Jean |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Individual | Ferraby, David Scott |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Shares Allocation #12 Number of Shares: 50 | |||
Individual | Lissaman, Mary Carmel |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Individual | Lissaman, James Edward |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Shares Allocation #13 Number of Shares: 5 | |||
Individual | Wynne, Elizabeth Anne |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Shares Allocation #14 Number of Shares: 4 | |||
Individual | Taylor, Bruce Allan |
Rd 1 Seddon 7285 New Zealand |
12 Feb 2020 - |
Individual | Taylor, Julie Adine |
Rd 1 Seddon 7285 New Zealand |
12 Feb 2020 - |
Shares Allocation #15 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Stirling Brook Limited Shareholder NZBN: 9429038982170 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2009 - |
Shares Allocation #16 Number of Shares: 12 | |||
Individual | Yianakis, Tyrone Anthony |
Rd 1 Seddon 7285 New Zealand |
25 Sep 2013 - |
Individual | Yianakis, Heather May |
Rd 1 Seddon 7285 New Zealand |
25 Sep 2013 - |
Shares Allocation #17 Number of Shares: 25 | |||
Individual | Lawson, Andrew Neale |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Individual | Lawson, Ngaire Susan |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - |
Shares Allocation #18 Number of Shares: 22 | |||
Individual | West, Rebecca Susan |
Rd 4 Blenheim 7274 New Zealand |
31 Mar 2009 - |
Individual | West, Gregory Paul |
Rd 4 Blenheim 7274 New Zealand |
31 Mar 2009 - |
Shares Allocation #19 Number of Shares: 3 | |||
Individual | Peace, Warwick Graeme Francis |
Point Howard Lower Hutt 5013 New Zealand |
17 Jun 2011 - |
Individual | Murphy, Lorraine Mary |
Point Howard Lower Hutt 5013 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Richmond Brook Vineyards Limited Shareholder NZBN: 9429035413936 Company Number: 1510049 |
Mayfield Blenheim 7201 New Zealand |
31 Mar 2009 - 21 Nov 2023 |
Individual | Jermyn, James Harold |
Blenheim Blenheim 7201 New Zealand |
31 Mar 2009 - 15 Nov 2023 |
Individual | Jermyn, James Harold |
Blenheim Blenheim 7201 New Zealand |
31 Mar 2009 - 15 Nov 2023 |
Individual | Kendrick, Susan Lesley |
Seddon New Zealand |
31 Mar 2009 - 17 Jun 2011 |
Individual | Jermyn, James Harold |
Blenheim Blenheim 7201 New Zealand |
22 May 2008 - 27 Nov 2020 |
Entity | Murphy's New Zealand Limited Shareholder NZBN: 9429000068666 Company Number: 1869354 |
17 Aug 2015 - 25 Aug 2017 | |
Entity | Lawson Farm Limited Shareholder NZBN: 9429032016512 Company Number: 119032 |
31 Mar 2009 - 03 Nov 2016 | |
Individual | Lissaman, Warwick John |
Rd Seddon 7285 New Zealand |
31 Mar 2009 - 22 Sep 2022 |
Individual | Coleman, Wendy Jennifer |
Rd Seddon New Zealand |
31 Mar 2009 - 10 Mar 2011 |
Individual | Coleman, Allen Gordon |
Rd Seddon New Zealand |
31 Mar 2009 - 10 Mar 2011 |
Individual | Winstanley, Kent David |
Springlands Blenheim 7201 New Zealand |
02 Sep 2016 - 29 Sep 2020 |
Individual | Pelvin, Leslie Alexander |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - 12 Feb 2020 |
Individual | Jermyn, James Harold |
Blenheim Blenheim 7201 New Zealand |
22 May 2008 - 27 Nov 2020 |
Individual | Dick, Robyn Gail |
Rd Seddon 7285 New Zealand |
31 Mar 2009 - 30 Sep 2020 |
Individual | Turnbull, David Mcgregor |
Seddon Marlborough |
25 Sep 2006 - 27 Jun 2010 |
Individual | Macdonald, Lynley Marie |
Rd 3 Blenheim 7273 New Zealand |
20 Aug 2013 - 25 Nov 2020 |
Entity | Kendrick Trustee Limited Shareholder NZBN: 9429035246138 Company Number: 1541903 |
31 Mar 2009 - 17 Jun 2011 | |
Individual | Kendrick, Rodger William |
Seddon New Zealand |
31 Mar 2009 - 17 Jun 2011 |
Entity | Lissaman Farm Trading Limited Shareholder NZBN: 9429030300446 Company Number: 4365719 |
29 Aug 2019 - 14 Sep 2020 | |
Entity | Hollyford Trustee Services Limited Shareholder NZBN: 9429034696606 Company Number: 1650155 |
31 Mar 2009 - 03 Nov 2016 | |
Individual | Lissaman, Warwick John |
Rd Seddon 7285 New Zealand |
31 Mar 2009 - 22 Sep 2022 |
Individual | Campbell, Stuart Murdoch |
Rd 1 Seddon 7285 New Zealand |
03 Aug 2022 - 13 Sep 2022 |
Individual | Campbell, Louise Marie |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 13 Sep 2022 |
Individual | Campbell, Louise Marie |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 13 Sep 2022 |
Individual | Campbell, Alistair Murdoch |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 13 Sep 2022 |
Individual | Campbell, Alistair Murdoch |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 13 Sep 2022 |
Individual | Macdonald, Brigham |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 25 Nov 2020 |
Individual | Fisher, Owen Gerald |
Witherlea Blenheim 7201 New Zealand |
31 Mar 2009 - 03 Aug 2022 |
Individual | Macdonald, Brigham |
Rd 3 Blenheim 7273 New Zealand |
31 Mar 2009 - 25 Nov 2020 |
Individual | March, Christopher John |
Rd 1 Seddon 7285 New Zealand |
10 Mar 2011 - 02 Sep 2016 |
Individual | Dick, David Francis |
Rd Seddon 7285 New Zealand |
31 Mar 2009 - 30 Sep 2020 |
Entity | Foster Shearing Limited Shareholder NZBN: 9429037220501 Company Number: 1043770 |
31 Mar 2009 - 25 Sep 2013 | |
Individual | King, Dennis Craig |
Rd Seddon New Zealand |
31 Mar 2009 - 20 Aug 2013 |
Entity | Hollyford Trustee Services Limited Shareholder NZBN: 9429034696606 Company Number: 1650155 |
31 Mar 2009 - 03 Nov 2016 | |
Entity | Kendrick Trustee Limited Shareholder NZBN: 9429035246138 Company Number: 1541903 |
31 Mar 2009 - 17 Jun 2011 | |
Individual | Pelvin, Anne Marie |
Rd 1 Seddon 7285 New Zealand |
31 Mar 2009 - 12 Feb 2020 |
Entity | Lawson Farm Limited Shareholder NZBN: 9429032016512 Company Number: 119032 |
31 Mar 2009 - 03 Nov 2016 | |
Individual | Webb, Owen Bruce |
Rd 3 Blenheim 7273 New Zealand |
02 Sep 2016 - 29 Sep 2020 |
Entity | Lissaman Farm Trading Limited Shareholder NZBN: 9429030300446 Company Number: 4365719 |
Blenheim 7201 New Zealand |
29 Aug 2019 - 14 Sep 2020 |
Individual | March, Rachel Melissa |
Rd 1 Seddon 7285 New Zealand |
10 Mar 2011 - 02 Sep 2016 |
Entity | Murphy's New Zealand Limited Shareholder NZBN: 9429000068666 Company Number: 1869354 |
17 Aug 2015 - 25 Aug 2017 | |
Entity | Marlborough Garlic Limited Shareholder NZBN: 9429000068666 Company Number: 1869354 |
17 Aug 2015 - 25 Aug 2017 | |
Entity | Foster Shearing Limited Shareholder NZBN: 9429037220501 Company Number: 1043770 |
31 Mar 2009 - 25 Sep 2013 | |
Entity | Marlborough Garlic Limited Shareholder NZBN: 9429000068666 Company Number: 1869354 |
17 Aug 2015 - 25 Aug 2017 |
Warwick John Lissaman - Director
Appointment date: 18 Jun 2008
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 21 Sep 2022
Address: Rd, Seddon, 7285 New Zealand
Address used since 14 Sep 2015
Andrew Simon Richmond - Director
Appointment date: 18 Jun 2008
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 01 Dec 2022
Address: Rd, Seddon, 7285 New Zealand
Address used since 14 Sep 2015
Brynmor Murray Cotching - Director
Appointment date: 06 Oct 2014
Address: 411 Marama Road, Rd 1, Seddon, 7285 New Zealand
Address used since 06 Oct 2014
Owen Bruce Webb - Director
Appointment date: 26 Oct 2017
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 26 Oct 2017
Paul Stewart Carrodus - Director
Appointment date: 26 Oct 2017
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 26 Oct 2017
James Harold Jermyn - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 26 Oct 2017
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Aug 2012
Andrew Neale Lawson - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 26 Oct 2017
Address: Seddon, Seddon, 7285 New Zealand
Address used since 14 Sep 2015
Gregory Paul West - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 06 Oct 2014
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 18 Jun 2008
David Mcgregor Turnbull - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 22 May 2008
Address: Seddon, Marlborough,
Address used since 25 Sep 2006
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street