Shortcuts

Grafton Irrigation (2005) Limited

Type: NZ Limited Company (Ltd)
9429034752746
NZBN
1637168
Company Number
Registered
Company Status
E310937
Industry classification code
Irrigation System Construction
Industry classification description
Current address
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Feb 2021

Grafton Irrigation (2005) Limited, a registered company, was incorporated on 01 Jun 2005. 9429034752746 is the New Zealand Business Number it was issued. "Irrigation system construction" (business classification E310937) is how the company has been classified. This company has been run by 9 directors: Gary Talbot - an active director whose contract began on 09 Feb 2009,
Mark Adams - an active director whose contract began on 09 Feb 2009,
Barry Henshaw - an active director whose contract began on 09 Feb 2009,
Timpany Brent Shewan - an active director whose contract began on 20 Jul 2009,
Kieran James Henshaw - an active director whose contract began on 09 Dec 2020.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (types include: registered, physical).
Grafton Irrigation (2005) Limited had been using Level 1, 45 Heaton Street, Timaru as their registered address up to 18 Feb 2021.
A total of 2608231 shares are issued to 20 shareholders (10 groups). The first group is comprised of 850521 shares (32.61%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 24655 shares (0.95%). Finally the 3rd share allotment (14059 shares 0.54%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 45 Heaton Street, Timaru, 7910 New Zealand

Registered & physical address used from 15 Feb 2019 to 18 Feb 2021

Address: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical & registered address used from 11 Dec 2017 to 15 Feb 2019

Address: 100-104 Sophia Street, Timaru, 7910 New Zealand

Physical & registered address used from 26 Aug 2013 to 11 Dec 2017

Address: C/-woodnorth Joyce Accountants, 100-104 Sophia Street, Timaru New Zealand

Registered & physical address used from 01 Jun 2005 to 26 Aug 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2608231

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 850521
Entity (NZ Limited Company) Serpentine Limited
Shareholder NZBN: 9429034755365
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 24655
Entity (NZ Limited Company) Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Timaru
7910
New Zealand
Individual Morris, Gwenda Edith Rd 3
Timaru
7973
New Zealand
Individual Morris, Donald Rd 3
Timaru
7973
New Zealand
Shares Allocation #3 Number of Shares: 14059
Individual Waghorn, Jennifer Sunrise Beach
Queensland, Australia
Shares Allocation #4 Number of Shares: 78645
Individual Talbot, Joyce Helena Temuka
7920
New Zealand
Individual Talbot, David Nelham Temuka

New Zealand
Individual Stubbs, John Timaru
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 468571
Individual Turner, Kerry Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #6 Number of Shares: 275000
Individual Rhodes, Charles Rd 1
Richmond
7081
New Zealand
Shares Allocation #7 Number of Shares: 45953
Individual Shewan, Susan Gaye Watlington
Timaru
7910
New Zealand
Individual Shewan, Timpany Brent Watlington
Timaru
7910
New Zealand
Shares Allocation #8 Number of Shares: 29270
Individual Carlyle, Iona Faye Te Aro
Wellington
6011
New Zealand
Individual Carlyle, Sharon Maree Karori
Wellington
6012
New Zealand
Individual Carlyle, Gordon Stewart Mount Cook
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 14318
Individual Anderson, Peter Lake Tekapo
7945
New Zealand
Individual Anderson, Marie Lake Tekapo
7945
New Zealand
Shares Allocation #10 Number of Shares: 807239
Individual Adams, Mark Fairlie
7987
New Zealand
Individual Adams, Stephen Criag Rd 17
Fairlie
7987
New Zealand
Individual Adams, Maja Rd 17
Fairlie
7987
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carlyle, Mary Oamaru North
Oamaru
9400
New Zealand
Individual Baxter, Lyndon Graham Seadown
Rd 3, Timaru

New Zealand
Individual Anderson, Marie Therese Lake Tekapo
Individual Adams, Hilary Rd 17
Fairlie
Individual Carlyle, Bruce Lindsay Oamaru
9400
New Zealand
Individual Adams, Stephen Craig Rd 17
Fairlie
Individual Adams, Stephen Rd 17
Fairlie
Individual Anderson, Peter Alexander Lake Tekapo
Individual Adams, Mark Hayden Rd 17
Fairlie
Individual Adams, Maja Rd 17
Fairlie
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Individual Pilcher, Stephen Timaru
Individual Robinson, Karen Timaru
7910
New Zealand
Individual Robinson, Christopher Timaru
7910
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Entity Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Company Number: 1028819
Individual Anderson, Marie Therese Lake Tekapo
Individual Anderson, Peter Alexander Lake Tekapo
Individual Hutt, Peter William 251 Stafford Street
Timaru
7910
New Zealand
Individual Baxter, Marjorie Alice Seadown
Rd 3, Timaru
Individual Lovett, Debbie Timaru
Directors

Gary Talbot - Director

Appointment date: 09 Feb 2009

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 25 Aug 2021

Address: Temuka, 7920 New Zealand

Address used since 06 Aug 2015


Mark Adams - Director

Appointment date: 09 Feb 2009

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 25 Aug 2021

Address: Fairlie, 7987 New Zealand

Address used since 18 Aug 2015


Barry Henshaw - Director

Appointment date: 09 Feb 2009

Address: Timaru, 7910 New Zealand

Address used since 10 Aug 2015


Timpany Brent Shewan - Director

Appointment date: 20 Jul 2009

Address: Watlington, Timaru, 7910 New Zealand

Address used since 17 Dec 2020

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 20 Jul 2009


Kieran James Henshaw - Director

Appointment date: 09 Dec 2020

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 09 Dec 2020


Keith Barry Henshaw - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 09 Dec 2020

Address: Timaru, 7910 New Zealand

Address used since 10 Aug 2015


Steven Basil Drummond - Director (Inactive)

Appointment date: 04 Jun 2008

Termination date: 28 May 2010

Address: Pleasant Point,

Address used since 04 Jun 2008


Donald Morris - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Jul 2009

Address: Seadown, Rd 3, Timaru,

Address used since 01 Jun 2005


Neville Ian Cant - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Jul 2009

Address: Timaru,

Address used since 01 Jun 2005

Nearby companies

Kevin J Holdings Limited
Cnr Sophia & Canon Streets

Nathan Gamal Trust
7 Elizabeth Street

Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street

Grb Infrastructure Limited
33 Canon Street

Similar companies