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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 850521 | |||
Entity (NZ Limited Company) | Serpentine Limited Shareholder NZBN: 9429034755365 |
Timaru 7910 New Zealand |
01 Jun 2005 - |
Shares Allocation #2 Number of Shares: 24655 | |||
Entity (NZ Limited Company) | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 |
Timaru 7910 New Zealand |
01 Jun 2005 - |
Individual | Morris, Gwenda Edith |
Rd 3 Timaru 7973 New Zealand |
01 Jun 2005 - |
Individual | Morris, Donald |
Rd 3 Timaru 7973 New Zealand |
01 Jun 2005 - |
Shares Allocation #3 Number of Shares: 14059 | |||
Individual | Waghorn, Jennifer |
Sunrise Beach Queensland, Australia |
16 Apr 2008 - |
Shares Allocation #4 Number of Shares: 78645 | |||
Individual | Talbot, Joyce Helena |
Temuka 7920 New Zealand |
19 Jun 2007 - |
Individual | Talbot, David Nelham |
Temuka New Zealand |
19 Jun 2007 - |
Individual | Stubbs, John |
Timaru Timaru 7910 New Zealand |
19 Jun 2007 - |
Shares Allocation #5 Number of Shares: 468571 | |||
Individual | Turner, Kerry |
Rd 1 Governors Bay 8971 New Zealand |
14 Apr 2015 - |
Shares Allocation #6 Number of Shares: 275000 | |||
Individual | Rhodes, Charles |
Rd 1 Richmond 7081 New Zealand |
16 Apr 2008 - |
Shares Allocation #7 Number of Shares: 45953 | |||
Individual | Shewan, Susan Gaye |
Watlington Timaru 7910 New Zealand |
01 Jun 2005 - |
Individual | Shewan, Timpany Brent |
Watlington Timaru 7910 New Zealand |
01 Jun 2005 - |
Shares Allocation #8 Number of Shares: 29270 | |||
Individual | Carlyle, Iona Faye |
Te Aro Wellington 6011 New Zealand |
23 Aug 2017 - |
Individual | Carlyle, Sharon Maree |
Karori Wellington 6012 New Zealand |
23 Aug 2017 - |
Individual | Carlyle, Gordon Stewart |
Mount Cook Wellington 6011 New Zealand |
23 Aug 2017 - |
Shares Allocation #9 Number of Shares: 14318 | |||
Individual | Anderson, Peter |
Lake Tekapo 7945 New Zealand |
16 Apr 2008 - |
Individual | Anderson, Marie |
Lake Tekapo 7945 New Zealand |
16 Apr 2008 - |
Shares Allocation #10 Number of Shares: 807239 | |||
Individual | Adams, Mark |
Fairlie 7987 New Zealand |
16 Jun 2009 - |
Individual | Adams, Stephen Criag |
Rd 17 Fairlie 7987 New Zealand |
16 Jun 2009 - |
Individual | Adams, Maja |
Rd 17 Fairlie 7987 New Zealand |
16 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carlyle, Mary |
Oamaru North Oamaru 9400 New Zealand |
19 Jun 2007 - 23 Aug 2017 |
Individual | Baxter, Lyndon Graham |
Seadown Rd 3, Timaru New Zealand |
01 Jun 2005 - 28 Jul 2010 |
Individual | Anderson, Marie Therese |
Lake Tekapo |
19 Jun 2007 - 17 Aug 2007 |
Individual | Adams, Hilary |
Rd 17 Fairlie |
24 Nov 2005 - 03 Feb 2006 |
Individual | Carlyle, Bruce Lindsay |
Oamaru 9400 New Zealand |
19 Jun 2007 - 23 Aug 2017 |
Individual | Adams, Stephen Craig |
Rd 17 Fairlie |
01 Jun 2005 - 17 Aug 2007 |
Individual | Adams, Stephen |
Rd 17 Fairlie |
24 Nov 2005 - 03 Feb 2006 |
Individual | Anderson, Peter Alexander |
Lake Tekapo |
01 Jun 2005 - 19 Jun 2007 |
Individual | Adams, Mark Hayden |
Rd 17 Fairlie |
01 Jun 2005 - 17 Aug 2007 |
Individual | Adams, Maja |
Rd 17 Fairlie |
01 Jun 2005 - 17 Aug 2007 |
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
19 Jun 2007 - 16 Apr 2008 | |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
19 Jun 2007 - 17 Aug 2007 | |
Individual | Pilcher, Stephen |
Timaru |
19 Jun 2007 - 16 Apr 2008 |
Individual | Robinson, Karen |
Timaru 7910 New Zealand |
16 Apr 2008 - 04 Jun 2015 |
Individual | Robinson, Christopher |
Timaru 7910 New Zealand |
16 Apr 2008 - 04 Jun 2015 |
Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
19 Jun 2007 - 16 Apr 2008 | |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
03 Sep 2013 - 23 Aug 2017 | |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
19 Jun 2007 - 17 Aug 2007 | |
Entity | Waitaki Trustees Limited Shareholder NZBN: 9429037292065 Company Number: 1028819 |
03 Sep 2013 - 23 Aug 2017 | |
Individual | Anderson, Marie Therese |
Lake Tekapo |
01 Jun 2005 - 19 Jun 2007 |
Individual | Anderson, Peter Alexander |
Lake Tekapo |
19 Jun 2007 - 17 Aug 2007 |
Individual | Hutt, Peter William |
251 Stafford Street Timaru 7910 New Zealand |
01 Jun 2005 - 05 Dec 2016 |
Individual | Baxter, Marjorie Alice |
Seadown Rd 3, Timaru |
01 Jun 2005 - 24 Nov 2005 |
Individual | Lovett, Debbie |
Timaru |
19 Jun 2007 - 16 Apr 2008 |
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
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
Batt Agriculture Limited
102 Opihi Gorge Road
North Canterbury Irrigation Limited
Station St
O'malley Engineering Limited
2nd Floor
Oasis Install Limited
134 Mt Horrible Road
Perniskie Contracting Limited
1 Coquet Street
Rubicon Systems New Zealand Limited
18 Kermode Street