Limeloader Irrigation Limited, a registered company, was incorporated on 15 Feb 2005. 9429034978047 is the business number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company is categorised. This company has been supervised by 13 directors: Anthony Leigh Rutherfurd - an active director whose contract started on 20 Jul 2008,
Catherine Jane Keith - an active director whose contract started on 21 Dec 2020,
John Charles Pankhurst - an active director whose contract started on 23 Dec 2020,
Trevor James Helm - an active director whose contract started on 17 Jul 2023,
Chisholm Michael Lunn - an inactive director whose contract started on 23 Dec 2020 and was terminated on 20 Jun 2022.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 13 Teviotview Place, Amberley, Amberley, 7410 (category: office, postal).
Limeloader Irrigation Limited had been using 44 Mandeville Street, Christchurch as their physical address until 16 Feb 2017.
A total of 480 shares are allocated to 32 shareholders (21 groups). The first group includes 30 shares (6.25 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 5 shares (1.04 per cent). Finally there is the 3rd share allocation (70 shares 14.58 per cent) made up of 1 entity.
Principal place of activity
13 Teviotview Place, Amberley, Amberley, 7410 New Zealand
Previous addresses
Address #1: 44 Mandeville Street, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Aug 2012 to 16 Feb 2017
Address #2: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Jun 2011 to 21 Aug 2012
Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 15 Feb 2005 to 23 Jun 2011
Basic Financial info
Total number of Shares: 480
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Pankhurst, John Charles |
Rd 2 Amberley 7482 New Zealand |
24 Feb 2017 - |
Individual | Pankhurst, Heather Marie |
Rd 2 Amberley 7482 New Zealand |
24 Feb 2017 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Wolter, Andrew |
Amberley 7482 New Zealand |
04 Feb 2023 - |
Shares Allocation #3 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Alpine Produce New Zealand Limited Shareholder NZBN: 9429038434235 |
Ashburton 7700 New Zealand |
16 Aug 2021 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Milton, Lucy Jane |
Frankton Queenstown 9300 New Zealand |
30 Aug 2022 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Long, Burton Gordon |
Amberley 7482 New Zealand |
31 Aug 2022 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Donaldson, Serenna |
Amberley Amberley 7410 New Zealand |
12 Apr 2022 - |
Individual | Donaldson, Craig William |
Amberley Amberley 7410 New Zealand |
12 Apr 2022 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Mckay, Debra Rachael |
Rd 2 Amberley 7482 New Zealand |
19 Jul 2019 - |
Individual | Mckay, Howard Paul |
Rd 2 Amberley 7482 New Zealand |
19 Jul 2019 - |
Shares Allocation #8 Number of Shares: 40 | |||
Other (Other) | Boundary Creek Trust |
Rd 1 Greta Valley 7387 New Zealand |
17 Jun 2019 - |
Shares Allocation #9 Number of Shares: 12 | |||
Other (Other) | S & J Trust |
Rd 2 Amberley 7482 New Zealand |
04 Apr 2022 - |
Other (Other) | Vernon Street Trust |
Rd 2 Amberley 7482 New Zealand |
04 Apr 2022 - |
Shares Allocation #10 Number of Shares: 5 | |||
Individual | Ditta, Rasheeda Parveen |
Rd 2 Amberley 7482 New Zealand |
07 Mar 2022 - |
Individual | Ali, Nauseem Aiyaz |
Rd 2 Amberley 7482 New Zealand |
07 Mar 2022 - |
Shares Allocation #11 Number of Shares: 20 | |||
Individual | Hutton, Alissa Jena Marie |
Rd 2 Amberley 7482 New Zealand |
11 Feb 2022 - |
Individual | Dawson, Rebecca Marie |
Rd 2 Amberley 7482 New Zealand |
11 Feb 2022 - |
Shares Allocation #12 Number of Shares: 110 | |||
Director | Keith, Catherine Jane |
Rd 2 Ohoka 7692 New Zealand |
12 Apr 2021 - |
Shares Allocation #13 Number of Shares: 5 | |||
Individual | Pond, Jason Maurice |
Amberley Amberley 7410 New Zealand |
29 Jun 2018 - |
Shares Allocation #14 Number of Shares: 12 | |||
Individual | Glaister, Fiona Kathryn |
Rd 2 Amberley 7482 New Zealand |
05 Jun 2019 - |
Individual | Glaister, George Peter |
Rd 2 Amberley 7482 New Zealand |
05 Jun 2019 - |
Shares Allocation #15 Number of Shares: 5 | |||
Individual | Donald, Nicholas Russell |
Amberley 7482 New Zealand |
28 Aug 2018 - |
Shares Allocation #16 Number of Shares: 12 | |||
Other (Other) | Honeybone Family Trust |
Waikuku Beach Waikuku Beach 7402 New Zealand |
02 Aug 2018 - |
Shares Allocation #17 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Radiata Pine Breeding Company Limited Shareholder NZBN: 9429037005757 |
99 Sala Street Rotorua 3010 New Zealand |
07 Aug 2007 - |
Shares Allocation #18 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Balmoral Plains Limited Shareholder NZBN: 9429030556966 |
680 Colombo Street Christchurch 8011 New Zealand |
19 Dec 2013 - |
Shares Allocation #19 Number of Shares: 5 | |||
Individual | Spooner, Thomas Laurance |
Amberley 7482 New Zealand |
16 Mar 2020 - |
Individual | Lindsay, Robyn Elaine |
Amberley 7482 New Zealand |
16 Mar 2020 - |
Shares Allocation #20 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Wf Trustees 2005 Limited Shareholder NZBN: 9429034984949 |
Christchurch New Zealand |
04 Oct 2012 - |
Individual | Hearsey, Pauline |
Prebbleton Prebbleton 7604 New Zealand |
04 Oct 2012 - |
Individual | Hearsey, Bruce Roydon |
Prebbleton Prebbleton 7604 New Zealand |
04 Oct 2012 - |
Shares Allocation #21 Number of Shares: 12 | |||
Individual | Eaton, Angela Frances |
Rd 2 Amberley 7482 New Zealand |
13 Jan 2017 - |
Individual | Eaton, Aaron Mark |
Rd 2 Amberley 7482 New Zealand |
13 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dwan, Olivia Maree |
47 Cathedral Square Christchurch New Zealand |
09 Jun 2009 - 26 Sep 2013 |
Individual | Conti, Paula Anne |
Rd 2 Amberley 7482 New Zealand |
26 Sep 2013 - 07 Sep 2020 |
Entity | Green Hills No. 3 Limited Shareholder NZBN: 9429034161999 Company Number: 1806573 |
13 Feb 2012 - 19 Dec 2013 | |
Entity | Aubrey Holdings Limited Shareholder NZBN: 9429034257043 Company Number: 1780852 |
07 Aug 2007 - 23 Feb 2015 | |
Individual | Bohmer, Paul |
Rd 2 Amberley 7482 New Zealand |
28 Aug 2021 - 04 Feb 2023 |
Individual | Lunn, Chisolm Michael Alison Mcintyre |
Rd 1 Amberley 7481 New Zealand |
22 Sep 2017 - 31 Aug 2022 |
Individual | Lunn, Chisolm Michael Alison Mcintyre |
Rd 1 Amberley 7481 New Zealand |
22 Sep 2017 - 31 Aug 2022 |
Individual | Stevenson, Yvonne Christina |
Rd 2 Amberley 7482 New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Entity | Waipara Property Limited Shareholder NZBN: 9429033118574 Company Number: 1988221 |
08 Sep 2008 - 26 Jul 2016 | |
Individual | Rutherfurd, Michael Leigh |
Rd 2 Amberley 7482 New Zealand |
26 Jul 2016 - 28 Aug 2021 |
Entity | Lake Angelus Holdings Limited Shareholder NZBN: 9429034182192 Company Number: 1800361 |
Christchurch Central Christchurch 8013 New Zealand |
07 Aug 2007 - 16 Aug 2021 |
Entity | For Zero To Five Limited Shareholder NZBN: 9429040350660 Company Number: 140086 |
Amberley 7410 New Zealand |
07 Aug 2007 - 12 Apr 2021 |
Individual | Conti, Stephen Paul Mark |
Rd 2 Amberley 7482 New Zealand |
26 Sep 2013 - 07 Sep 2020 |
Entity | Akl Trustee No 2 Limited Shareholder NZBN: 9429032882926 Company Number: 2099991 |
Ellerslie Auckland Null New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Individual | Lunn, Chisolm Michael Alison Mcintyre |
Rd 1 Amberley 7481 New Zealand |
22 Sep 2017 - 31 Aug 2022 |
Individual | Stevenson, Yvonne Christina |
Rd 2 Amberley 7482 New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Individual | Stevenson, Yvonne Christina |
Rd 2 Amberley 7482 New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Entity | Akl Trustee No 2 Limited Shareholder NZBN: 9429032882926 Company Number: 2099991 |
Ellerslie Auckland Null New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Entity | Akl Trustee No 2 Limited Shareholder NZBN: 9429032882926 Company Number: 2099991 |
Ellerslie Auckland Null New Zealand |
13 Feb 2012 - 04 Apr 2022 |
Individual | Wildman, Renate Elisabeth |
Rd 2 Amberley 7482 New Zealand |
07 Sep 2020 - 11 Feb 2022 |
Individual | Wildman, Christopher Troy |
Rd 2 Amberley 7482 New Zealand |
07 Sep 2020 - 11 Feb 2022 |
Entity | Lake Angelus Holdings Limited Shareholder NZBN: 9429034182192 Company Number: 1800361 |
Christchurch Central Christchurch 8013 New Zealand |
07 Aug 2007 - 16 Aug 2021 |
Entity | Waipara Property Limited Shareholder NZBN: 9429033118574 Company Number: 1988221 |
08 Sep 2008 - 26 Jul 2016 | |
Entity | Lake Angelus Holdings Limited Shareholder NZBN: 9429034182192 Company Number: 1800361 |
Christchurch Central Christchurch 8013 New Zealand |
07 Aug 2007 - 16 Aug 2021 |
Entity | Lake Angelus Holdings Limited Shareholder NZBN: 9429034182192 Company Number: 1800361 |
Christchurch Central Christchurch 8013 New Zealand |
07 Aug 2007 - 16 Aug 2021 |
Individual | Cunniffe, Clinton Thomas |
47 Cathedral Square Christchurch New Zealand |
09 Jun 2009 - 26 Sep 2013 |
Individual | Johnstone, Warren Raymond |
Rd 2 Amberley 7482 New Zealand |
13 Nov 2018 - 05 Jun 2019 |
Entity | For Zero To Five Limited Shareholder NZBN: 9429040350660 Company Number: 140086 |
Amberley 7410 New Zealand |
07 Aug 2007 - 12 Apr 2021 |
Individual | Keith, Catherine Jane |
Rd 2 Kaiapoi 7692 New Zealand |
23 Feb 2015 - 24 Feb 2017 |
Entity | Limeloader Estate Limited Shareholder NZBN: 9429035521068 Company Number: 1486054 |
15 Feb 2005 - 27 Jun 2010 | |
Entity | Green Hills No. 2 Limited Shareholder NZBN: 9429034161906 Company Number: 1806572 |
07 Aug 2007 - 07 Aug 2007 | |
Individual | Percival, Florence Margaret |
Howick Auckland 2014 New Zealand |
26 Sep 2013 - 13 Nov 2018 |
Entity | Limeloader Estate Limited Shareholder NZBN: 9429035521068 Company Number: 1486054 |
15 Feb 2005 - 27 Jun 2010 | |
Entity | Green Hills No. 1 Limited Shareholder NZBN: 9429034161814 Company Number: 1806571 |
07 Aug 2007 - 13 Feb 2012 | |
Entity | Waipara Valley Vineyard Limited Shareholder NZBN: 9429033118574 Company Number: 1988221 |
08 Sep 2008 - 26 Jul 2016 | |
Entity | Green Hills No. 1 Limited Shareholder NZBN: 9429034161814 Company Number: 1806571 |
07 Aug 2007 - 13 Feb 2012 | |
Entity | Green Hills No. 3 Limited Shareholder NZBN: 9429034161999 Company Number: 1806573 |
13 Feb 2012 - 19 Dec 2013 | |
Entity | Waipara Valley Vineyard Limited Shareholder NZBN: 9429033118574 Company Number: 1988221 |
08 Sep 2008 - 26 Jul 2016 | |
Individual | Burrows, Esther Marion |
Rd 1 Amberley 7481 New Zealand |
25 Oct 2013 - 13 Jan 2017 |
Individual | Kilgour, James Daniel |
Rd 1 Amberley 7481 New Zealand |
25 Oct 2013 - 13 Jan 2017 |
Entity | Green Hills No. 2 Limited Shareholder NZBN: 9429034161906 Company Number: 1806572 |
07 Aug 2007 - 07 Aug 2007 | |
Entity | Winefields Holdings Limited Shareholder NZBN: 9429034619261 Company Number: 1673999 |
07 Aug 2007 - 25 Oct 2013 | |
Entity | Winefields Holdings Limited Shareholder NZBN: 9429034619261 Company Number: 1673999 |
07 Aug 2007 - 25 Oct 2013 | |
Entity | Aubrey Holdings Limited Shareholder NZBN: 9429034257043 Company Number: 1780852 |
07 Aug 2007 - 23 Feb 2015 |
Anthony Leigh Rutherfurd - Director
Appointment date: 20 Jul 2008
Address: Amberley, Amberley, 7410 New Zealand
Address used since 20 Aug 2015
Catherine Jane Keith - Director
Appointment date: 21 Dec 2020
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 21 Dec 2020
John Charles Pankhurst - Director
Appointment date: 23 Dec 2020
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 23 Dec 2020
Trevor James Helm - Director
Appointment date: 17 Jul 2023
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 17 Jul 2023
Chisholm Michael Lunn - Director (Inactive)
Appointment date: 23 Dec 2020
Termination date: 20 Jun 2022
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 23 Dec 2020
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 22 Feb 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jul 2013
Michael Leigh Rutherfurd - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 05 Jun 2020
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 11 Jul 2013
Stephen John Byrne - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 29 Oct 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Aug 2015
Hugo James Mulligan - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 11 Jul 2013
Address: Yaldhurst,
Address used since 22 Aug 2006
Russell George Black - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 26 Oct 2012
Address: Omihi, Amberley, 7483 New Zealand
Address used since 15 Feb 2005
Malcolm North - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 22 Aug 2006
Address: Auckland,
Address used since 15 Feb 2005
Stacey Andrew Radford - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 22 Aug 2006
Address: Ruby Bay Rd 1, Upper Moutere, Nelson,
Address used since 15 Feb 2005
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 22 Aug 2006
Address: Christchurch,
Address used since 15 Feb 2005
Waipara Property Limited
13 Teviotview Place
For Zero To Five Limited
13 Teviotview Place
Teviot View Limited
34 Amberley Beach Road
50 Bradbury Rd Investments Limited
22 Teviotview Place
New Zealand Cowboy Challenge Association Incorporated
C/o Kim Demmocks
Clarry's Holdings Limited
94 Amberley Beach Road
Celabit Corporation Limited
16 Woodhouse Street
Koru Waters Of New Zealand Limited
19d Jacksons Road
Loburn Irrigation Company Limited
267 High Street
Rainfine Irrigation Canterbury Limited
Level 2, 329 Durham Street
Waimakariri Irrigation Limited
215 High Street
Waitaki Irrigation Management Limited
149 Victoria Street