Dry Stream Irrigation Co Limited, a registered company, was incorporated on 22 Aug 2003. 9429035808718 is the number it was issued. The company has been supervised by 6 directors: Craig Allan Mcbeth - an active director whose contract started on 14 Sep 2012,
Murray Grant King - an active director whose contract started on 02 Jul 2015,
Keith Backhouse - an inactive director whose contract started on 07 Feb 2011 and was terminated on 01 Jun 2015,
Richard Thomas Coutts - an inactive director whose contract started on 03 Jun 2008 and was terminated on 14 Sep 2012,
Stuart Keith Moir - an inactive director whose contract started on 22 Aug 2003 and was terminated on 03 Mar 2011.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 16 Lake Street, Cambridge, Cambridge, 3434 (types include: registered, service).
Dry Stream Irrigation Co Limited had been using 18 Lake Street, Cambridge, Cambridge as their physical address until 04 Mar 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 18 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 14 Dec 2016 to 04 Mar 2021
Address #2: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 18 Dec 2015 to 14 Dec 2016
Address #3: 4 Tarapuhi Street, Greymouth New Zealand
Physical & registered address used from 22 Aug 2003 to 18 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | Callura Dairies Limited Partnership |
Rd 1 Richmond 7081 New Zealand |
24 Nov 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Harakeke Dairy Limited Partnership |
2 Kirkwood Street Cambridge 3432 New Zealand |
04 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williamson, Andrew Norman |
Culverden |
22 Aug 2003 - 20 Jun 2008 |
Entity | Killarney (culverden) Farming Limited Shareholder NZBN: 9429032783377 Company Number: 2121440 |
20 Jun 2008 - 28 Sep 2012 | |
Individual | Moir, Stuart Keith |
Culverden |
22 Aug 2003 - 20 Jun 2008 |
Entity | Backhouse Properties Limited Shareholder NZBN: 9429035756811 Company Number: 1403661 |
25 Sep 2009 - 24 Nov 2015 | |
Entity | Backhouse Properties Limited Shareholder NZBN: 9429035756811 Company Number: 1403661 |
25 Sep 2009 - 24 Nov 2015 | |
Entity | Harakeke Farm Management Limited Shareholder NZBN: 9429030558113 Company Number: 3947800 |
28 Sep 2012 - 04 Oct 2012 | |
Entity | Harakeke Farm Management Limited Shareholder NZBN: 9429030558113 Company Number: 3947800 |
28 Sep 2012 - 04 Oct 2012 | |
Entity | Killarney (culverden) Farming Limited Shareholder NZBN: 9429032783377 Company Number: 2121440 |
20 Jun 2008 - 28 Sep 2012 |
Craig Allan Mcbeth - Director
Appointment date: 14 Sep 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Sep 2017
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 14 Sep 2012
Murray Grant King - Director
Appointment date: 02 Jul 2015
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 02 Jul 2015
Keith Backhouse - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 01 Jun 2015
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 07 Feb 2011
Richard Thomas Coutts - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 14 Sep 2012
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 25 Feb 2010
Stuart Keith Moir - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 03 Mar 2011
Address: Culverden, 7392 New Zealand
Address used since 22 Aug 2003
Andrew Norman Williamson - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 03 Jun 2008
Address: Culverden,
Address used since 22 Aug 2003
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street