Marama Irrigation Company Limited, a registered company, was launched on 06 Aug 2003. 9429035884491 is the business number it was issued. "Water reticulation construction and maintenance" (business classification E310908) is how the company is categorised. The company has been run by 8 directors: George Robertson Barnes - an active director whose contract started on 06 Aug 2003,
David Robert Hammond - an active director whose contract started on 06 Aug 2003,
Andrew John Gilmore - an active director whose contract started on 06 Aug 2003,
David Mcgregor Turnbull - an active director whose contract started on 06 Aug 2003,
Patrick John Maher - an active director whose contract started on 06 Aug 2003.
Last updated on 25 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 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.
Marama Irrigation Company Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address until 03 Jul 2017.
A total of 2540 shares are allocated to 10 shareholders (7 groups). The first group includes 370 shares (14.57 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 450 shares (17.72 per cent). Lastly there is the 3rd share allocation (470 shares 18.5 per cent) made up of 1 entity.
Principal place of activity
45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Apr 2017 to 03 Jul 2017
Address #2: 581 Marama Road, Rd 1, Seddon, 7285 New Zealand
Registered & physical address used from 07 Apr 2015 to 10 Apr 2017
Address #3: C/-d R & C D Hammond, 581 Marama Road, Seddon New Zealand
Physical address used from 26 Mar 2007 to 07 Apr 2015
Address #4: C/-d R & C D Hammond, 581 Marama Road, Seddon New Zealand
Registered address used from 18 Apr 2006 to 07 Apr 2015
Address #5: C/-d R & C D Hammond, 151 Marama Road, Seddon
Physical address used from 18 Apr 2006 to 26 Mar 2007
Address #6: C/- Dr & Cd Hammond, Marama Road, Seddon
Physical & registered address used from 08 Mar 2004 to 18 Apr 2006
Address #7: C/- Dave Hammond, Hampshire, Seddon
Physical & registered address used from 18 Feb 2004 to 08 Mar 2004
Address #8: C/- Tolan Van Asch, 12 Main Street, Blenheim
Physical & registered address used from 06 Aug 2003 to 18 Feb 2004
Basic Financial info
Total number of Shares: 2540
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 370 | |||
Individual | Middlemiss, Sharyn Lee |
Rd 1 Seddon 7285 New Zealand |
21 Jul 2023 - |
Director | Middlemiss, Thomas Charles |
Rd 1 Seddon 7285 New Zealand |
21 Jul 2023 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Maher, Brendan |
Rd 1 Seddon 7285 New Zealand |
03 Feb 2023 - |
Shares Allocation #3 Number of Shares: 470 | |||
Entity (NZ Limited Company) | Marathon Downs Limited Shareholder NZBN: 9429036766390 |
Rd 1 Seddon 7285 New Zealand |
15 Jul 2021 - |
Shares Allocation #4 Number of Shares: 390 | |||
Entity (NZ Limited Company) | Dr & Cd Hammond Limited Shareholder NZBN: 9429035264446 |
Blenheim 7201 New Zealand |
15 Jul 2021 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Maher, Patrick John |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - |
Shares Allocation #6 Number of Shares: 240 | |||
Individual | Gilmore, Barbara Jean |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - |
Individual | Gilmore, Andrew John |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - |
Shares Allocation #7 Number of Shares: 320 | |||
Individual | Turnbull, Heather Keynton |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - |
Individual | Turnbull, David Mcgregor |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maher, Judith Margaret |
Seddon 7210 New Zealand |
06 Aug 2003 - 15 Jul 2021 |
Entity | Riverbrook Farm Limited Shareholder NZBN: 9429032015645 Company Number: 118802 |
Rd 1 Seddon 7285 New Zealand |
07 Apr 2006 - 21 Jul 2023 |
Individual | Maher, Brendon |
Marama Road, Rd Seddon 7210 New Zealand |
15 Jul 2021 - 03 Feb 2023 |
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
Blenheim Blenheim 7201 New Zealand |
07 Apr 2006 - 25 Mar 2019 |
Individual | Hammond, Charmaine Debra |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - 15 Jul 2021 |
Individual | Maher, Terence William |
Seddon 7210 New Zealand |
06 Aug 2003 - 15 Jul 2021 |
Individual | Hammond, David Robert |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - 15 Jul 2021 |
Individual | Barnes, George Robertson |
Rd 1 Seddon 7285 New Zealand |
06 Aug 2003 - 15 Jul 2021 |
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
Blenheim Blenheim 7201 New Zealand |
07 Apr 2006 - 25 Mar 2019 |
George Robertson Barnes - Director
Appointment date: 06 Aug 2003
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 23 Jul 2013
David Robert Hammond - Director
Appointment date: 06 Aug 2003
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 26 Mar 2015
Andrew John Gilmore - Director
Appointment date: 06 Aug 2003
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 18 Nov 2019
Address: Seddon, Seddon, 7210 New Zealand
Address used since 26 Mar 2015
David Mcgregor Turnbull - Director
Appointment date: 06 Aug 2003
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 21 Mar 2013
Patrick John Maher - Director
Appointment date: 06 Aug 2003
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 19 Mar 2021
Address: Seddon, Seddon, 7210 New Zealand
Address used since 26 Mar 2015
Thomas Charles Middlemiss - Director
Appointment date: 24 Aug 2005
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 18 Mar 2016
Brendan Terence Maher - Director
Appointment date: 02 Aug 2023
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 02 Aug 2023
Terence William Maher - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 02 Aug 2023
Address: Seddon, Seddon, 7210 New Zealand
Address used since 26 Mar 2015
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
City Care Limited
31 Jacksons Road
For Water Limited
110 Dixon Street
Griffiths Water & Air Services Limited
119a Bridlepath Road
Kaos Kustoms Limited
42 Medway Street
Mainline Contracting Limited
157 Carters Road
Red Star Services 2021 Limited
166 Wicksteed Street