Shortcuts

Waihao Downs Irrigation Limited

Type: NZ Limited Company (Ltd)
9429036036226
NZBN
1291563
Company Number
Registered
Company Status
085325116
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
26 Glenavy Tawai Road
Rd 10
Waimate 7980
New Zealand
Physical & registered & service address used since 29 Jun 2016
26 Glenavy Tawai Road
Rd 10
Waimate 7980
New Zealand
Postal & office & delivery address used since 03 Mar 2020

Waihao Downs Irrigation Limited, a registered company, was started on 28 Apr 2003. 9429036036226 is the business number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company was classified. This company has been managed by 23 directors: Alan Robert Gibson - an active director whose contract began on 16 Jun 2014,
Bruce Timothy Carter Murphy - an active director whose contract began on 10 Dec 2020,
Kieran James Henshaw - an active director whose contract began on 10 Dec 2020,
Bryson Hargreaves - an active director whose contract began on 08 Dec 2022,
Peter Rodney Williams - an active director whose contract began on 08 Dec 2022.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 26 Glenavy Tawai Road, Rd 10, Waimate, 7980 (category: postal, office).
Waihao Downs Irrigation Limited had been using 52 Queen Street, Waimate, Waimate as their physical address up until 29 Jun 2016.
A single entity owns all company shares (exactly 7000 shares) - Morven, Glenavy. Ikawai Irrigation Company Limited - located at 7980, Rd 10, Waimate.

Addresses

Principal place of activity

26 Glenavy Tawai Road, Rd 10, Waimate, 7980 New Zealand


Previous addresses

Address #1: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Physical & registered address used from 10 Nov 2014 to 29 Jun 2016

Address #2: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Registered & physical address used from 28 May 2013 to 10 Nov 2014

Address #3: 269 Stafford Street, Timaru, 7910 New Zealand

Physical & registered address used from 19 Apr 2012 to 28 May 2013

Address #4: 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 25 Feb 2010 to 19 Apr 2012

Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 04 Mar 2008 to 25 Feb 2010

Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered & physical address used from 28 Apr 2003 to 04 Mar 2008

Contact info
64 3 6893854
05 Mar 2019 Phone
jen@mgiirrigation.co.nz
23 Feb 2024 Email
adminsupport@mgiirrigation.co.nz
23 Feb 2024 nzbn-reserved-invoice-email-address-purpose
admin@mgiirrigation.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
ceo@mgiirrigation.co.nz
05 Mar 2019 Email
www.mgiirrigation.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000
Entity (NZ Limited Company) Morven, Glenavy. Ikawai Irrigation Company Limited
Shareholder NZBN: 9429039318473
Rd 10
Waimate
7980
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cochrane, Martin Thomas Rd 9
Waimate
7979
New Zealand
Individual Francis, Clifford John Waimate 7977

New Zealand
Individual Hart, Russell Bruce Waikakahi
Rd 9, Morven
7979
New Zealand
Individual Hargreaves, Bryson Terence Rd 10
Waimate
7980
New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Individual Dyer, James Nicoll Rd 7
Waimate 7977

New Zealand
Individual Mehrtens, Peter Lester Rd 7
Waihao Forks, Glenavy 7977

New Zealand
Individual Ellis, David Gwyndaf Timaru 7910

New Zealand
Individual Kirk, Jonathan Charles Wilfred Waimate 7978

New Zealand
Entity Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Company Number: 2404133
Director Bryson Terence Hargreaves Rd 10
Waimate
7980
New Zealand
Individual Harrison, Paul Rupert Rd 7
Waimate 7977

New Zealand

Ultimate Holding Company

Morven, Glenavy. Ikawai Irrigation Company Limited
Name
Coop
Type
435837
Ultimate Holding Company Number
NZ
Country of origin
26 Glenavy Tawai Road
Rd 10
Waimate 7980
New Zealand
Address
Directors

Alan Robert Gibson - Director

Appointment date: 16 Jun 2014

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 16 Jun 2014


Bruce Timothy Carter Murphy - Director

Appointment date: 10 Dec 2020

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 10 Dec 2020


Kieran James Henshaw - Director

Appointment date: 10 Dec 2020

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 10 Dec 2020


Bryson Hargreaves - Director

Appointment date: 08 Dec 2022

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 08 Dec 2022


Peter Rodney Williams - Director

Appointment date: 08 Dec 2022

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 08 Dec 2022


Jeffrey Morrison - Director

Appointment date: 08 Dec 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Dec 2022


Benjamin Andrew Smith - Director

Appointment date: 07 Dec 2023

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 07 Dec 2023


Herbert Maurice Hellewell - Director (Inactive)

Appointment date: 06 Dec 2018

Termination date: 07 Dec 2023

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 06 Dec 2018


David Gwyndaf Ellis - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 08 Dec 2022

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 22 Mar 2016


Mark John Fraser Hurst - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 08 Dec 2022

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 16 Jun 2014


Gerardus Cornelis Van't Klooster - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 08 Dec 2022

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 16 Jun 2014


Robert John Smith - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 10 Dec 2020

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 16 Jun 2014


Martyn Leslie Jensen - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 10 Dec 2020

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 16 Jun 2014


Robin Timothy Murphy - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 07 Dec 2018

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 27 Mar 2015


Russell Bruce Hart - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 07 Dec 2016

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 27 Mar 2015


Peter Lester Mehrtens - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 07 Dec 2016

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 27 Mar 2015


Jonathan Charles Wilfred Kirk - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 07 Dec 2016

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 27 Mar 2015


Bryson Terence Hargreaves - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 07 Dec 2016

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 13 Jun 2011


Martin Thomas Cochrane - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 07 Dec 2016

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 12 Dec 2013


Paul Rupert Harrison - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 05 Nov 2012

Address: Rd 7, Waimate 7977,

Address used since 26 Feb 2008


Clifford John Francis - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 17 Feb 2011

Address: Waimate 7977,

Address used since 26 Feb 2008


James Nicoll Dyer - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 17 Aug 2010

Address: Rd 7, Waimate 7977,

Address used since 26 Feb 2008


William John Martin Mehrtens - Director (Inactive)

Appointment date: 28 Apr 2003

Termination date: 25 Jul 2007

Address: Waimate,

Address used since 09 Mar 2007

Nearby companies

Kirkcountry Limited
52 Queen Street

Yaxleys Yard Limited
52 Queen Street

Beckford Valley Limited
52 Queen Street

Kingsbury Plumbing Limited
52 Queen Street

R S & P J Kirk Limited
52 Queen Street

L F & P Leighton Holdings Limited
52 Queen Street

Similar companies