Shortcuts

Maniototo West Side Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429036749836
NZBN
1166066
Company Number
Registered
Company Status
086616394
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered address used since 26 Jun 2019
Po Box 13
Ranfurly
Ranfurly 9353
New Zealand
Postal address used since 04 Jun 2020
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Office address used since 04 Jun 2020

Maniototo West Side Irrigation Company Limited, a registered company, was launched on 03 Oct 2001. 9429036749836 is the NZ business identifier it was issued. "Water supply system operation" (ANZSIC D281120) is how the company was categorised. The company has been supervised by 26 directors: Greg Allan Kirkwood - an active director whose contract started on 14 Sep 2017,
Anthony Gerald Clarke - an active director whose contract started on 20 Sep 2018,
Jeffrey Ian Winmill - an active director whose contract started on 16 Sep 2020,
Jeremy Thomas Anderson - an active director whose contract started on 16 Sep 2020,
John David Duncan - an active director whose contract started on 23 Mar 2021.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 (physical address),
1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 (service address),
Po Box 13, Ranfurly, Ranfurly, 9353 (postal address),
Level 1, 69 Tarbert Street, Alexandra, 9320 (office address) among others.
Maniototo West Side Irrigation Company Limited had been using 11 Dungannon Street, Ranfurly, Ranfurly as their physical address until 12 Jun 2020.
A total of 4000 shares are issued to 32 shareholders (22 groups). The first group is comprised of 338 shares (8.45%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 280 shares (7%). Finally we have the next share allocation (343 shares 8.58%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 New Zealand

Physical & service address used from 12 Jun 2020

Principal place of activity

Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand


Previous addresses

Address #1: 11 Dungannon Street, Ranfurly, Ranfurly, 9332 New Zealand

Physical address used from 01 May 2017 to 12 Jun 2020

Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 03 Jul 2013 to 26 Jun 2019

Address #3: 26 George Road, Naseby, Rd2 Ranfurly, 9396 New Zealand

Physical address used from 24 Jun 2013 to 01 May 2017

Address #4: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 01 Mar 2013 to 03 Jul 2013

Address #5: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 01 Mar 2013 to 24 Jun 2013

Address #6: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 28 Feb 2013 to 01 Mar 2013

Address #7: 26 George Road, Naseby, Rd2 Ranfurly, 9396 New Zealand

Physical address used from 28 Feb 2013 to 01 Mar 2013

Address #8: 26 George Road, Rd 2, Ranfurly, 9396 New Zealand

Physical address used from 07 Jul 2010 to 28 Feb 2013

Address #9: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical address used from 03 Aug 2007 to 07 Jul 2010

Address #10: C/-kath Thomas, Enterprise Farm, Naseby R D 2, Ranfurly

Physical address used from 31 May 2007 to 03 Aug 2007

Address #11: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 22 Jun 2004 to 31 May 2007

Address #12: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered address used from 22 Jun 2004 to 28 Feb 2013

Address #13: 17 Strathallan Street, Timaru

Registered & physical address used from 03 Oct 2001 to 22 Jun 2004

Contact info
maniototowestsideirrigation@gmail.com
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
manitotowestsideirrigation@gmail.com
04 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 338
Entity (NZ Limited Company) Nzrlc Dairy Holdings Limited
Shareholder NZBN: 9429049141580
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 280
Entity (NZ Limited Company) Linnburn Station Limited
Shareholder NZBN: 9429030663893
Rd 4
Patearoa
9398
New Zealand
Shares Allocation #3 Number of Shares: 343
Entity (NZ Limited Company) Appleton Dairy Farm Limited
Shareholder NZBN: 9429042058304
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 30
Entity (NZ Limited Company) Clachanburn Station Limited
Shareholder NZBN: 9429033844749
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 213
Entity (NZ Limited Company) Maniototo Dairy 2012 Limited
Shareholder NZBN: 9429030653306
Dunedin Central
Dunedin
Null 9016
New Zealand
Shares Allocation #6 Number of Shares: 43
Entity (NZ Limited Company) Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Dunedin
9016
New Zealand
Individual Crutchley, Noela Joy Rd 4
Ranfurly
9398
New Zealand
Individual Crutchley, Geoffrey Robert Rd 4
Patearoa
9398
New Zealand
Individual Crutchley, Geoffrey Robert Rd 4
Patearoa
9398
New Zealand
Individual Crutchley, Noela Joy Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #7 Number of Shares: 312
Individual Cleugh, Christine Ewing Gimmerburn
R D 1, Ranfurly

New Zealand
Entity (NZ Limited Company) Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Dunedin Central
Dunedin
9016
New Zealand
Individual Cleugh, Jeffrey Lawrence Gimmerburn
R D 1, Ranfurly

New Zealand
Shares Allocation #8 Number of Shares: 40
Entity (NZ Limited Company) Rotherwood Farming Limited
Shareholder NZBN: 9429047013698
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 106
Entity (NZ Limited Company) Pendella Farm Limited
Shareholder NZBN: 9429040313702
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 198
Entity (NZ Limited Company) Kintyre Farm Pastoral Limited
Shareholder NZBN: 9429030787896
Alexandra
9320
New Zealand
Shares Allocation #11 Number of Shares: 130
Entity (NZ Limited Company) Armidale Limited
Shareholder NZBN: 9429037365837
Alexandra
9320
New Zealand
Shares Allocation #12 Number of Shares: 245
Individual Hore, Andrew Keith Rd 4
Ranfurly
1000
New Zealand
Entity (NZ Limited Company) Sc Nominees 2020 Limited
Shareholder NZBN: 9429047997905
Central Dunedin
Dunedin
9016
New Zealand
Shares Allocation #13 Number of Shares: 232
Entity (NZ Limited Company) Oliverburn Farm Limited
Shareholder NZBN: 9429034062838
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #14 Number of Shares: 425
Entity (NZ Limited Company) J D S Duncan Farming Limited
Shareholder NZBN: 9429038031311
Alexandra
9320
New Zealand
Shares Allocation #15 Number of Shares: 143
Entity (NZ Limited Company) Curle Farms Limited
Shareholder NZBN: 9429048611350
Warkworth
Warkworth
0910
New Zealand
Shares Allocation #16 Number of Shares: 52
Other (Other) Central Otago District Council Alexandra
Shares Allocation #17 Number of Shares: 57
Individual Blakely, Steven John Elliott R D 1
Ranfurly

New Zealand
Shares Allocation #18 Number of Shares: 360
Entity (NZ Limited Company) Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Dunedin
9016
New Zealand
Individual Crutchley, Geoffrey Robert Rd 4
Patearoa
9398
New Zealand
Individual Crutchley, Noela Joy Rd 4
Ranfurly
9398
New Zealand
Shares Allocation #19 Number of Shares: 50
Individual Becker, William Noel Cromwell

New Zealand
Shares Allocation #20 Number of Shares: 110
Individual Clarke, Anthony Gerald Rd 1
Ranfurly
9395
New Zealand
Shares Allocation #21 Number of Shares: 91
Individual Mcatamney, Marion Phyllis R D 4
Ranfurly

New Zealand
Individual Mcatamney, John Grattan R D 4
Ranfurly

New Zealand
Shares Allocation #22 Number of Shares: 202
Individual Paterson, Stuart Keith R D 1
Ranfurly

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blakely, Joanne Marie R D 1
Ranfurly

New Zealand
Individual Velvin, Susan Lynette Northland
Wellington

New Zealand
Individual Velvin, Susan Lynette Northland
Wellington

New Zealand
Individual Barrett, Helen Kelburn
Wellington

New Zealand
Individual Barrett, Helen Kelburn
Wellington

New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Individual Velvin, Susan Lynette Kelburn
Wellington

New Zealand
Entity Df1, Limited
Shareholder NZBN: 9429032857849
Company Number: 2106276
Dla Piper Tower
205 Queen Street, Auckland
1010
New Zealand
Entity Concept Farms Limited
Shareholder NZBN: 9429035012412
Company Number: 1590885
Individual Paterson, Joanne Elizabeth R D 1
Ranfurly

New Zealand
Individual Hore, Suzanne Joan Patearoa
R D 4, Ranfurly

New Zealand
Individual Hubbard, Allan James Timaru

New Zealand
Entity Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Gf Dowling Limited
Shareholder NZBN: 9429034060230
Company Number: 149879
Individual Blakely, Richard John R D 1
Ranfurly

New Zealand
Individual Cotton, John Douglas Ranfurly

New Zealand
Entity Gca Legal Trustee 2017 Limited
Shareholder NZBN: 9429045925115
Company Number: 6218569
Individual Barrett, Paul Stewart Kelburn
Wellington

New Zealand
Individual Falconer, Louisa Jane Patearoa
R D 4, Ranfurly
Individual Velvin, David Stanley Northland
Wellington

New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin

New Zealand
Individual Hore, Charles James Patearoa
R D 4, Ranfurly

New Zealand
Entity Df3, Limited
Shareholder NZBN: 9429032857917
Company Number: 2106302
Dla Piper Tower, 205 Queen Street
Auckland
1010
New Zealand
Entity Edenbank Farm Limited
Shareholder NZBN: 9429035311362
Company Number: 1529261
Dunedin Central
Dunedin
9016
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Entity Belmont Dairy Farm Limited
Shareholder NZBN: 9429033535074
Company Number: 1920839
Individual Barrett, Helen Kelburn
Wellington

New Zealand
Entity Belmont Dairy Farm Limited
Shareholder NZBN: 9429033535074
Company Number: 1920839
Individual Tonkin, Philip Anthony Ranfurly

New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin

New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Entity Df3, Limited
Shareholder NZBN: 9429032857917
Company Number: 2106302
15 Customs Street West
Auckland
1010
New Zealand
Entity Df1, Limited
Shareholder NZBN: 9429032857849
Company Number: 2106276
15 Customs Street West
Auckland
1010
New Zealand
Entity Concept Farms Limited
Shareholder NZBN: 9429035012412
Company Number: 1590885
Dunedin Central
Dunedin
9016
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Individual Velvin, David Stanley Kelburn
Wellington

New Zealand
Individual Paterson, Maxwell Charles R D 1
Ranfurly

New Zealand
Entity Gca Legal Trustee 2017 Limited
Shareholder NZBN: 9429045925115
Company Number: 6218569
Dunedin Central
Dunedin
9016
New Zealand
Individual Blakely, Joanne Marie R D 1
Ranfurly

New Zealand
Individual Duncan, Judith Margaret R D 1
Ranfurly

New Zealand
Individual Duncan, Judith Margaret R D 1
Ranfurly

New Zealand
Entity Gf Dowling Limited
Shareholder NZBN: 9429034060230
Company Number: 149879
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Individual Barrett, Paul Kelburn
Wellington

New Zealand
Individual Cotton, John Douglas Ranfurly

New Zealand
Individual Blakely, Richard John R D 1
Ranfurly

New Zealand
Entity Edenbank Farm Limited
Shareholder NZBN: 9429035311362
Company Number: 1529261
Individual Hore, Suzanne Joan Patearoa
R D 4, Ranfurly

New Zealand
Individual Hubbard, Margaret Jane Timaru

New Zealand
Directors

Greg Allan Kirkwood - Director

Appointment date: 14 Sep 2017

Address: Dunedin, 9077 New Zealand

Address used since 14 Sep 2017


Anthony Gerald Clarke - Director

Appointment date: 20 Sep 2018

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 20 Sep 2018


Jeffrey Ian Winmill - Director

Appointment date: 16 Sep 2020

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 16 Sep 2020


Jeremy Thomas Anderson - Director

Appointment date: 16 Sep 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Sep 2020


John David Duncan - Director

Appointment date: 23 Mar 2021

Address: Rd 1, Patearoa, 9395 New Zealand

Address used since 23 Mar 2021


Peter John Douglas Aitken - Director

Appointment date: 23 Mar 2021

Address: Patearoa, 9398 New Zealand

Address used since 25 Oct 2023

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 23 Mar 2021


Luke Jeffries - Director

Appointment date: 22 Feb 2023

Address: Patearoa, 9398 New Zealand

Address used since 22 Feb 2023


Rex Gibson - Director (Inactive)

Appointment date: 16 Sep 2020

Termination date: 23 Feb 2023

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 16 Sep 2020


Emma Crutchley - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 08 Mar 2021

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 04 Jun 2020

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 08 Oct 2014


Francine Jade Hore - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 30 Sep 2020

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 14 Sep 2017


Simon Daniel Paterson - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 16 Sep 2020

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 04 Jun 2020

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 08 Oct 2014


Angela Scott - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 12 Sep 2019

Address: Gimmerburn, Rd1 Ranfurly, 9395 New Zealand

Address used since 28 Oct 2015


John Lawrence Falconer - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 12 Sep 2019

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 14 Sep 2017


Rowena Joan Mcdiarmid - Director (Inactive)

Appointment date: 14 Sep 2017

Termination date: 20 Sep 2018

Address: Rd 1, Oturehua, 9386 New Zealand

Address used since 14 Sep 2017


Mark Stuart Paterson - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 14 Sep 2017

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 08 Oct 2014


Graeme Robert Martin - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 15 Aug 2017

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 08 Dec 2016


Geoffrey Robert Crutchley - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 08 Dec 2016

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 20 Feb 2013


Stuart Keith Paterson - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 15 Sep 2016

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 10 Jun 2010


Jeffrey Lawrence Cleugh - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 07 Oct 2015

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 18 Jun 2014


John David Duncan - Director (Inactive)

Appointment date: 29 Sep 2009

Termination date: 07 Oct 2015

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 20 Feb 2013


Derek Roy Hopkins - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 07 Oct 2015

Address: Pukekohe East, Auckland, New Zealand

Address used since 12 Sep 2012


Robert John Gibson - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 05 Mar 2012

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 10 Jun 2010


Philip Anthony Dowling - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 29 Sep 2009

Address: Rapid No 512, Ranfurly,

Address used since 10 Nov 2004


Charles James Hore - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 10 Nov 2004

Address: Rd, Ranfurly,

Address used since 11 Nov 2002


Edward Oral Sullivan - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 11 Nov 2002

Address: Timaru,

Address used since 03 Oct 2001


David Stewart Attewell - Director (Inactive)

Appointment date: 03 Oct 2001

Termination date: 11 Nov 2002

Address: Hadlow, Timaru,

Address used since 03 Oct 2001

Nearby companies

B & H 2016 Limited
4 Knowles Crescent

C Inder Holdings Limited
24 Knowles Crescent

Oturehua Water Company Limited
13 Pery Street

Graham Electrical Limited
13 Pery Street

Waipiata Irrigation Company Limited
13 Pery Street

Subil South Limited
11 Pery Street

Similar companies