Black Point Irrigation Company Limited, a registered company, was registered on 06 Aug 2001. 9429036865291 is the NZ business number it was issued. The company has been supervised by 14 directors: Belinda Jane Isbister - an active director whose contract began on 16 Feb 2012,
Ross Munro Isbister - an active director whose contract began on 16 Feb 2012,
Michelle Lisa Borrie - an active director whose contract began on 04 Mar 2016,
Rogan Craig Borrie - an active director whose contract began on 04 Mar 2016,
Emily Jayne Hamilton - an active director whose contract began on 18 Jun 2024.
Last updated on 06 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Black Point Irrigation Company Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address until 03 Dec 2018.
A total of 600 shares are allocated to 5 shareholders (3 groups). The first group consists of 218 shares (36.33 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 218 shares (36.33 per cent). Lastly we have the 3rd share allocation (164 shares 27.33 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Apr 2016 to 03 Dec 2018
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 31 May 2002 to 01 Apr 2016
Address: Berry & Co, Solicitors, 20 Eden Street, Oamaru
Physical & registered address used from 06 Aug 2001 to 31 May 2002
Basic Financial info
Total number of Shares: 600
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 218 | |||
| Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
19 Apr 2010 - |
| Individual | Isbister, Judith Anne |
R D 1 D Oamaru New Zealand |
19 Apr 2010 - |
| Individual | Isbister, Ian Mcgregor |
R D 1 D Oamaru New Zealand |
19 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 218 | |||
| Entity (NZ Limited Company) | R & M Borrie Limited Shareholder NZBN: 9429036103379 |
Dunedin 9016 New Zealand |
02 May 2016 - |
| Shares Allocation #3 Number of Shares: 164 | |||
| Entity (NZ Limited Company) | Brookstead Limited Shareholder NZBN: 9429030257320 |
Papanui Christchurch 8053 New Zealand |
23 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blanchard, Yvonne Mary |
Georgetown Oamaru |
06 Aug 2001 - 26 Jul 2004 |
| Entity | Metcalfe Farms Limited Shareholder NZBN: 9429034231593 Company Number: 1790795 |
06 Oct 2011 - 02 May 2016 | |
| Individual | Souness, Raymond Douglas |
Oamaru |
06 Aug 2001 - 06 Oct 2011 |
| Individual | Souness, Raelene Gladys |
Oamaru |
06 Aug 2001 - 06 Oct 2011 |
| Entity | Meridian Energy Limited Shareholder NZBN: 9429037696863 Company Number: 938552 |
06 Aug 2001 - 27 Jun 2010 | |
| Individual | Wollstein, Colin William |
Oamaru |
06 Aug 2001 - 06 Oct 2011 |
| Individual | Blanchard, Alister David |
Georgetown Oamaru |
06 Aug 2001 - 26 Jul 2004 |
| Entity | Meridian Energy Limited Shareholder NZBN: 9429037696863 Company Number: 938552 |
06 Aug 2001 - 27 Jun 2010 | |
| Entity | Shalloch Farms Limited Shareholder NZBN: 9429037160814 Company Number: 1060771 |
06 Aug 2001 - 23 Dec 2015 | |
| Entity | Metcalfe Farms Limited Shareholder NZBN: 9429034231593 Company Number: 1790795 |
06 Oct 2011 - 02 May 2016 | |
| Entity | Shalloch Farms Limited Shareholder NZBN: 9429037160814 Company Number: 1060771 |
06 Aug 2001 - 23 Dec 2015 |
Belinda Jane Isbister - Director
Appointment date: 16 Feb 2012
Address: Rd 11k, Oamaru, 9494 New Zealand
Address used since 16 Feb 2012
Ross Munro Isbister - Director
Appointment date: 16 Feb 2012
Address: Rd 11k, Oamaru, 9494 New Zealand
Address used since 16 Feb 2012
Michelle Lisa Borrie - Director
Appointment date: 04 Mar 2016
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 04 Mar 2016
Rogan Craig Borrie - Director
Appointment date: 04 Mar 2016
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 04 Mar 2016
Emily Jayne Hamilton - Director
Appointment date: 18 Jun 2024
Address: Rd 7c, Oamaru, 9491 New Zealand
Address used since 18 Jun 2024
Rhys John Hamilton - Director
Appointment date: 18 Jun 2024
Address: Rd 7c, Oamaru, 9491 New Zealand
Address used since 18 Jun 2024
Neil John Hamilton - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 17 Jun 2024
Address: Papakaio, Oamaru, New Zealand
Address used since 06 Aug 2001
Julie Anne Hamilton - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 17 Jun 2024
Address: Papakaio, Oamaru, New Zealand
Address used since 06 Aug 2001
Sarah Jane Metcalfe - Director (Inactive)
Appointment date: 16 Feb 2012
Termination date: 04 Mar 2016
Address: Rd 11k, Oamaru, 9494 New Zealand
Address used since 16 Feb 2012
Richard Metcalfe - Director (Inactive)
Appointment date: 16 Feb 2012
Termination date: 04 Mar 2016
Address: Rd 11k, Oamaru, 9494 New Zealand
Address used since 16 Feb 2012
Raymond Douglas Souness - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 01 Sep 2011
Address: Oamaru,
Address used since 06 Aug 2001
Raelene Gladys Souness - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 01 Sep 2011
Address: Oamaru,
Address used since 06 Aug 2001
Alister David Blanchard - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 11 Mar 2009
Address: Georgetown, Oamaru,
Address used since 06 Aug 2001
Yvonne Mary Blanchard - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 11 Mar 2009
Address: Georgetown, Oamaru,
Address used since 06 Aug 2001
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street