Dry Hills Irrigation Limited, a registered company, was registered on 07 Feb 2001. 9429037014889 is the NZ business number it was issued. "Water supply system operation" (business classification D281120) is how the company has been categorised. This company has been managed by 15 directors: William B. - an active director whose contract began on 23 Mar 2003,
James B. - an active director whose contract began on 23 Mar 2003,
Kate Grant - an active director whose contract began on 23 Mar 2003,
Katrina Margaret Grant - an active director whose contract began on 23 Mar 2003,
Richard Shenfield - an active director whose contract began on 30 Aug 2016.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 134 Dry Hills Lane, Rd 4, Riverlands, 7274 (types include: physical, service).
Dry Hills Irrigation Limited had been using 58 Arthur Street, Blenheim as their registered address up until 26 Oct 2022.
A total of 17 shares are allotted to 30 shareholders (17 groups). The first group is comprised of 1 share (5.88%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (5.88%). Lastly we have the next share allotment (1 share 5.88%) made up of 1 entity.
Principal place of activity
134 Dry Hills Lane, Rd 4, Riverlands, 7274 New Zealand
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Jan 2022 to 26 Oct 2022
Address #2: 134 Dry Hills Lane, R D 4, Blenheim, 7274 New Zealand
Registered & physical address used from 09 Sep 2020 to 21 Jan 2022
Address #3: 38 Dry Hills Rise, Riverlands, Blenheim, 7274 New Zealand
Registered & physical address used from 21 Nov 2016 to 09 Sep 2020
Address #4: 138 Dry Hills Lane, Rd 4, Blenheim, 7274 New Zealand
Physical & registered address used from 13 Nov 2014 to 21 Nov 2016
Address #5: 83 Dry Hills Lane, Rd 4, Blenheim, 7274 New Zealand
Physical & registered address used from 19 Nov 2013 to 13 Nov 2014
Address #6: 83 Dry Hills Lane, Rd 4, Blenheim 7274 New Zealand
Physical address used from 04 Dec 2008 to 19 Nov 2013
Address #7: 83 Dry Hills Lane, Rd 4, Blenheim New Zealand
Registered address used from 04 Dec 2008 to 19 Nov 2013
Address #8: 87 Dry Hills Lane, Rd 4, Blenheim
Registered & physical address used from 03 Sep 2007 to 04 Dec 2008
Address #9: Dry Hills Lane, Rd 4, Blenheim
Registered address used from 16 Aug 2002 to 03 Sep 2007
Address #10: 262 Alabama Road, Rd 4, Blenheim
Registered address used from 07 Feb 2001 to 16 Aug 2002
Address #11: 262 Alabama Road, Rd 4, Blenheim
Physical address used from 07 Feb 2001 to 07 Feb 2001
Address #12: Dry Hills Lane, Rd 4, Blenheim
Physical address used from 07 Feb 2001 to 03 Sep 2007
Basic Financial info
Total number of Shares: 17
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Keri Ann Maas Trustee Limited Shareholder NZBN: 9429050758616 |
Rd 4 Riverlands 7274 New Zealand |
17 Oct 2022 - |
Entity (NZ Limited Company) | D G W Maas Trustee Limited Shareholder NZBN: 9429050819515 |
Rd 4 Riverlands 7274 New Zealand |
17 Oct 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Shalev Estate Limited Shareholder NZBN: 9429030169104 |
Rd 1 Wairau Valley 7271 New Zealand |
13 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcauslin, Jeanette Marie |
Rd 4 Riverlands 7274 New Zealand |
24 Mar 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Baker, Jennifer Sheryl |
Riverlands 7274 New Zealand |
13 Nov 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | O'donnell, Michelle Anne |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Individual | Cotton, David William |
Witherlea Blenheim 7201 New Zealand |
25 Nov 2019 - |
Individual | O'donnell, Paul Edwin |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jackson, Carl Peter |
Rd 4 Riverlands 7274 New Zealand |
15 Dec 2020 - |
Individual | Jackson, Kathlene Anne |
Rd 4 Riverlands 7274 New Zealand |
15 Dec 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Meighan, Andrew Alistair Spence |
Rd 4 Riverlands 7274 New Zealand |
12 Nov 2020 - |
Individual | Meighan, Lisa |
Rd 4 Riverlands 7274 New Zealand |
12 Nov 2020 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Smith, Julie Anne |
Rd 4 Blenheim 7274 New Zealand |
11 Aug 2015 - |
Individual | Smith, Stuart Tayler |
Rd 4 Blenheim 7274 New Zealand |
11 Aug 2015 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hawtin, Graeme Francis |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Individual | Hawtin, Shirley Anne |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Individual | Hawtin, Matthew Paul |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Individual | Hawtin, David Graeme |
Rd 4 Riverlands 7274 New Zealand |
25 Nov 2019 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Grant, Kate |
Wadestown Wellington 6012 New Zealand |
07 Feb 2001 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Tk & Va Williams Custodian Trustee Company Limited Shareholder NZBN: 9429042006374 |
Motueka Motueka 7120 New Zealand |
16 Mar 2016 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Butt, Linda |
Rd 4 Blenheim 7274 New Zealand |
02 Dec 2016 - |
Individual | Butt, Robert |
Rd 4 Blenheim 7274 New Zealand |
02 Dec 2016 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Phillips, Bryan |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - |
Shares Allocation #14 Number of Shares: 1 | |||
Entity (NZ Limited Company) | W J Baldie & Sons Limited Shareholder NZBN: 9429030694163 |
Blenheim Blenheim 7201 New Zealand |
11 Nov 2013 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Macdonald, Anthony Michael |
Rd 4 Blenheim 7274 New Zealand |
16 Jun 2010 - |
Individual | Macdonald, Bobby-jo |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Shenfield, Richard James |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - |
Individual | Shenfield, Laressa Mary |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Stevenson, Susan Jane |
Rd 4 Riverlands 7274 New Zealand |
23 Jul 2018 - |
Individual | Peter, William John |
Rd 4 Riverlands 7274 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shore, Ashley Martin |
Rd 4 Blenheim 7274 New Zealand |
22 Nov 2016 - 15 Dec 2020 |
Individual | Ryan, Michael |
Rd 4 Blenheim 7274 New Zealand |
27 Nov 2008 - 25 Nov 2019 |
Individual | Soderberg, Carney |
Rd4 Blenheim 7274 New Zealand |
26 Aug 2009 - 23 Jul 2018 |
Individual | Roselli, Alison Maree |
Rd 4 Blenheim 7274 New Zealand |
01 May 2013 - 11 Aug 2015 |
Entity | Wallace Diack Trustees Limited Shareholder NZBN: 9429037017231 Company Number: 1114123 |
21 Jan 2008 - 11 Oct 2011 | |
Individual | Greensmith, Arthur Lloyd |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - 24 Mar 2022 |
Individual | Bradley, Selwyn Frederick |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - 25 Nov 2019 |
Individual | James, Michelle Nicole |
Riverlands Blenheim 7274 New Zealand |
06 Jul 2008 - 02 Dec 2016 |
Individual | Baker, Noel |
Rd 4 Blenheim 7274 New Zealand |
11 Aug 2015 - 13 Jul 2021 |
Individual | Bilton, Jan |
Rd 4 Blenheim 7274 New Zealand |
27 Nov 2008 - 25 Nov 2019 |
Individual | Baddeley, Selina Leanne |
R D 4 Blenheim |
07 Feb 2001 - 04 May 2006 |
Individual | Healy, Steve |
Blenheim |
12 Sep 2006 - 27 Nov 2008 |
Individual | Cathcart, John |
Rd 4 Blenhein |
12 Sep 2006 - 27 Aug 2007 |
Individual | Maas, Kara Lyn |
Rd 4 Riverlands 7274 New Zealand |
13 Jul 2021 - 17 Oct 2022 |
Individual | Greensmith, Nancy Leona |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - 24 Mar 2022 |
Individual | Hancock, Richard |
Rd 4 Blenheim 7274 New Zealand |
11 Oct 2011 - 22 Nov 2016 |
Individual | Walliser, Georg Peter |
Rd4 Blenheim New Zealand |
21 Jan 2008 - 11 Nov 2013 |
Individual | Hawtin, David |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 11 Nov 2013 |
Individual | Powick, Odette Sharlene |
Blenheim New Zealand |
31 Aug 2007 - 11 Nov 2013 |
Individual | Maas, Wilhelm |
Rd 4 Riverlands 7274 New Zealand |
13 Jul 2021 - 17 Oct 2022 |
Individual | Coutts, Rogers Alan |
Orakei Auckland |
07 Feb 2001 - 12 Sep 2006 |
Individual | Stephenson, Kevin |
Wannanup Wa 6210 Australia |
12 Sep 2006 - 12 Nov 2020 |
Individual | Whiteside, Les |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 16 Mar 2016 |
Individual | Shore, Melanie Elizabeth |
Rd 4 Blenheim 7274 New Zealand |
22 Nov 2016 - 15 Dec 2020 |
Individual | James, Anton James |
Riverlands Blenheim 7274 New Zealand |
06 Jul 2008 - 02 Dec 2016 |
Entity | Wallace Diack Trustees Limited Shareholder NZBN: 9429037017231 Company Number: 1114123 |
21 Jan 2008 - 11 Oct 2011 | |
Individual | Dillon, Warren Stuart |
Blenheim |
07 Feb 2001 - 06 Jul 2008 |
Individual | Baker, Sheryl |
Rd 4 Blenheim 7274 New Zealand |
11 Aug 2015 - 13 Nov 2015 |
Individual | Smith, Greg |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 13 Jul 2021 |
Individual | Baker, Noel |
Rd 4 Blenheim 7274 New Zealand |
11 Aug 2015 - 13 Jul 2021 |
Individual | Martin, Robyn |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 11 Aug 2015 |
Individual | Hedges, John |
Rd 4 Blenheim 7274 New Zealand |
26 Aug 2009 - 11 Aug 2015 |
Individual | Guthrie, Lynda Anne |
Blenheim |
07 Feb 2001 - 12 Sep 2006 |
Individual | Anderson, David Ross |
Springlands Blenheim 7201 New Zealand |
27 Nov 2008 - 22 Nov 2016 |
Individual | Bradley, Adrienne Marion |
Rd 4 Blenheim 7274 New Zealand |
11 Nov 2013 - 25 Nov 2019 |
Individual | Neville, Wayne Vernon |
Kenora Ontario P9n 1g6, Canada |
27 Aug 2007 - 21 Jan 2008 |
Individual | Mcisaac, Harold Morely |
Blenheim |
07 Feb 2001 - 04 May 2006 |
Individual | Vidak, Robyn |
Rd 4 Blenheim 7274 New Zealand |
26 Aug 2009 - 23 Jul 2018 |
Individual | Ham, Julie Kay |
Blenheim New Zealand |
31 Aug 2007 - 11 Nov 2013 |
Individual | Anderson, Robert James |
Rd 4 Blenheim 7274 New Zealand |
27 Nov 2008 - 22 Nov 2016 |
Individual | Baldie, William James |
Othello Street Kato Paphos 8042, Cyprus |
07 Feb 2001 - 11 Nov 2013 |
Other | Shearer Holdings Limited | 07 Feb 2001 - 04 May 2006 | |
Individual | Holtrop, Wilfried |
Blenheim |
12 Sep 2006 - 21 Jan 2008 |
Individual | Collins, Judith |
Orakei Auckland |
07 Feb 2001 - 12 Sep 2006 |
Entity | Rannoch Estate Limited Shareholder NZBN: 9429037556945 Company Number: 965399 |
07 Feb 2001 - 04 May 2006 | |
Other | Null - Shearer Holdings Limited | 07 Feb 2001 - 04 May 2006 | |
Individual | Evans, Priscilla Jean |
Blenheim |
07 Feb 2001 - 27 Nov 2008 |
Individual | Barnett, Geoffrey Ian |
Rd 4 Blenheim |
04 May 2006 - 04 May 2006 |
Individual | Neville, Heather May |
Kenora Ontario P9n 1g6, Canada |
27 Aug 2007 - 21 Jan 2008 |
Individual | Guthrie, Steve |
Rd4 Blenheim |
27 Aug 2007 - 26 Aug 2009 |
Individual | Thompson, Michael Grant |
Blenheim New Zealand |
31 Aug 2007 - 11 Nov 2013 |
Individual | Dillon, Judith Ann |
Blenheim |
07 Feb 2001 - 06 Jul 2008 |
Individual | Roselli, Robin |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 01 May 2013 |
Individual | Lang, David Millar |
R D 4 Blenheim |
07 Feb 2001 - 04 May 2006 |
Individual | Mason, Royston Norman |
R D 4 Blenheim |
07 Feb 2001 - 04 May 2006 |
Individual | Guthrie, Steven Alan |
Blenheim |
07 Feb 2001 - 12 Sep 2006 |
Individual | Coutts, Elizabeth Mary |
Orakei Auckland |
07 Feb 2001 - 12 Sep 2006 |
Individual | Evans, Colin Clifford |
Blenheim |
07 Feb 2001 - 27 Nov 2008 |
Individual | Barnett, Tania Marie |
Rd 4 Blenheim |
04 May 2006 - 04 May 2006 |
Individual | Guthrie, Lynda |
Rd 4 Blenheim |
27 Aug 2007 - 26 Aug 2009 |
Individual | Grant, Bronwyn Dawn |
Blenheim New Zealand |
31 Aug 2007 - 11 Nov 2013 |
Individual | Ham, Christopher Michael |
Blenheim New Zealand |
31 Aug 2007 - 11 Nov 2013 |
Individual | Hammond, Robin Ian |
Rd 4 Blenheim 7274 New Zealand |
01 May 2013 - 11 Aug 2015 |
Entity | Rannoch Estate Limited Shareholder NZBN: 9429037556945 Company Number: 965399 |
07 Feb 2001 - 04 May 2006 | |
Individual | Barcello, Mark |
Rd 4 Blenheim 7274 New Zealand |
12 Sep 2006 - 16 Mar 2018 |
William B. - Director
Appointment date: 23 Mar 2003
James B. - Director
Appointment date: 23 Mar 2003
Kate Grant - Director
Appointment date: 23 Mar 2003
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Nov 2016
Katrina Margaret Grant - Director
Appointment date: 23 Mar 2003
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Nov 2016
Richard Shenfield - Director
Appointment date: 30 Aug 2016
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 30 Aug 2016
Bryan Gary Phillips - Director
Appointment date: 15 Oct 2019
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 15 Oct 2019
Anthony Michael Macdonald - Director
Appointment date: 15 Sep 2020
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 15 Sep 2020
Michelle James - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 15 Sep 2020
Address: Riverlands, Blenheim, 7274 New Zealand
Address used since 01 Nov 2016
Robert James Anderson - Director (Inactive)
Appointment date: 21 Nov 2010
Termination date: 30 Aug 2016
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 11 Nov 2013
Robyn Martin - Director (Inactive)
Appointment date: 15 Nov 2008
Termination date: 12 Jul 2014
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 11 Nov 2013
Lynda Guthrie - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 30 Nov 2009
Address: Rd 4, Blenheim,
Address used since 26 Nov 2006
Steven Alan Guthrie - Director (Inactive)
Appointment date: 26 Nov 2006
Termination date: 27 Nov 2008
Address: Rd 4, Blenheim,
Address used since 26 Nov 2006
John Cathcart - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 26 Nov 2006
Address: Rd 4, Blenhein,
Address used since 01 Jan 2005
Roger Alan Coutts - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 26 Nov 2005
Address: Orakei, Auckland,
Address used since 07 Feb 2001
Graham John Grant - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 26 Nov 2005
Address: Blenheim,
Address used since 01 Jan 2005
G.m. Investment Holdings Limited
158 Dry Hills Lane
Red Stag Trading Limited
172 Wither Road
Ceejay Estate Limited
15 Kim Crescent
Mha Design & Management Consultants Limited
214 Oakwood Lane
Oakwood Oval Limited
211 Oakwood Lane
Sandwood Limited
30c Elisha Drive
Ballochdale Dam Company Limited
65 Seymour Street
Bartletts Creek Dam Company Limited
2 Alfred Street
Edgewater Estate Limited
22 Scott Street
Fairbourne Water Company Limited
65 Seymour Street
Safe Water Systems Limited
9a Sinclair Street
Waipara Water Company Limited
56 Scott Street