Shortcuts

Plains Irrigators Limited

Type: NZ Limited Company (Ltd)
9429037446376
NZBN
986773
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 23 Aug 2021

Plains Irrigators Limited, a registered company, was incorporated on 28 Oct 1999. 9429037446376 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Graeme David Cooper - an active director whose contract started on 28 Feb 2000,
Elizabeth Lesley Stephens - an active director whose contract started on 23 Jun 2016,
Derek Busch - an inactive director whose contract started on 15 Mar 2000 and was terminated on 20 Feb 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 28 Oct 1999 and was terminated on 28 Feb 2000.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Plains Irrigators Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up until 23 Aug 2021.
A total of 5000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.02 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 4998 shares (99.96 per cent). Finally the next share allocation (1 share 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Dec 2013 to 23 Aug 2021

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 11 Apr 2012 to 20 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 21 Jul 2011 to 11 Apr 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 21 Jul 2011 to 20 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 10 Aug 2004 to 21 Jul 2011

Address: Level One, 26 Canon Street, Timaru

Registered address used from 15 Oct 2002 to 10 Aug 2004

Address: Level One, 26 Caono Street, Timaru

Physical address used from 15 Oct 2002 to 10 Aug 2004

Address: 100 Burnett Street, Ashburton

Registered address used from 12 Apr 2000 to 15 Oct 2002

Address: 100 Burnett Street, Ashburton

Physical address used from 28 Oct 1999 to 15 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cooper, Graeme David Rd 2
Ashburton
7772
New Zealand
Shares Allocation #2 Number of Shares: 4998
Individual Cooper, Graeme David Rd 2
Ashburton
7772
New Zealand
Individual Stephens, Elizabeth Lesley Rd 2
Ashburton
7772
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stephens, Elizabeth Lesley Rd 2
Ashburton
7772
New Zealand
Directors

Graeme David Cooper - Director

Appointment date: 28 Feb 2000

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 22 Mar 2023

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 30 Oct 2015


Elizabeth Lesley Stephens - Director

Appointment date: 23 Jun 2016

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 22 Mar 2023

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 23 Jun 2016


Derek Busch - Director (Inactive)

Appointment date: 15 Mar 2000

Termination date: 20 Feb 2001

Address: No 2rd, Ashburton,

Address used since 15 Mar 2000


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 28 Feb 2000

Address: Raumati Beach,

Address used since 28 Oct 1999