Shortcuts

Propipe Irrigation Limited

Type: NZ Limited Company (Ltd)
9429037904005
NZBN
896446
Company Number
Registered
Company Status
Current address
Bdo Gisborne
1 Peel Street
Gisborne 4010
Other (Address for Records) & records address (Address for Records) used since 14 Jun 2009
Unit 3, 1 Te Maanga Road
Matawhero
Gisborne 4071
New Zealand
Physical & service & registered address used since 17 Mar 2022

Propipe Irrigation Limited was started on 03 Mar 1998 and issued an NZ business number of 9429037904005. The registered LTD company has been supervised by 5 directors: Taylor Jack Stewart Howatson - an active director whose contract began on 07 Aug 2019,
Ian Ronald Howatson - an inactive director whose contract began on 18 Apr 2002 and was terminated on 14 Nov 2019,
Ronald Mark Fredrickson - an inactive director whose contract began on 09 Jun 2000 and was terminated on 30 Jul 2003,
Wayne Bryan Smith - an inactive director whose contract began on 22 Jul 1998 and was terminated on 04 Apr 2002,
Ronald Harry Fredickson - an inactive director whose contract began on 03 Mar 1998 and was terminated on 22 Jul 1998.
As stated in our database (last updated on 25 May 2025), the company uses 1 address: Unit 3, 1 Te Maanga Road, Matawhero, Gisborne, 4071 (type: physical, service).
Until 17 Mar 2022, Propipe Irrigation Limited had been using Level 1, Marina View, 6 Reads Quay, Gisborne as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 490 shares are held by 1 entity, namely:
Colhoun, David (an individual) located at Rd 8, Te Puke postcode 3188.
The second group consists of 1 shareholder, holds 51% shares (exactly 510 shares) and includes
Agfirst Engineering (Bay Of Plenty) Limited - located at Matawhero, Gisborne.

Addresses

Previous addresses

Address #1: Level 1, Marina View, 6 Reads Quay, Gisborne, 4010 New Zealand

Registered address used from 15 Oct 2014 to 17 Mar 2022

Address #2: Level , Marina View, 6 Reads Quay, Gisborne, 4010 New Zealand

Registered address used from 05 Sep 2014 to 15 Oct 2014

Address #3: Level 1, Marina View, 6 Reads Quay, Gisborne, 4010 New Zealand

Physical address used from 05 Sep 2014 to 17 Mar 2022

Address #4: 50 Childers Road, Gisborne New Zealand

Physical address used from 01 Mar 2005 to 05 Sep 2014

Address #5: 1 Peel Street, Gisborne New Zealand

Registered address used from 01 Mar 2005 to 05 Sep 2014

Address #6: Second Floor, Realty House, 60 Durham Street, Tauranga

Registered address used from 12 Apr 2000 to 01 Mar 2005

Address #7: As Per Registered Office

Physical address used from 04 Mar 1998 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Colhoun, David Rd 8
Te Puke
3188
New Zealand
Shares Allocation #2 Number of Shares: 510
Entity (NZ Limited Company) Agfirst Engineering (bay Of Plenty) Limited
Shareholder NZBN: 9429031544085
Matawhero
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mc Trustees (no.3) Limited
Shareholder NZBN: 9429047561953
Company Number: 7593336
Gisborne
Gisborne
4010
New Zealand
Entity Howatson Trustee Limited
Shareholder NZBN: 9429047610644
Company Number: 7652316
Gisborne
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Fredrickson, Ronald Mark Paengaroa
Entity Mc Trustees (no.3) Limited
Shareholder NZBN: 9429047561953
Company Number: 7593336
Gisborne
Gisborne
4010
New Zealand
Entity Howatson Trustee Limited
Shareholder NZBN: 9429047610644
Company Number: 7652316
Gisborne
Gisborne
4010
New Zealand
Individual Howatson, Ian Ronald Gisborne
Individual Frederickson, Ronald Mark Paengaroa
Individual Fredickson, Harry Paengaroa
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Individual Keast, Daryl Mervyn Gisborne

New Zealand
Individual Fredickson, Ronald Harry Paengaroa
Individual Howatson, Ian Ronald Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ian Ronald Wainui
Gisborne
4010
New Zealand
Individual Howatson, Ellen Margaret Gisborne
Directors

Taylor Jack Stewart Howatson - Director

Appointment date: 07 Aug 2019

Address: Gisborne, 4010 New Zealand

Address used since 12 Jul 2023

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 07 Aug 2019


Ian Ronald Howatson - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 14 Nov 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 08 May 2013


Ronald Mark Fredrickson - Director (Inactive)

Appointment date: 09 Jun 2000

Termination date: 30 Jul 2003

Address: Paengaroa,

Address used since 09 Jun 2000


Wayne Bryan Smith - Director (Inactive)

Appointment date: 22 Jul 1998

Termination date: 04 Apr 2002

Address: Matamata,

Address used since 22 Jul 1998


Ronald Harry Fredickson - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 22 Jul 1998

Address: Te Puke,

Address used since 03 Mar 1998

Nearby companies

Aie Limited
Unit 1, Level 4, 74 Grey St

Rmac Services Limited
15 Hinaki Street

Dunwilson Enterprises Limited
15 Hinaki Street

New Zealand Camellia Society Incorporated
16 Graham Road

G.h.m.enterprises Limited
112 Iranui Road

Tairawhiti Softball Association Incorporated
101 Iranui Road