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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Individual | Colhoun, David |
Rd 8 Te Puke 3188 New Zealand |
29 Aug 2022 - |
| 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 |
13 Jul 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 Company Number: 7593336 |
Gisborne Gisborne 4010 New Zealand |
21 Nov 2019 - 26 Mar 2024 |
| Entity | Howatson Trustee Limited Shareholder NZBN: 9429047610644 Company Number: 7652316 |
Gisborne Gisborne 4010 New Zealand |
21 Nov 2019 - 26 Mar 2024 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Fredrickson, Ronald Mark |
Paengaroa |
18 Jun 2004 - 18 Jun 2004 |
| Entity | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 Company Number: 7593336 |
Gisborne Gisborne 4010 New Zealand |
21 Nov 2019 - 26 Mar 2024 |
| Entity | Howatson Trustee Limited Shareholder NZBN: 9429047610644 Company Number: 7652316 |
Gisborne Gisborne 4010 New Zealand |
21 Nov 2019 - 26 Mar 2024 |
| Individual | Howatson, Ian Ronald |
Gisborne |
03 Mar 1998 - 21 Jun 2005 |
| Individual | Frederickson, Ronald Mark |
Paengaroa |
18 Jun 2004 - 18 Jun 2004 |
| Individual | Fredickson, Harry |
Paengaroa |
18 Jun 2004 - 18 Jun 2004 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Howatson, Ellen Margaret |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 26 Mar 2024 |
| Individual | Keast, Daryl Mervyn |
Gisborne New Zealand |
21 Jun 2005 - 21 Nov 2019 |
| Individual | Fredickson, Ronald Harry |
Paengaroa |
18 Jun 2004 - 18 Jun 2004 |
| Individual | Howatson, Ian Ronald |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 17 Jun 2020 |
| Individual | Howatson, Ian Ronald |
Wainui Gisborne 4010 New Zealand |
21 Jun 2005 - 17 Jun 2020 |
| Individual | Howatson, Ellen Margaret |
Gisborne |
03 Mar 1998 - 21 Jun 2005 |
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
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