Shortcuts

Burn Cottage Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429038141195
NZBN
846318
Company Number
Registered
Company Status
Current address
Mead Stark
29 The Mall
Cromwell 9310
New Zealand
Registered & physical & service address used since 16 Aug 2013

Burn Cottage Irrigation Company Limited, a registered company, was launched on 27 Feb 1997. 9429038141195 is the NZBN it was issued. This company has been run by 8 directors: John Simon Webb - an active director whose contract began on 12 Oct 2017,
Shane Thomas Livingstone - an active director whose contract began on 12 Oct 2017,
Brook Anthony Lawrence - an active director whose contract began on 26 Sep 2019,
Kevin Vincent Jackson - an inactive director whose contract began on 27 Feb 1997 and was terminated on 12 Nov 2019,
Alastair David Stark - an inactive director whose contract began on 27 Feb 1997 and was terminated on 09 Aug 2019.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Mead Stark, 29 The Mall, Cromwell, 9310 (type: registered, physical).
Burn Cottage Irrigation Company Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address up to 16 Aug 2013.
A total of 29707 shares are issued to 20 shareholders (14 groups). The first group consists of 1 share (0 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 5700 shares (19.19 per cent). Lastly there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Physical & registered address used from 21 Aug 2009 to 16 Aug 2013

Address: Mead & Stark, 29 The Mall, Cromwell

Registered address used from 11 Apr 2000 to 21 Aug 2009

Address: Mead & Stark, 29 The Mall, Cromwell

Physical address used from 28 Feb 1997 to 21 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 29707

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Boulton Paper Company Limited
Shareholder NZBN: 9429040289298
Rd 2
Cromwell
9384
New Zealand
Individual Stark, Susan Margaret Lowburn
Cromwell
Shares Allocation #2 Number of Shares: 5700
Individual Stark, Susan Margaret Lowburn
Cromwell
Entity (NZ Limited Company) Boulton Paper Company Limited
Shareholder NZBN: 9429040289298
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Kevin Jackson Holdings Limited
Shareholder NZBN: 9429039850706
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #4 Number of Shares: 5400
Entity (NZ Limited Company) Kevin Jackson Holdings Limited
Shareholder NZBN: 9429039850706
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) 45s Land Limited
Shareholder NZBN: 9429049416725
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 5700
Entity (NZ Limited Company) 45s Land Limited
Shareholder NZBN: 9429049416725
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) J.r. Webb & Sons Limited
Shareholder NZBN: 9429035945482
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #8 Number of Shares: 6900
Entity (NZ Limited Company) J.r. Webb & Sons Limited
Shareholder NZBN: 9429035945482
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #9 Number of Shares: 1200
Individual Lawrence, Lucie Annick Renee Cromwell
9384
New Zealand
Director Lawrence, Brook Anthony Rd 2
Cromwell
9384
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Lawrence, Lucie Annick Renee Cromwell
9384
New Zealand
Director Lawrence, Brook Anthony Rd 2
Cromwell
9384
New Zealand
Shares Allocation #11 Number of Shares: 1
Other (Other) Sauvage Family Vineyard 4270 South Decatur
Las Vegas Nevada, 89103-6802 Usa
Shares Allocation #12 Number of Shares: 1
Individual Nutting, Jonathon Bligh Cromwell
Cromwell
9310
New Zealand
Individual Castles, Jaye Dell Kelvin Heights
Queenstown

New Zealand
Shares Allocation #13 Number of Shares: 1200
Individual Castles, Jaye Dell Kelvin Heights
Queenstown

New Zealand
Individual Nutting, Jonathon Bligh Cromwell
Cromwell
9310
New Zealand
Shares Allocation #14 Number of Shares: 3600
Other (Other) Sauvage Family Vineyard 4270 South Decatur
Las Vegas Nevada, 89103-6802 Usa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Ian James Michael Lowburn
Cromwell
Individual Stark, Alastair David Lowburn
Cromwell
Individual Lawrence, Joan Miro Cromwell
9384
New Zealand
Individual Lin, Tingting Cromwell
9384
New Zealand
Individual Lin, Tingting Cromwell
9384
New Zealand
Individual Stark, Alastair David Lowburn
Cromwell
Individual Stark, Alastair David Lowburn
Cromwell
Individual Stark, Alastair David Lowburn
Cromwell
Individual Stark, Alastair David Lowburn
Cromwell
Individual Mcgregor, Verona Mary-estate 10 George Street
Dunedin 9016

New Zealand
Individual Stark, Alastair David Lowburn
Cromwell
Individual Lawrence, Anthony Gerald Cromwell
9384
New Zealand
Entity Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Dunedin
9016
New Zealand
Entity Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
8 Church Street
Queenstown
9300
New Zealand
Individual Anderson, Martin Richard Lowburn
Cromwell
Individual Lawrence, Joan Miro Cromwell
9384
New Zealand
Individual Lawrence, Joan Miro Cromwell
9384
New Zealand
Individual Lawrence, Joan Miro Cromwell
9384
New Zealand
Entity Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Dunedin
9016
New Zealand
Entity Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Dunedin
9016
New Zealand
Entity Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Dunedin
9016
New Zealand
Individual Lawrence, Anthony Gerald Cromwell
9384
New Zealand
Individual Lawrence, Anthony Gerald Cromwell
9384
New Zealand
Individual Lawrence, Anthony Gerald Cromwell
9384
New Zealand
Individual Mckay, Kathleen Yvonne Lowburn
Cromwell
Entity Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
8 Church Street
Queenstown
9300
New Zealand
Entity Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
8 Church Street
Queenstown
9300
New Zealand
Entity Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
8 Church Street
Queenstown
9300
New Zealand
Individual Dudding, Richard John Gover Cromwell
9384
New Zealand
Individual Moody, Vivienne Joan Lowburn
Cromwell
Individual Moody, Kenneth Lowburn
Cromwell
Entity Cromwell Wines Limited
Shareholder NZBN: 9429035285434
Company Number: 1534254
Entity Scott Base Vineyard Limited
Shareholder NZBN: 9429035285281
Company Number: 1534252
Entity Cromwell Wines Limited
Shareholder NZBN: 9429035285434
Company Number: 1534254
Entity Scott Base Vineyard Limited
Shareholder NZBN: 9429035285281
Company Number: 1534252
Individual Anderson, Susan Elizabeth Lowburn
Cromwell
Individual Webb, Ainsley Dawn Cromwell
Individual Webb, John Patrick Cromwell
Directors

John Simon Webb - Director

Appointment date: 12 Oct 2017

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 12 Oct 2017


Shane Thomas Livingstone - Director

Appointment date: 12 Oct 2017

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 12 Oct 2017


Brook Anthony Lawrence - Director

Appointment date: 26 Sep 2019

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 26 Sep 2019


Kevin Vincent Jackson - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 12 Nov 2019

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 16 Sep 2014


Alastair David Stark - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 09 Aug 2019

Address: Lowburn, Cromwell, 9384 New Zealand

Address used since 01 Aug 2015


Kenneth Moody - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 19 Nov 2013

Address: Lowburn, Cromwell,

Address used since 27 Feb 1997


Martin Richard Anderson - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 24 Feb 2006

Address: Cromwell,

Address used since 01 Sep 2005


Charles Hughes - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 05 Aug 2003

Address: Lowburn, Cromwell,

Address used since 27 Feb 1997

Nearby companies