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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Boulton Paper Company Limited Shareholder NZBN: 9429040289298 |
Rd 2 Cromwell 9384 New Zealand |
27 Feb 1997 - |
Individual | Stark, Susan Margaret |
Lowburn Cromwell |
27 Feb 1997 - |
Shares Allocation #2 Number of Shares: 5700 | |||
Individual | Stark, Susan Margaret |
Lowburn Cromwell |
27 Feb 1997 - |
Entity (NZ Limited Company) | Boulton Paper Company Limited Shareholder NZBN: 9429040289298 |
Rd 2 Cromwell 9384 New Zealand |
27 Feb 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kevin Jackson Holdings Limited Shareholder NZBN: 9429039850706 |
Cromwell Cromwell 9310 New Zealand |
27 Feb 1997 - |
Shares Allocation #4 Number of Shares: 5400 | |||
Entity (NZ Limited Company) | Kevin Jackson Holdings Limited Shareholder NZBN: 9429039850706 |
Cromwell Cromwell 9310 New Zealand |
27 Feb 1997 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | 45s Land Limited Shareholder NZBN: 9429049416725 |
Mount Albert Auckland 1025 New Zealand |
17 Aug 2021 - |
Shares Allocation #6 Number of Shares: 5700 | |||
Entity (NZ Limited Company) | 45s Land Limited Shareholder NZBN: 9429049416725 |
Mount Albert Auckland 1025 New Zealand |
17 Aug 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | J.r. Webb & Sons Limited Shareholder NZBN: 9429035945482 |
Cromwell Cromwell 9310 New Zealand |
29 Aug 2016 - |
Shares Allocation #8 Number of Shares: 6900 | |||
Entity (NZ Limited Company) | J.r. Webb & Sons Limited Shareholder NZBN: 9429035945482 |
Cromwell Cromwell 9310 New Zealand |
29 Aug 2016 - |
Shares Allocation #9 Number of Shares: 1200 | |||
Individual | Lawrence, Lucie Annick Renee |
Cromwell 9384 New Zealand |
19 Sep 2022 - |
Director | Lawrence, Brook Anthony |
Rd 2 Cromwell 9384 New Zealand |
19 Sep 2022 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Lawrence, Lucie Annick Renee |
Cromwell 9384 New Zealand |
19 Sep 2022 - |
Director | Lawrence, Brook Anthony |
Rd 2 Cromwell 9384 New Zealand |
19 Sep 2022 - |
Shares Allocation #11 Number of Shares: 1 | |||
Other (Other) | Sauvage Family Vineyard |
4270 South Decatur Las Vegas Nevada, 89103-6802 Usa |
27 Feb 1997 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Nutting, Jonathon Bligh |
Cromwell Cromwell 9310 New Zealand |
28 Aug 2006 - |
Individual | Castles, Jaye Dell |
Kelvin Heights Queenstown New Zealand |
28 Aug 2006 - |
Shares Allocation #13 Number of Shares: 1200 | |||
Individual | Castles, Jaye Dell |
Kelvin Heights Queenstown New Zealand |
28 Aug 2006 - |
Individual | Nutting, Jonathon Bligh |
Cromwell Cromwell 9310 New Zealand |
28 Aug 2006 - |
Shares Allocation #14 Number of Shares: 3600 | |||
Other (Other) | Sauvage Family Vineyard |
4270 South Decatur Las Vegas Nevada, 89103-6802 Usa |
27 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Ian James Michael |
Lowburn Cromwell |
27 Feb 1997 - 12 Aug 2004 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Lawrence, Joan Miro |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lin, Tingting |
Cromwell 9384 New Zealand |
17 Feb 2020 - 17 Aug 2021 |
Individual | Lin, Tingting |
Cromwell 9384 New Zealand |
17 Feb 2020 - 17 Aug 2021 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Mcgregor, Verona Mary-estate |
10 George Street Dunedin 9016 New Zealand |
27 Feb 1997 - 17 Feb 2020 |
Individual | Stark, Alastair David |
Lowburn Cromwell |
27 Feb 1997 - 14 Mar 2023 |
Individual | Lawrence, Anthony Gerald |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Entity | Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 Company Number: 4256518 |
Dunedin 9016 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Entity | Queenstown Trustees Limited Shareholder NZBN: 9429031783002 Company Number: 1498368 |
8 Church Street Queenstown 9300 New Zealand |
28 Aug 2006 - 17 Nov 2021 |
Individual | Anderson, Martin Richard |
Lowburn Cromwell |
27 Feb 1997 - 05 Sep 2005 |
Individual | Lawrence, Joan Miro |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lawrence, Joan Miro |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lawrence, Joan Miro |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Entity | Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 Company Number: 4256518 |
Dunedin 9016 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Entity | Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 Company Number: 4256518 |
Dunedin 9016 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Entity | Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 Company Number: 4256518 |
Dunedin 9016 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lawrence, Anthony Gerald |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lawrence, Anthony Gerald |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Lawrence, Anthony Gerald |
Cromwell 9384 New Zealand |
03 Oct 2017 - 19 Sep 2022 |
Individual | Mckay, Kathleen Yvonne |
Lowburn Cromwell |
27 Feb 1997 - 12 Aug 2004 |
Entity | Queenstown Trustees Limited Shareholder NZBN: 9429031783002 Company Number: 1498368 |
8 Church Street Queenstown 9300 New Zealand |
28 Aug 2006 - 17 Nov 2021 |
Entity | Queenstown Trustees Limited Shareholder NZBN: 9429031783002 Company Number: 1498368 |
8 Church Street Queenstown 9300 New Zealand |
28 Aug 2006 - 17 Nov 2021 |
Entity | Queenstown Trustees Limited Shareholder NZBN: 9429031783002 Company Number: 1498368 |
8 Church Street Queenstown 9300 New Zealand |
28 Aug 2006 - 17 Nov 2021 |
Individual | Dudding, Richard John Gover |
Cromwell 9384 New Zealand |
06 Dec 2013 - 03 Oct 2017 |
Individual | Moody, Vivienne Joan |
Lowburn Cromwell |
27 Feb 1997 - 06 Dec 2013 |
Individual | Moody, Kenneth |
Lowburn Cromwell |
27 Feb 1997 - 06 Dec 2013 |
Entity | Cromwell Wines Limited Shareholder NZBN: 9429035285434 Company Number: 1534254 |
05 Sep 2005 - 27 Jun 2010 | |
Entity | Scott Base Vineyard Limited Shareholder NZBN: 9429035285281 Company Number: 1534252 |
01 Dec 2008 - 01 Mar 2016 | |
Entity | Cromwell Wines Limited Shareholder NZBN: 9429035285434 Company Number: 1534254 |
05 Sep 2005 - 27 Jun 2010 | |
Entity | Scott Base Vineyard Limited Shareholder NZBN: 9429035285281 Company Number: 1534252 |
01 Dec 2008 - 01 Mar 2016 | |
Individual | Anderson, Susan Elizabeth |
Lowburn Cromwell |
27 Feb 1997 - 05 Sep 2005 |
Individual | Webb, Ainsley Dawn |
Cromwell |
27 Feb 1997 - 29 Aug 2016 |
Individual | Webb, John Patrick |
Cromwell |
27 Feb 1997 - 29 Aug 2016 |
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
Third Wave Health Limited
Mead And Stark
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall