Shortcuts

Ford Irrigation Limited

Type: NZ Limited Company (Ltd)
9429038437434
NZBN
690297
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052943
Industry classification code
Farm Irrigation Service
Industry classification description
Current address
7b Sophia Street
Timaru 7940
New Zealand
Other address (Address For Share Register) used since 01 Aug 2011
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 May 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered address used since 13 May 2019

Ford Irrigation Limited, a registered company, was started on 15 Sep 1995. 9429038437434 is the New Zealand Business Number it was issued. "Farm irrigation service" (business classification A052943) is how the company has been categorised. This company has been run by 14 directors: Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 15 Aug 2007 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: 243 Tancred Street, Ashburton, Ashburton, 7700 (physical address),
243 Tancred Street, Ashburton, Ashburton, 7700 (service address),
243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address) among others.
Ford Irrigation Limited had been using 7B Sophia Street, Timaru as their physical address up until 17 Jul 2020.
A single entity owns all company shares (exactly 100 shares) - Rakaia Dairy Limited - located at 7700, Ashburton, Ashburton.

Addresses

Other active addresses

Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Postal & office & delivery address used from 10 Jul 2019

Address #5: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Physical & service address used from 17 Jul 2020

Principal place of activity

243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 7b Sophia Street, Timaru, 7910 New Zealand

Physical address used from 18 Jul 2012 to 17 Jul 2020

Address #2: 7b Sophia Street, Timaru, 7910 New Zealand

Registered address used from 09 Aug 2011 to 13 May 2019

Address #3: Dairy Holdings Ltd, Lower Level 39 George Street, Timaru, 7910 New Zealand

Registered address used from 09 Aug 2010 to 09 Aug 2011

Address #4: Dairy Holdings Ltd, Lower Level 39 George Street, Timaru, 7910 New Zealand

Physical address used from 09 Aug 2010 to 18 Jul 2012

Address #5: C/-dairy Holdings Ltd, Lower Level 39 George Street, Timaru 7940 New Zealand

Registered address used from 24 Sep 2007 to 09 Aug 2010

Address #6: Lower Level, 39 George Street, Timaru 7940 New Zealand

Physical address used from 24 Sep 2007 to 09 Aug 2010

Address #7: Lowr Level, 39 George Street, Timaru 7710

Registered address used from 22 Aug 2007 to 24 Sep 2007

Address #8: Lower Level, 39 George Street, Timaru 7710

Registered address used from 22 Aug 2007 to 22 Aug 2007

Address #9: Lower Level, 39 George Street, Timaru 7710

Physical address used from 22 Aug 2007 to 24 Sep 2007

Address #10: Brown Glassford & Co Ltd, Level 1 / 55 Kilmore Street, Christchurch

Physical address used from 16 Jul 2007 to 22 Aug 2007

Address #11: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 12 Jul 1999 to 22 Aug 2007

Address #12: C/- G.c.brown, 137 Armagh Street, Christchurch

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address #13: C/o Mr Allan B Ford, Old South Road, R D 13, Rakaia

Physical address used from 10 Aug 1998 to 16 Jul 2007

Address #14: C/- G.c.brown, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 12 Jul 1999

Contact info
64 03 6879258
10 Jul 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rakaia Dairy Limited
Shareholder NZBN: 9429033829616
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Allan Basil R D 11
Rakaia

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
New Zealand
Address
Directors

Morgan Philip Galbraith - Director

Appointment date: 21 Aug 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Jul 2022

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 21 Aug 2019


Colin Wesley Glass - Director

Appointment date: 21 Aug 2019

Address: Rd 6, Methven, 7776 New Zealand

Address used since 21 Aug 2019


Colin Charles Armer - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 16 Aug 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jul 2022

Address: Mount Manganui, 3116 New Zealand

Address used since 03 Jul 2015


Murray Alan Turley - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 16 Aug 2022

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 13 Oct 2014


Gregory William Gent - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 16 Aug 2022

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 30 Sep 2015


Robert Malcolm Major - Director (Inactive)

Appointment date: 17 Aug 2021

Termination date: 16 Aug 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Aug 2021


David Mark Geor - Director (Inactive)

Appointment date: 17 Aug 2021

Termination date: 16 Aug 2022

Address: Clevedon, 2585 New Zealand

Address used since 17 Aug 2021


Rodney John Hansen - Director (Inactive)

Appointment date: 08 Apr 2020

Termination date: 17 Aug 2021

Address: Rolleston, 7678 New Zealand

Address used since 08 Apr 2020


Christopher James White - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 31 Mar 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Mar 2017


Harold Emely Snell - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 12 Jun 2019

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 13 Oct 2014


John Suffield Parker - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 02 Mar 2017

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 08 Mar 2012


Arthur William Baylis - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 23 Nov 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 08 Mar 2012


Alan John Pye - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 10 Oct 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 24 Jul 2013


Allan Basil Ford - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 01 Jun 2007

Address:

Address used since 15 Sep 1995

Similar companies

Carrfields Irrigation Limited
1 Range Street

Hunter Downs Water Limited
269 Stafford Street

Irrigator Servicing Limited
123 Burnett Street

Lynton Irrigation Limited
7b Sophia Street

Mead Investments Limited
7b Sophia Street

Water Wise Irrigation Limited
Unit 28, 408 Special School Road