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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rakaia Dairy Limited Shareholder NZBN: 9429033829616 |
Ashburton Ashburton 7700 New Zealand |
17 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Allan Basil |
R D 11 Rakaia |
15 Sep 1995 - 09 Jul 2007 |
Ultimate Holding Company
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
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
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