Lindis Irrigation Limited was launched on 19 Dec 1991 and issued a New Zealand Business Number of 9429039039798. The registered COOP company has been supervised by 35 directors: Bruce Duncan Stuart Jolly - an active director whose contract started on 19 Mar 2008,
Samuel Purvis - an active director whose contract started on 25 Mar 2014,
Alastair Askin Rutherford - an active director whose contract started on 25 Mar 2014,
Robert William Gibson - an active director whose contract started on 13 Dec 2020,
Samuel John Edwards Spiers - an active director whose contract started on 11 May 2023.
As stated in BizDb's data (last updated on 11 Apr 2024), this company registered 1 address: 135 Morris Road, Rd 2, Wanaka, 9382 (type: office, physical).
Up to 19 Aug 2013, Lindis Irrigation Limited had been using 102 Thomson Gorge Rd, R D 3, Cromwell as their registered address.
A total of 15213 shares are allocated to 33 groups (41 shareholders in total). In the first group, 257 shares are held by 1 entity, namely:
Christchurch International Airport Limited (an entity) located at 30 Durey Road, Christchurch Airport, Christchurch postcode 8053.
Another group consists of 3 shareholders, holds 0.33 per cent shares (exactly 50 shares) and includes
Cm Law Trustees (2016) Limited - located at Alexandra,
Sutherland, Allan - located at Rd 3, Cromwell,
Sutherland, Lynette - located at Rd 3, Cromwell.
The third share allotment (60 shares, 0.39%) belongs to 1 entity, namely:
Ardgour Adventures Limited, located at Dunedin Central, Dunedin (an entity).
Principal place of activity
1235 Ardgour Road, Rd 3, Cromwell, 9383 New Zealand
Previous addresses
Address #1: 102 Thomson Gorge Rd, R D 3, Cromwell, 9383 New Zealand
Registered & physical address used from 09 Oct 2012 to 19 Aug 2013
Address #2: 102 Thomson Gorge Rd, R D 3, Cromwell 9383 New Zealand
Registered address used from 23 Jan 2007 to 09 Oct 2012
Address #3: 102 Thomson Gorge Rd, Tarras , R D 3, Cromwell New Zealand
Physical address used from 07 Oct 2004 to 09 Oct 2012
Address #4: 102 Thomson Gorge Rd, Tarras, R D 3, Cromwell 9191
Registered address used from 04 Oct 2004 to 23 Jan 2007
Address #5: C/- Checketts Mckay, 31 Tarbert Street, Alexandra
Registered address used from 17 May 1999 to 04 Oct 2004
Address #6: 1194 Ardgour Road, Tarras, R D 3, Cromwell 9191
Physical address used from 17 May 1999 to 07 Oct 2004
Address #7: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell
Physical address used from 17 May 1999 to 17 May 1999
Address #8: C/- Checketts Mckay, 31 Tarbert Street, Alexandra
Physical address used from 15 Oct 1997 to 17 May 1999
Address #9: Checketts Mckay, 31 Tarbert Street,, Alexandra
Registered address used from 25 Nov 1994 to 17 May 1999
Address #10: Checketts Mckay, 32 Centennial Ave, Alexandra
Registered address used from 02 Feb 1993 to 25 Nov 1994
Address #11: -
Physical address used from 21 Feb 1992 to 15 Oct 1997
Basic Financial info
Total number of Shares: 15213
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 257 | |||
Entity (NZ Limited Company) | Christchurch International Airport Limited Shareholder NZBN: 9429039502940 |
30 Durey Road, Christchurch Airport Christchurch 8053 New Zealand |
10 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Cm Law Trustees (2016) Limited Shareholder NZBN: 9429042249009 |
Alexandra 9320 New Zealand |
29 May 2017 - |
Individual | Sutherland, Allan |
Rd 3 Cromwell 9383 New Zealand |
29 May 2017 - |
Individual | Sutherland, Lynette |
Rd 3 Cromwell 9383 New Zealand |
29 May 2017 - |
Shares Allocation #3 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Ardgour Adventures Limited Shareholder NZBN: 9429035423119 |
Dunedin Central Dunedin 9016 New Zealand |
02 Oct 2010 - |
Shares Allocation #4 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Rodwell Farms Limited Shareholder NZBN: 9429031901406 |
Wanaka 9305 New Zealand |
03 Jan 2022 - |
Shares Allocation #5 Number of Shares: 683 | |||
Entity (NZ Limited Company) | Lindis Crossing Station Limited Shareholder NZBN: 9429032086744 |
Christchurch Central Christchurch 8011 New Zealand |
05 Jan 2010 - |
Shares Allocation #6 Number of Shares: 1399 | |||
Entity (NZ Limited Company) | Christchurch International Airport Limited Shareholder NZBN: 9429039502940 |
30 Durey Road, Christchurch Airport Christchurch 8053 New Zealand |
10 May 2023 - |
Shares Allocation #7 Number of Shares: 708 | |||
Entity (NZ Limited Company) | Christchurch International Airport Limited Shareholder NZBN: 9429039502940 |
30 Durey Road, Christchurch Airport Christchurch 8053 New Zealand |
10 May 2023 - |
Shares Allocation #8 Number of Shares: 326 | |||
Entity (NZ Limited Company) | Cloudy Peak Pastoral Limited Shareholder NZBN: 9429030534261 |
Alexandra 9320 New Zealand |
29 Sep 2012 - |
Shares Allocation #9 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Tarras Downs Limited Shareholder NZBN: 9429031244619 |
Ashburton 7700 New Zealand |
07 Aug 2019 - |
Shares Allocation #10 Number of Shares: 546 | |||
Entity (NZ Limited Company) | D. P. Nyhon Holdings Limited Shareholder NZBN: 9429036864232 |
Balclutha Balclutha 9230 New Zealand |
28 Feb 2011 - |
Shares Allocation #11 Number of Shares: 111 | |||
Entity (NZ Limited Company) | Dry Creek Enterprises Limited Shareholder NZBN: 9429036858330 |
Wanaka Wanaka 9305 New Zealand |
30 Sep 2004 - |
Shares Allocation #12 Number of Shares: 809 | |||
Entity (NZ Limited Company) | Cluden Station Limited Shareholder NZBN: 9429031740784 |
Mornington Dunedin 9011 New Zealand |
31 Oct 2014 - |
Shares Allocation #13 Number of Shares: 1080 | |||
Entity (NZ Limited Company) | D. P. Nyhon Holdings Limited Shareholder NZBN: 9429036864232 |
Balclutha Balclutha 9230 New Zealand |
28 Feb 2011 - |
Shares Allocation #14 Number of Shares: 947 | |||
Entity (NZ Limited Company) | D. P. Nyhon Holdings Limited Shareholder NZBN: 9429036864232 |
Balclutha Balclutha 9230 New Zealand |
28 Feb 2011 - |
Shares Allocation #15 Number of Shares: 1418 | |||
Entity (NZ Limited Company) | Notso Dry Limited Shareholder NZBN: 9429047160507 |
Rd 2 Wanaka 9382 New Zealand |
10 Jan 2019 - |
Shares Allocation #16 Number of Shares: 1600 | |||
Entity (NZ Limited Company) | Malvern Downs Limited Shareholder NZBN: 9429040324449 |
65 Centennial Avenue Alexandra 9320 New Zealand |
31 Oct 2014 - |
Shares Allocation #17 Number of Shares: 80 | |||
Individual | Duffy, Matthew |
Cromwell 9383 New Zealand |
31 Jan 2017 - |
Individual | Cullimore, Samantha |
Cromwell 9383 New Zealand |
31 Jan 2017 - |
Shares Allocation #18 Number of Shares: 60 | |||
Individual | Watts, Samuel |
Wanaka Wanaka 9305 New Zealand |
03 Jan 2022 - |
Shares Allocation #19 Number of Shares: 543 | |||
Individual | Orchiston, George |
Rd 3 Cromwell 9383 New Zealand |
07 Aug 2019 - |
Individual | Pottinger, Claire |
Rd 3 Cromwell 9383 New Zealand |
07 Aug 2019 - |
Shares Allocation #20 Number of Shares: 1214 | |||
Individual | Trevathan, Noel George |
Rd 3 Cromwell 9383 New Zealand |
19 Dec 1991 - |
Shares Allocation #21 Number of Shares: 499 | |||
Individual | Jolly, Peter William |
Rd 3 Cromwell 9383 New Zealand |
19 Dec 1991 - |
Shares Allocation #22 Number of Shares: 675 | |||
Individual | Rutherford, Suzanne Elizabeth |
Rd 3 Cromwell 9383 New Zealand |
19 Dec 1991 - |
Individual | Rutherford, Alastair Askin |
Rd 3 Cromwell 9383 New Zealand |
19 Dec 1991 - |
Shares Allocation #23 Number of Shares: 278 | |||
Individual | Hayman, Michael |
Rd 3 Cromwell 9383 New Zealand |
30 Sep 2004 - |
Individual | Hayman, Felicity |
Rd 3 Cromwell 9383 New Zealand |
30 Sep 2004 - |
Shares Allocation #24 Number of Shares: 80 | |||
Individual | Madill, Alistair |
Rd 2 Wanaka 9382 New Zealand |
30 Sep 2004 - |
Shares Allocation #25 Number of Shares: 32 | |||
Individual | Savage, Brendan |
Rd 3 Cromwell 9383 New Zealand |
29 May 2017 - |
Individual | Savage, Rebecca |
Rd 3 Cromwell 9383 New Zealand |
29 May 2017 - |
Shares Allocation #26 Number of Shares: 80 | |||
Individual | Cooke, Terence John |
Leamington Cambridge 3432 New Zealand |
15 Jul 2010 - |
Individual | Cooke, Josephine |
Rd 3 Cromwell 9383 New Zealand |
15 Jul 2010 - |
Shares Allocation #27 Number of Shares: 86 | |||
Individual | Davidson, Alistair Mark |
Rd 3 Cromwell 9383 New Zealand |
05 Jan 2010 - |
Shares Allocation #28 Number of Shares: 60 | |||
Individual | Mcelrea, Kent |
Rd 3 Cromwell 9383 New Zealand |
02 Oct 2010 - |
Shares Allocation #29 Number of Shares: 15 | |||
Individual | Johnston, Raymond John |
Rd 3 Cromwell 9383 New Zealand |
02 Oct 2010 - |
Shares Allocation #30 Number of Shares: 4 | |||
Individual | Beuchamp, Peter |
Rd 3 Cromwell 9383 New Zealand |
31 Oct 2013 - |
Shares Allocation #31 Number of Shares: 35 | |||
Other (Other) | Tarras Golf Club |
Cromwell New Zealand |
30 Sep 2004 - |
Shares Allocation #32 Number of Shares: 20 | |||
Individual | Duncan, Kylie |
Tarras Cromwell 9383 New Zealand |
29 May 2017 - |
Shares Allocation #33 Number of Shares: 128 | |||
Director | Jolly, Bruce Duncan Stuart |
Rd 2 Wanaka 9382 New Zealand |
16 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berben, Tony |
Grey Lynn Auckland 1021 New Zealand |
02 Oct 2010 - 31 Oct 2014 |
Entity | Shepherds Creek Limited Shareholder NZBN: 9429036919413 Company Number: 1135057 |
30 Sep 2004 - 31 Oct 2013 | |
Individual | Smith, Carolyne Barbara |
Vauxhall Dunedin 9013 New Zealand |
30 Sep 2004 - 15 Jan 2012 |
Entity | New Zealand Rural Property Trust Nominees Limited Shareholder NZBN: 9429039637512 Company Number: 335462 |
31 Oct 2013 - 31 Oct 2014 | |
Individual | Parcell, Phillip |
Tarras Cromwell 9383 New Zealand |
30 Sep 2004 - 15 Nov 2023 |
Individual | Parcell, Phillip |
Tarras Cromwell 9383 New Zealand |
30 Sep 2004 - 15 Nov 2023 |
Entity | Bells Lane Holdings Limited Shareholder NZBN: 9429047675537 Company Number: 7720537 |
Northcote Auckland 0626 New Zealand |
13 Dec 2019 - 15 Nov 2023 |
Entity | Tarras Property Limited Shareholder NZBN: 9429046268471 Company Number: 6358196 |
12 Sep 2017 - 07 Aug 2019 | |
Individual | Haslegrave, Rachelle Frances |
Rd 3 Cromwell 9383 New Zealand |
14 Mar 2016 - 16 Feb 2018 |
Individual | Read, Andrew Morgan |
Rd 3 Cromwell 9383 New Zealand |
14 Mar 2016 - 16 Feb 2018 |
Entity | The Last Frontier Company Limited Shareholder NZBN: 9429039987709 Company Number: 209916 |
02 Oct 2010 - 17 Mar 2015 | |
Individual | Aplin, Michelle |
Alexandra Alexandra 9320 New Zealand |
31 Jan 2017 - 21 Dec 2018 |
Entity | Spiers Holdings Limited Shareholder NZBN: 9429041223758 Company Number: 5197141 |
Wanaka Wanaka 9305 New Zealand |
31 Oct 2014 - 10 May 2023 |
Entity | Maryland Tarras Limited Shareholder NZBN: 9429030031388 Company Number: 4691499 |
Wanaka Wanaka 9305 New Zealand |
31 Oct 2014 - 10 May 2023 |
Individual | Lucas, Lucy Majorie |
Rd 3 Cromwell 9383 New Zealand |
31 Oct 2013 - 31 Oct 2014 |
Individual | Cowie, Jarrard |
Rd 3 Cromwell 9383 New Zealand |
11 Apr 2011 - 16 Feb 2018 |
Individual | Ellwood, Annette Joan |
Cromwell New Zealand |
30 Sep 2004 - 18 Jan 2012 |
Individual | Miller, Louise |
Rd 9 Invercargill 9879 New Zealand |
17 Mar 2015 - 29 May 2017 |
Individual | Smith, David John |
Vauxhall Dunedin 9013 New Zealand |
30 Sep 2004 - 15 Jan 2012 |
Individual | Nichol, William |
Dunedin |
30 Sep 2004 - 15 Sep 2009 |
Individual | Anderson, Peter Lyall |
R D 3 Cromwell |
19 Dec 1991 - 30 Sep 2004 |
Entity | Bendigo Dairy Limited Shareholder NZBN: 9429036919260 Company Number: 1135054 |
19 Dec 1991 - 28 Feb 2011 | |
Entity | Methven Holdings Limited Shareholder NZBN: 9429035791713 Company Number: 1388644 |
30 Sep 2004 - 12 Sep 2008 | |
Entity | Oliver Farm Investments Limited Shareholder NZBN: 9429046308573 Company Number: 6398457 |
20 Sep 2020 - 07 Nov 2022 | |
Entity | Cloudy Peak Limited Shareholder NZBN: 9429035593270 Company Number: 1473637 |
30 Sep 2004 - 29 Sep 2012 | |
Entity | Raukura Limited Shareholder NZBN: 9429033528472 Company Number: 1921409 |
12 Sep 2008 - 25 Aug 2011 | |
Entity | Wainui Pastoral Limited Shareholder NZBN: 9429030023550 Company Number: 4706079 |
31 Oct 2014 - 12 Apr 2018 | |
Entity | Phoenix Trustees Limited Shareholder NZBN: 9429037553555 Company Number: 965720 |
30 Sep 2004 - 31 Oct 2014 | |
Entity | Mount Ridge Farming Limited Shareholder NZBN: 9429041581162 Company Number: 5573805 |
12 Apr 2018 - 07 Aug 2019 | |
Entity | Wpk Limited Shareholder NZBN: 9429031032797 Company Number: 3457394 |
22 May 2012 - 31 Oct 2014 | |
Entity | Stafford Limited Shareholder NZBN: 9429033961118 Company Number: 1848229 |
31 Aug 2016 - 21 Dec 2018 | |
Individual | Morrison, John David |
Cromwell New Zealand |
30 Sep 2004 - 02 Nov 2015 |
Entity | Polson Higgs Nominees (2007) Limited Shareholder NZBN: 9429033659244 Company Number: 1900988 |
17 Mar 2015 - 29 May 2017 | |
Entity | Westbrook Investments Limited Shareholder NZBN: 9429040255941 Company Number: 157190 |
18 Jan 2012 - 02 Nov 2015 | |
Entity | Arawai Farms Gp Limited Shareholder NZBN: 9429030434554 Company Number: 4122259 |
31 Oct 2014 - 17 Mar 2015 | |
Entity | Lindisburn Trust Limited Shareholder NZBN: 9429035687238 Company Number: 1435084 |
30 Sep 2004 - 02 Oct 2010 | |
Individual | Mulvena, Nicola |
Rd 3 Cromwell 9383 New Zealand |
15 Jan 2012 - 02 Nov 2015 |
Individual | Gibbard, Simon |
Rd 3 Cromwell 9383 New Zealand |
15 Jan 2012 - 02 Nov 2015 |
Individual | Gibbons, Peter |
Anderson's Bay Dunedin 9013 New Zealand |
02 Oct 2010 - 31 Jan 2017 |
Individual | Holder, Patricia |
Cromwell New Zealand |
30 Sep 2004 - 02 Nov 2015 |
Individual | Anderson, Elizabeth Sheila |
Cromwell New Zealand |
30 Sep 2004 - 31 Oct 2013 |
Entity | Oliver Farm Investments Limited Shareholder NZBN: 9429046308573 Company Number: 6398457 |
Cromwell Cromwell 9310 New Zealand |
20 Sep 2020 - 07 Nov 2022 |
Individual | Cowie, William Robert |
R D 3 Cromwell New Zealand |
30 Sep 2004 - 22 May 2012 |
Entity | Raukura Limited Shareholder NZBN: 9429033528472 Company Number: 1921409 |
12 Sep 2008 - 25 Aug 2011 | |
Individual | Davidson, Alistair Mark |
Cromwell |
30 Sep 2004 - 15 Sep 2009 |
Individual | Anderson, Suzanne Elizabeth |
R D 3 Cromwell |
16 Nov 2003 - 16 Nov 2003 |
Individual | Purvis, Neil Alexander |
Tarras |
19 Dec 1991 - 31 Oct 2014 |
Individual | Williams, Glenn |
Prebbleton Prebbleton 7604 New Zealand |
31 Oct 2014 - 03 Jan 2022 |
Individual | Bisschops, Ambrose |
Rd 9 Invercargill 9879 New Zealand |
03 Jan 2013 - 22 Nov 2019 |
Entity | Tarras Property Limited Shareholder NZBN: 9429046268471 Company Number: 6358196 |
Dunedin Central Dunedin 9016 New Zealand |
12 Sep 2017 - 07 Aug 2019 |
Entity | Wpk Limited Shareholder NZBN: 9429031032797 Company Number: 3457394 |
22 May 2012 - 31 Oct 2014 | |
Entity | Wainui Pastoral Limited Shareholder NZBN: 9429030023550 Company Number: 4706079 |
69 Tarbert Street Alexandra 9320 New Zealand |
31 Oct 2014 - 12 Apr 2018 |
Individual | Reinecke, Holger |
Cromwell |
30 Sep 2004 - 15 Sep 2009 |
Individual | Degril, Chantel |
Cromwell |
30 Sep 2004 - 15 Sep 2009 |
Entity | New Zealand Rural Property Trust Nominees Limited Shareholder NZBN: 9429039637512 Company Number: 335462 |
31 Oct 2013 - 31 Oct 2014 | |
Entity | Westbrook Investments Limited Shareholder NZBN: 9429040255941 Company Number: 157190 |
18 Jan 2012 - 02 Nov 2015 | |
Entity | Tarras Plateau Winery Limited Shareholder NZBN: 9429034827949 Company Number: 1622222 |
27 Mar 2008 - 02 Oct 2010 | |
Individual | Avis, Frank Alexander |
R D 3 Cromwell 9383 New Zealand |
11 Apr 2011 - 22 Nov 2019 |
Individual | Wood, Mary Elizabeth |
Cromwell New Zealand |
30 Sep 2004 - 02 Nov 2015 |
Individual | Still, Clifford Brian |
Cromwell New Zealand |
30 Sep 2004 - 14 Mar 2016 |
Individual | Statham, Andrew |
Rd 3 Cromwell 9383 New Zealand |
14 Aug 2010 - 29 May 2017 |
Individual | Whittleston, John Charles |
Fernside R D 1, Rangiora New Zealand |
30 Sep 2004 - 31 Jan 2017 |
Entity | Cloudy Peak Limited Shareholder NZBN: 9429035593270 Company Number: 1473637 |
30 Sep 2004 - 29 Sep 2012 | |
Entity | Methven Holdings Limited Shareholder NZBN: 9429035791713 Company Number: 1388644 |
30 Sep 2004 - 12 Sep 2008 | |
Entity | Phoenix Trustees Limited Shareholder NZBN: 9429037553555 Company Number: 965720 |
30 Sep 2004 - 31 Oct 2014 | |
Entity | Mount Ridge Farming Limited Shareholder NZBN: 9429041581162 Company Number: 5573805 |
Rd 3 Gisborne 4073 New Zealand |
12 Apr 2018 - 07 Aug 2019 |
Entity | Stafford Limited Shareholder NZBN: 9429033961118 Company Number: 1848229 |
North New Brighton Christchurch 8083 New Zealand |
31 Aug 2016 - 21 Dec 2018 |
Individual | Aplin, Jason |
Alexandra Alexandra 9320 New Zealand |
31 Jan 2017 - 21 Dec 2018 |
Individual | Pilgrim, Wayne |
Rd 9 Invercargill 9879 New Zealand |
17 Mar 2015 - 29 May 2017 |
Individual | Statham, Jenny |
Rd 3 Cromwell 9383 New Zealand |
14 Aug 2010 - 29 May 2017 |
Individual | Templeton, Avril Georgina |
R D 3 Cromwell |
19 Dec 1991 - 30 Sep 2004 |
Individual | Schreiber, Irene Veronica |
R D 3 Cromwell New Zealand |
30 Sep 2004 - 14 Mar 2016 |
Individual | Haynes, Ian |
Wanaka |
30 Sep 2004 - 27 Mar 2008 |
Individual | Emmerson, Russell |
P B 50067 Tarras New Zealand |
30 Sep 2004 - 15 Jul 2010 |
Individual | Lucas, Benjamin Clement Anton |
Rd 3 Cromwell 9383 New Zealand |
31 Oct 2013 - 31 Oct 2014 |
Individual | Gibson, Robert William |
R D 3 Cromwell New Zealand |
19 Dec 1991 - 05 Nov 2014 |
Individual | Dennison, Tracey |
Tarras 9383 New Zealand |
02 Nov 2015 - 29 May 2017 |
Entity | Molyneux Farm Limited Shareholder NZBN: 9429033206820 Company Number: 1972819 |
23 Feb 2008 - 15 Sep 2009 | |
Entity | Long Gully Farm Limited Shareholder NZBN: 9429040264295 Company Number: 155727 |
19 Dec 1991 - 31 Oct 2013 | |
Individual | Templeton, John Charles |
3 R D Cromwell |
19 Dec 1991 - 30 Sep 2004 |
Entity | Shepherds Creek Limited Shareholder NZBN: 9429036919413 Company Number: 1135057 |
30 Sep 2004 - 31 Oct 2013 | |
Individual | Anderson, Janet Ellen |
R D 3 Cromwell |
19 Dec 1991 - 30 Sep 2004 |
Individual | Henderson, Grant |
Roslyn Dunedin 9011 New Zealand |
02 Oct 2010 - 31 Aug 2016 |
Individual | Mcpherson, Kalon |
Alexandra Alexandra 9320 New Zealand |
31 Jan 2017 - 21 Dec 2018 |
Entity | Tarras Plateau Winery Limited Shareholder NZBN: 9429034827949 Company Number: 1622222 |
27 Mar 2008 - 02 Oct 2010 | |
Individual | Jolly, Bruce Duncan Stuart |
Rd 2 Wanaka 9382 New Zealand |
19 Dec 1991 - 10 Jan 2019 |
Entity | Molyneux Farm Limited Shareholder NZBN: 9429033206820 Company Number: 1972819 |
23 Feb 2008 - 15 Sep 2009 | |
Entity | Lindisburn Trust Limited Shareholder NZBN: 9429035687238 Company Number: 1435084 |
30 Sep 2004 - 02 Oct 2010 | |
Entity | Long Gully Farm Limited Shareholder NZBN: 9429040264295 Company Number: 155727 |
19 Dec 1991 - 31 Oct 2013 | |
Entity | Arawai Farms Gp Limited Shareholder NZBN: 9429030434554 Company Number: 4122259 |
31 Oct 2014 - 17 Mar 2015 | |
Entity | The Last Frontier Company Limited Shareholder NZBN: 9429039987709 Company Number: 209916 |
02 Oct 2010 - 17 Mar 2015 | |
Entity | Bendigo Dairy Limited Shareholder NZBN: 9429036919260 Company Number: 1135054 |
19 Dec 1991 - 28 Feb 2011 | |
Entity | Polson Higgs Nominees (2007) Limited Shareholder NZBN: 9429033659244 Company Number: 1900988 |
17 Mar 2015 - 29 May 2017 | |
Individual | Stroud, Michael |
Cromwell 9383 New Zealand |
02 Nov 2015 - 29 May 2017 |
Individual | Williams, Carrie |
Prebbleton Prebbleton 7604 New Zealand |
31 Oct 2014 - 16 Oct 2017 |
Bruce Duncan Stuart Jolly - Director
Appointment date: 19 Mar 2008
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 09 Oct 2014
Samuel Purvis - Director
Appointment date: 25 Mar 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 25 Mar 2014
Alastair Askin Rutherford - Director
Appointment date: 25 Mar 2014
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 25 Mar 2014
Robert William Gibson - Director
Appointment date: 13 Dec 2020
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 13 Dec 2020
Samuel John Edwards Spiers - Director
Appointment date: 11 May 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2023
George Reed - Director
Appointment date: 11 May 2023
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 11 May 2023
Jonathan Noel Trevathan - Director (Inactive)
Appointment date: 18 Nov 2021
Termination date: 14 Dec 2022
Address: Cromwell, 9383 New Zealand
Address used since 18 Nov 2021
James Gray Smith - Director (Inactive)
Appointment date: 18 Nov 2021
Termination date: 03 Nov 2022
Address: Cromwell, 9383 New Zealand
Address used since 18 Nov 2021
Peter William Jolly - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 01 Nov 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 09 Oct 2014
Noel George Trevathan - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 01 Nov 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 26 Mar 2012
Michael Hayman - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 26 May 2020
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Mar 2018
Robert William Gibson - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 01 Jul 2018
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 09 Oct 2014
Alistair Richard Madill - Director (Inactive)
Appointment date: 19 Mar 2008
Termination date: 25 Mar 2014
Address: Wanaka,
Address used since 19 Mar 2008
Adam John Allan Spiers - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 25 Mar 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Mar 2013
Alistair Askin Rutherford - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 21 Mar 2013
Address: Ardgour Road, Rd 3, Cromwell 9191,
Address used since 19 Dec 1991
Samuel Purvis - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 26 Mar 2012
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 09 Sep 2010
Alistair Mark Davidson - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 09 Aug 2010
Address: R D 3, Cromwell,
Address used since 01 Apr 2004
Noel George Trevathan - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 19 Mar 2008
Address: Ardgour Rd, R D 3, Cromwell 9191,
Address used since 28 Mar 2001
David Emmerson - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 19 Mar 2008
Address: S.h. 8, R D 3, Cromwell,
Address used since 22 Mar 2006
John Charles Templeton - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 22 Mar 2006
Address: Tarras, Rd 3, Cromwell,
Address used since 11 Mar 2003
Daniel Perriam - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 22 Mar 2006
Address: R D 3, Cromwell,
Address used since 01 Apr 2005
Robert William Gibson - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 01 Apr 2005
Address: Tarras, Rd3, Cromwell 9191,
Address used since 27 Feb 1997
John David Morrison - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 01 Apr 2005
Address: Thomson's Gorge Road, Rd 3, Cromwell 9191,
Address used since 02 Oct 2003
Ian Andrew Westergaard - Director (Inactive)
Appointment date: 02 May 2002
Termination date: 01 Apr 2004
Address: Tarras, R.d. 3, Cromwell 9191,
Address used since 02 May 2002
Bruce Duncan Stuart Jolly - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 11 Mar 2003
Address: Wanaka,
Address used since 07 Mar 2002
Denis Patrick Nyhon - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 07 Mar 2002
Address: 3 R D, Cromwell,
Address used since 28 Feb 1995
John Charles Templeton - Director (Inactive)
Appointment date: 27 Feb 1996
Termination date: 07 Mar 2002
Address: 3 R D, Cromwell,
Address used since 27 Feb 1996
Bruce Duncan Stuart Jolly - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 28 Mar 2001
Address: Ardgour Rd, Tarras, Central Otago,
Address used since 30 Mar 1999
Noel George Trevathan - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 30 Mar 1999
Address: Cromwell,
Address used since 23 Feb 1993
Euan Sclater Johnstone - Director (Inactive)
Appointment date: 27 Feb 1996
Termination date: 27 Feb 1997
Address: 3 R D, Cromwell,
Address used since 27 Feb 1996
Bruce Duncan Stuart Jolly - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 27 Feb 1996
Address: 3 R D, Cromwell,
Address used since 19 Dec 1991
Robert William Gibson - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 27 Feb 1996
Address: 3 R D Cromwell,
Address used since 19 Dec 1991
David Mackie Templeton - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 28 Feb 1995
Address: Cromwell,
Address used since 19 Dec 1991
Ronald James Davidson - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 23 Feb 1993
Address: Cromwell,
Address used since 19 Dec 1991
Donald Alan Young - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 23 Feb 1993
Address: Cromwell,
Address used since 19 Dec 1991
Tarras Cherry Corp Limited
135 Morris Road
Murdoch Enterprises (2017) Limited
3 Morris Road
Glynn Contracting Limited
372 Wanaka-luggate Highway