Shortcuts

Pisa Irrigation Company Limited

Type: Nz Co-operative Company (Coop)
9429039100924
NZBN
509647
Company Number
Registered
Company Status
Current address
21 Brandon Street
Alexandra
Alexandra 9320
New Zealand
Other address (Address For Share Register) used since 19 Jul 2016
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & physical address used since 31 Aug 2020

Pisa Irrigation Company Limited, a registered company, was launched on 31 May 1991. 9429039100924 is the New Zealand Business Number it was issued. This company has been managed by 28 directors: Joyce May Brown - an active director whose contract began on 05 Dec 1994,
William Murray Macmillan - an active director whose contract began on 03 Nov 1999,
Neil Angus Mactaggart - an active director whose contract began on 23 Jan 2002,
Andre Francois Lategan - an active director whose contract began on 22 Feb 2007,
Sean Robert Guildford - an active director whose contract began on 16 Aug 2011.
Updated on 01 Apr 2022, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 69 Tarbert Street, Alexandra, 9320 (registered address),
Level 1, 69 Tarbert Street, Alexandra, 9320 (physical address),
21 Brandon Street, Alexandra, Alexandra, 9320 (other address).
Pisa Irrigation Company Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address until 31 Aug 2020.
A total of 1257 shares are allotted to 15 shareholders (13 groups). The first group is comprised of 18 shares (1.43%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 57 shares (4.53%). Finally there is the third share allotment (165 shares 13.13%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical & registered address used from 03 Aug 2012 to 31 Aug 2020

Address #2: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 New Zealand

Physical & registered address used from 16 Jul 2009 to 03 Aug 2012

Address #3: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka

Physical & registered address used from 07 Jan 2008 to 16 Jul 2009

Address #4: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 22 Nov 2007 to 07 Jan 2008

Address #5: Stage Post Building, Murray Terrace, Cromwell

Registered & physical address used from 30 Aug 2004 to 22 Nov 2007

Address #6: Macdonald And Associates, 16 Main Street, Gore

Registered & physical address used from 22 Feb 2003 to 30 Aug 2004

Address #7: 35 The Mall, Cromwell

Registered address used from 01 Mar 2001 to 22 Feb 2003

Address #8: Checketts Mckay, 31 Tarbert Street,, Alexandra

Registered address used from 04 Sep 2000 to 01 Mar 2001

Address #9: Checketts Mckay, 32 Centennial Ave, Alexandra

Registered address used from 02 Feb 1993 to 04 Sep 2000

Address #10: 16 Main Street, Gore

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #11: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #12: C/- Checketts Mckay, 31 Tarbert Street, Alexandra

Physical address used from 21 Feb 1992 to 22 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 1257

Annual return filing month: July

Annual return last filed: 03 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Entity (NZ Limited Company) New Zealand Unlimited Vineyards Limited
Shareholder NZBN: 9429041539989
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 57
Entity (NZ Co-operative Company) Pisa Irrigation Company Limited
Shareholder NZBN: 9429039100924
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 165
Other Lowburn Land Holdings Lp 160 Centennial Avenue, Rd1
Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 245
Entity (NZ Limited Company) Tinwald Farm (holdings) Limited
Shareholder NZBN: 9429030492776
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 18
Entity (NZ Limited Company) The Three Bees 2007 Limited
Shareholder NZBN: 9429033404431
Riversdale
Gore
9744
New Zealand
Shares Allocation #6 Number of Shares: 80
Other Deep Creek Fruits Nz Limited Partnership Queenstown
Queenstown
9300
New Zealand
Shares Allocation #7 Number of Shares: 36
Entity (NZ Limited Company) Davison Agriculture Limited
Shareholder NZBN: 9429041084922
Invercargill
Null 9810
New Zealand
Shares Allocation #8 Number of Shares: 60
Entity (NZ Limited Company) Mt Pisa Station Holdings Limited
Shareholder NZBN: 9429037556815
Alexandra
9320
New Zealand
Shares Allocation #9 Number of Shares: 19
Entity (NZ Limited Company) Trophy Ridge Orchards Limited
Shareholder NZBN: 9429035329695
Appleby
Invercargill
9812
New Zealand
Entity (NZ Limited Company) Stormline International Limited
Shareholder NZBN: 9429035329435
Appleby
Invercargill
9812
New Zealand
Entity (NZ Limited Company) Nz Cherry Company Limited
Shareholder NZBN: 9429035329749
42 Don Street
Invercargill
Shares Allocation #10 Number of Shares: 20
Entity (NZ Limited Company) Chard Farm Trustees Limited
Shareholder NZBN: 9429037812454
13 Camp Street
Queenstown
Null 9300
New Zealand
Shares Allocation #11 Number of Shares: 94
Entity (NZ Limited Company) Locharburn Grazing Company Limited
Shareholder NZBN: 9429036860456
69 Tarbert Street
Alexandra
9320
New Zealand
Shares Allocation #12 Number of Shares: 20
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand
Shares Allocation #13 Number of Shares: 23
Entity (NZ Limited Company) Foley Wines Limited
Shareholder NZBN: 9429000001311
Rd 6
Blenheim
7276
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacqueline Anne Macmillan R D 3
Cromwell
Entity Amisfield Farm Limited
Shareholder NZBN: 9429038086892
Company Number: 857004
Entity Gm Designs Architectural & Engineering Limited
Shareholder NZBN: 9429035329862
Company Number: 1525871
Individual Duncan James Ramsay Queenstown
Entity Pisa Valley Wines Limited
Shareholder NZBN: 9429037018900
Company Number: 1113881
Individual Fiona Jane Ramsay Queenstown
Individual Joyce May Brown R D 3
Cromwell
Entity Chantmarle Vineyard Limited
Shareholder NZBN: 9429033099477
Company Number: 2002197
Palmerston North
4410
New Zealand
Individual 3 Rd
Cromwell
Entity Mt Pisa Station Holdings Limited
Shareholder NZBN: 9429037556815
Company Number: 964959
69 Tarbert Street
Alexandra
Null 9320
New Zealand
Entity Quidnet Ventures General Partner Limited
Shareholder NZBN: 9429037202101
Company Number: 1047582
Individual Michael Grant Pittaway R D 3
Cromwell

New Zealand
Entity Lake Dunstan Farms Limited
Shareholder NZBN: 9429037257439
Company Number: 1036056
Individual Anne Elizabeth Cook R D 3
Cromwell

New Zealand
Entity Hannibal Construction Limited
Shareholder NZBN: 9429035329916
Company Number: 1525872
Individual John Williamson Alexandra

New Zealand
Individual John Revans Cook R D 3
Cromwell
Entity Ross Trustees Limited
Shareholder NZBN: 9429037320300
Company Number: 1023620
Entity Mitre Rocks Vineyard Limited
Shareholder NZBN: 9429037006136
Company Number: 1116107
Entity Endovanerra Limited
Shareholder NZBN: 9429037140359
Company Number: 1071025
Dunedin Central
Dunedin
9016
New Zealand
Entity Qv Vineyard Limited
Shareholder NZBN: 9429037202101
Company Number: 1047582
Entity Berridge Vineyard Estates Limited
Shareholder NZBN: 9429036938476
Company Number: 1131100
Entity Gca Legal Trustee 2009 Limited
Shareholder NZBN: 9429032316698
Company Number: 2226360
Other Amisfield Lp
Entity Michael Angelo Stopping & Painting Limited
Shareholder NZBN: 9429035329954
Company Number: 1525873
Entity McMillan Consulting Engineers (2010) Limited
Shareholder NZBN: 9429035330004
Company Number: 1525874
Entity Central Otago Green Waste Limited
Shareholder NZBN: 9429035329794
Company Number: 1525870
Entity Lochar Estate Limited
Shareholder NZBN: 9429031743297
Company Number: 2370596
Individual Esman Revans Cook R D 3
Cromwell

New Zealand
Individual Jery Boleslaw Peszynski Cromwell
Individual John Alexander Williamson Alexandra
Individual Geoffrey Russell Brown R D 3
Cromwell
Entity Lake Dunstan Farms Limited
Shareholder NZBN: 9429037257439
Company Number: 1036056
Entity Pisa Valley Wines Limited
Shareholder NZBN: 9429037018900
Company Number: 1113881
Entity Ross Trustees Limited
Shareholder NZBN: 9429037320300
Company Number: 1023620
Entity Quidnet Ventures Limited
Shareholder NZBN: 9429037202101
Company Number: 1047582
Entity Lochar Estate Limited
Shareholder NZBN: 9429031743297
Company Number: 2370596
Individual Stephen Ernest Morris Queenstown
Entity Mitre Rocks Vineyard Limited
Shareholder NZBN: 9429037006136
Company Number: 1116107
Entity Central Otago Green Waste Limited
Shareholder NZBN: 9429035329794
Company Number: 1525870
Entity Gm Designs Architectural & Engineering Limited
Shareholder NZBN: 9429035329862
Company Number: 1525871
Entity Hannibal Construction Limited
Shareholder NZBN: 9429035329916
Company Number: 1525872
Entity McMillan Consulting Engineers (2010) Limited
Shareholder NZBN: 9429035330004
Company Number: 1525874
Entity Michael Angelo Stopping & Painting Limited
Shareholder NZBN: 9429035329954
Company Number: 1525873
Entity Amisfield Farm Limited
Shareholder NZBN: 9429038086892
Company Number: 857004
Other Null - Amisfield Lp
Entity Gca Legal Trustee 2009 Limited
Shareholder NZBN: 9429032316698
Company Number: 2226360
Entity Berridge Vineyard Estates Limited
Shareholder NZBN: 9429036938476
Company Number: 1131100
Individual Evan Greig George R D 3
Cromwell
Individual Robert Bell Jopp R D 3
Cromwell

New Zealand
Individual Anne Elizabeth Cook R D 3
Cromwell
Individual Stephen George Manson R D 3
Cromwell

New Zealand
Individual Peter William Laing Halfway Bush
Dunedin
Individual William Murray Macmillan R D 3
Cromwell
Entity Quidnet Ventures Limited
Shareholder NZBN: 9429037202101
Company Number: 1047582
Individual Jean Mary George Cromwell
Individual James Russell Mallett R D 3
Cromwell
Directors

Joyce May Brown - Director

Appointment date: 05 Dec 1994

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2012


William Murray Macmillan - Director

Appointment date: 03 Nov 1999

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2012


Neil Angus Mactaggart - Director

Appointment date: 23 Jan 2002

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2012


Andre Francois Lategan - Director

Appointment date: 22 Feb 2007

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2012


Sean Robert Guildford - Director

Appointment date: 16 Aug 2011

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 16 Aug 2011


Warwick Alexander Hawker - Director

Appointment date: 27 Mar 2013

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 27 Mar 2013


Nicholas Andrew William Davison - Director

Appointment date: 15 Jul 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 15 Jul 2020


John Revans Cook - Director (Inactive)

Appointment date: 04 Dec 1995

Termination date: 27 Mar 2013

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 26 Jul 2012


Richard Frederick Bishop - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 16 Aug 2011

Address: R D 3, Cromwell,

Address used since 26 Aug 2004


Timothy Morrison-deaker - Director (Inactive)

Appointment date: 09 Dec 2003

Termination date: 05 Dec 2006

Address: State Highway 6, Gibbston, Queenstown,

Address used since 09 Dec 2003


John James Sinclair - Director (Inactive)

Appointment date: 23 Jan 2002

Termination date: 09 Dec 2003

Address: Cromwell,

Address used since 23 Jan 2002


Stephen George Manson - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 23 Jan 2002

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


Harold Kruse Davidson - Director (Inactive)

Appointment date: 05 Dec 1994

Termination date: 23 Jan 2002

Address: R D 3, Cromwell,

Address used since 05 Dec 1994


Michael Grant Pittaway - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 13 Dec 2000

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


Jacqueline Anne Macmillan - Director (Inactive)

Appointment date: 05 Dec 1994

Termination date: 03 Nov 1999

Address: R D 3, Cromwell,

Address used since 05 Dec 1994


Kelvin James Horrell - Director (Inactive)

Appointment date: 16 Jan 1992

Termination date: 04 Dec 1995

Address: R D 3, Cromwell,

Address used since 16 Jan 1992


Jerzy Boleslaw Peszynski - Director (Inactive)

Appointment date: 17 Sep 1991

Termination date: 05 Dec 1994

Address: Cromwell,

Address used since 17 Sep 1991


Geoffrey Russell Brown - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


William Murray McMillan - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: Cromwell,

Address used since 21 Jan 1992


James Russell Mallett - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


John Charles Perriam - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: Tarras,

Address used since 21 Jan 1992


James Thomas Gilmore - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


Gabrielle Ann Scanlan - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: Wanaka Road, R D 3, Cromwell,

Address used since 21 Jan 1992


Evan Greig George - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


David Ernest Mctainsh - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: Cromwell,

Address used since 21 Jan 1992


Glen Ross Mackay - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


John Raymond Duncan - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992


Brian Alexander King - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 05 Dec 1994

Address: R D 3, Cromwell,

Address used since 21 Jan 1992

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street