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.
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
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 | Period |
---|---|---|---|
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 |
04 Aug 2021 - |
Shares Allocation #2 Number of Shares: 57 | |||
Entity (NZ Co-operative Company) | Pisa Irrigation Company Limited Shareholder NZBN: 9429039100924 |
Alexandra 9320 New Zealand |
04 Aug 2014 - |
Shares Allocation #3 Number of Shares: 165 | |||
Other | Lowburn Land Holdings Lp |
160 Centennial Avenue, Rd1 Queenstown 9371 New Zealand |
22 Feb 2016 - |
Shares Allocation #4 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Tinwald Farm (holdings) Limited Shareholder NZBN: 9429030492776 |
Christchurch Central Christchurch 8013 New Zealand |
04 Aug 2014 - |
Shares Allocation #5 Number of Shares: 18 | |||
Entity (NZ Limited Company) | The Three Bees 2007 Limited Shareholder NZBN: 9429033404431 |
Riversdale Gore 9744 New Zealand |
04 Aug 2021 - |
Shares Allocation #6 Number of Shares: 80 | |||
Other | Deep Creek Fruits Nz Limited Partnership |
Queenstown Queenstown 9300 New Zealand |
01 Jun 2021 - |
Shares Allocation #7 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Davison Agriculture Limited Shareholder NZBN: 9429041084922 |
Invercargill Null 9810 New Zealand |
31 Jul 2015 - |
Shares Allocation #8 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Mt Pisa Station Holdings Limited Shareholder NZBN: 9429037556815 |
Alexandra 9320 New Zealand |
01 Jun 2021 - |
Shares Allocation #9 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Trophy Ridge Orchards Limited Shareholder NZBN: 9429035329695 |
Appleby Invercargill 9812 New Zealand |
15 Jul 2009 - |
Entity (NZ Limited Company) | Stormline International Limited Shareholder NZBN: 9429035329435 |
Appleby Invercargill 9812 New Zealand |
15 Jul 2009 - |
Entity (NZ Limited Company) | Nz Cherry Company Limited Shareholder NZBN: 9429035329749 |
42 Don Street Invercargill |
15 Jul 2009 - |
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 |
04 Aug 2014 - |
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 |
15 Jul 2009 - |
Shares Allocation #12 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Fulton Hogan Limited Shareholder NZBN: 9429040318080 |
Burnside Christchurch 8053 New Zealand |
26 Aug 2004 - |
Shares Allocation #13 Number of Shares: 23 | |||
Entity (NZ Limited Company) | Foley Wines Limited Shareholder NZBN: 9429000001311 |
Rd 6 Blenheim 7276 New Zealand |
27 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacqueline Anne Macmillan |
R D 3 Cromwell |
31 May 1991 - 04 Aug 2014 |
Entity | Amisfield Farm Limited Shareholder NZBN: 9429038086892 Company Number: 857004 |
26 Aug 2004 - 21 Sep 2015 | |
Entity | Gm Designs Architectural & Engineering Limited Shareholder NZBN: 9429035329862 Company Number: 1525871 |
15 Jul 2009 - 31 Jul 2015 | |
Individual | Duncan James Ramsay |
Queenstown |
31 May 1991 - 26 Aug 2004 |
Entity | Pisa Valley Wines Limited Shareholder NZBN: 9429037018900 Company Number: 1113881 |
26 Aug 2004 - 29 Jul 2011 | |
Individual | Fiona Jane Ramsay |
Queenstown |
31 May 1991 - 26 Aug 2004 |
Individual | Joyce May Brown |
R D 3 Cromwell |
31 May 1991 - 29 Sep 2008 |
Entity | Chantmarle Vineyard Limited Shareholder NZBN: 9429033099477 Company Number: 2002197 |
Palmerston North 4410 New Zealand |
15 Jul 2009 - 04 Aug 2021 |
Individual |
3 Rd Cromwell |
31 May 1991 - 26 Aug 2004 | |
Entity | Mt Pisa Station Holdings Limited Shareholder NZBN: 9429037556815 Company Number: 964959 |
69 Tarbert Street Alexandra Null 9320 New Zealand |
04 Aug 2014 - 01 Jun 2021 |
Entity | Quidnet Ventures General Partner Limited Shareholder NZBN: 9429037202101 Company Number: 1047582 |
29 Sep 2008 - 29 Sep 2008 | |
Individual | Michael Grant Pittaway |
R D 3 Cromwell New Zealand |
26 Aug 2004 - 04 Aug 2014 |
Entity | Lake Dunstan Farms Limited Shareholder NZBN: 9429037257439 Company Number: 1036056 |
26 Aug 2004 - 29 Sep 2008 | |
Individual | Anne Elizabeth Cook |
R D 3 Cromwell New Zealand |
26 Aug 2004 - 04 Aug 2014 |
Entity | Hannibal Construction Limited Shareholder NZBN: 9429035329916 Company Number: 1525872 |
15 Jul 2009 - 31 Jul 2015 | |
Individual | John Williamson |
Alexandra New Zealand |
26 Aug 2004 - 04 Aug 2014 |
Individual | John Revans Cook |
R D 3 Cromwell |
26 Aug 2004 - 04 Aug 2014 |
Entity | Ross Trustees Limited Shareholder NZBN: 9429037320300 Company Number: 1023620 |
29 Sep 2008 - 29 Sep 2008 | |
Entity | Mitre Rocks Vineyard Limited Shareholder NZBN: 9429037006136 Company Number: 1116107 |
26 Aug 2004 - 29 Sep 2008 | |
Entity | Endovanerra Limited Shareholder NZBN: 9429037140359 Company Number: 1071025 |
Dunedin Central Dunedin 9016 New Zealand |
15 Jul 2009 - 27 Nov 2019 |
Entity | Qv Vineyard Limited Shareholder NZBN: 9429037202101 Company Number: 1047582 |
29 Sep 2008 - 29 Sep 2008 | |
Entity | Berridge Vineyard Estates Limited Shareholder NZBN: 9429036938476 Company Number: 1131100 |
26 Aug 2004 - 29 Sep 2008 | |
Entity | Gca Legal Trustee 2009 Limited Shareholder NZBN: 9429032316698 Company Number: 2226360 |
15 Sep 2010 - 04 Aug 2014 | |
Other | Amisfield Lp | 21 Sep 2015 - 22 Feb 2016 | |
Entity | Michael Angelo Stopping & Painting Limited Shareholder NZBN: 9429035329954 Company Number: 1525873 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | McMillan Consulting Engineers (2010) Limited Shareholder NZBN: 9429035330004 Company Number: 1525874 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Central Otago Green Waste Limited Shareholder NZBN: 9429035329794 Company Number: 1525870 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Lochar Estate Limited Shareholder NZBN: 9429031743297 Company Number: 2370596 |
03 Sep 2010 - 04 Aug 2014 | |
Individual | Esman Revans Cook |
R D 3 Cromwell New Zealand |
26 Aug 2004 - 15 Sep 2010 |
Individual | Jery Boleslaw Peszynski |
Cromwell |
31 May 1991 - 26 Aug 2004 |
Individual | John Alexander Williamson |
Alexandra |
31 May 1991 - 26 Aug 2004 |
Individual | Geoffrey Russell Brown |
R D 3 Cromwell |
31 May 1991 - 29 Sep 2008 |
Entity | Lake Dunstan Farms Limited Shareholder NZBN: 9429037257439 Company Number: 1036056 |
26 Aug 2004 - 29 Sep 2008 | |
Entity | Pisa Valley Wines Limited Shareholder NZBN: 9429037018900 Company Number: 1113881 |
26 Aug 2004 - 29 Jul 2011 | |
Entity | Ross Trustees Limited Shareholder NZBN: 9429037320300 Company Number: 1023620 |
29 Sep 2008 - 29 Sep 2008 | |
Entity | Quidnet Ventures Limited Shareholder NZBN: 9429037202101 Company Number: 1047582 |
29 Sep 2008 - 29 Sep 2008 | |
Entity | Lochar Estate Limited Shareholder NZBN: 9429031743297 Company Number: 2370596 |
03 Sep 2010 - 04 Aug 2014 | |
Individual | Stephen Ernest Morris |
Queenstown |
31 May 1991 - 26 Aug 2004 |
Entity | Mitre Rocks Vineyard Limited Shareholder NZBN: 9429037006136 Company Number: 1116107 |
26 Aug 2004 - 29 Sep 2008 | |
Entity | Central Otago Green Waste Limited Shareholder NZBN: 9429035329794 Company Number: 1525870 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Gm Designs Architectural & Engineering Limited Shareholder NZBN: 9429035329862 Company Number: 1525871 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Hannibal Construction Limited Shareholder NZBN: 9429035329916 Company Number: 1525872 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | McMillan Consulting Engineers (2010) Limited Shareholder NZBN: 9429035330004 Company Number: 1525874 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Michael Angelo Stopping & Painting Limited Shareholder NZBN: 9429035329954 Company Number: 1525873 |
15 Jul 2009 - 31 Jul 2015 | |
Entity | Amisfield Farm Limited Shareholder NZBN: 9429038086892 Company Number: 857004 |
26 Aug 2004 - 21 Sep 2015 | |
Other | Null - Amisfield Lp | 21 Sep 2015 - 22 Feb 2016 | |
Entity | Gca Legal Trustee 2009 Limited Shareholder NZBN: 9429032316698 Company Number: 2226360 |
15 Sep 2010 - 04 Aug 2014 | |
Entity | Berridge Vineyard Estates Limited Shareholder NZBN: 9429036938476 Company Number: 1131100 |
26 Aug 2004 - 29 Sep 2008 | |
Individual | Evan Greig George |
R D 3 Cromwell |
31 May 1991 - 26 Aug 2004 |
Individual | Robert Bell Jopp |
R D 3 Cromwell New Zealand |
26 Aug 2004 - 15 Sep 2010 |
Individual | Anne Elizabeth Cook |
R D 3 Cromwell |
26 Aug 2004 - 04 Aug 2014 |
Individual | Stephen George Manson |
R D 3 Cromwell New Zealand |
26 Aug 2004 - 04 Aug 2014 |
Individual | Peter William Laing |
Halfway Bush Dunedin |
31 May 1991 - 26 Aug 2004 |
Individual | William Murray Macmillan |
R D 3 Cromwell |
31 May 1991 - 04 Aug 2014 |
Entity | Quidnet Ventures Limited Shareholder NZBN: 9429037202101 Company Number: 1047582 |
29 Sep 2008 - 29 Sep 2008 | |
Individual | Jean Mary George |
Cromwell |
31 May 1991 - 26 Aug 2004 |
Individual | James Russell Mallett |
R D 3 Cromwell |
31 May 1991 - 26 Aug 2004 |
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
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