Shortcuts

Teviot Irrigation Company Limited

Type: Nz Co-operative Company (Coop)
9429039290915
NZBN
445180
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 04 Nov 2010
21 Brandon Street
Alexandra 9320
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Oct 2015

Teviot Irrigation Company Limited was started on 05 Mar 1990 and issued a number of 9429039290915. This registered COOP company has been run by 16 directors: Sidney Christopher Birtles - an active director whose contract began on 01 Oct 1999,
Michael David Paterson - an active director whose contract began on 12 Nov 2013,
Mark Sim - an active director whose contract began on 12 Nov 2013,
Curtis Thomas Avis Pannett - an active director whose contract began on 01 Feb 2021,
Vaughan Michael Moir - an active director whose contract began on 14 Feb 2022.
As stated in our database (updated on 21 Mar 2024), the company filed 1 address: an address for records at 21 Brandon Street, Alexandra, 9320 (type: other, records).
Until 04 Nov 2010, Teviot Irrigation Company Limited had been using 102 Clyde Street, Balclutha as their registered address.
A total of 3476 shares are issued to 20 groups (30 shareholders in total). In the first group, 72 shares are held by 1 entity, namely:
Karere Lane Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 3.51% shares (exactly 122 shares) and includes
Springfield 2020 Limited - located at Dunedin Central, Dunedin.
The 3rd share allotment (171 shares, 4.92%) belongs to 4 entities, namely:
Nichol, Andrew Ralph, located at Rd 1, Roxburgh (an individual),
Nichol, Emma Louise, located at Ostend, Waiheke Island (an individual),
Nichol, Ruth Elizabeth, located at Roxburgh, Roxburgh (an individual).

Addresses

Previous addresses

Address #1: 102 Clyde Street, Balclutha, 9230 New Zealand

Registered & physical address used from 02 Aug 2010 to 04 Nov 2010

Address #2: C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand

Physical address used from 09 Nov 2001 to 02 Aug 2010

Address #3: C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand

Registered address used from 09 Nov 2001 to 09 Nov 2001

Address #4: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered address used from 09 Nov 2001 to 02 Aug 2010

Address #5: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 09 Nov 2001 to 09 Nov 2001

Address #6: C/- Checketts Mckay, 31 Tarbert Street, Alexandra

Registered & physical address used from 09 Oct 1998 to 09 Nov 2001

Address #7: C/- Checketts Mckay, 32 Centennial Avenue, Alexandra

Registered address used from 02 Feb 1993 to 09 Oct 1998

Address #8: -

Physical address used from 22 Feb 1992 to 09 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 3476

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 72
Entity (NZ Limited Company) Karere Lane Holdings Limited
Shareholder NZBN: 9429051393977
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 122
Entity (NZ Limited Company) Springfield 2020 Limited
Shareholder NZBN: 9429048355049
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 171
Individual Nichol, Andrew Ralph Rd 1
Roxburgh
9571
New Zealand
Individual Nichol, Emma Louise Ostend
Waiheke Island
1081
New Zealand
Individual Nichol, Ruth Elizabeth Roxburgh
Roxburgh
9500
New Zealand
Individual Hill, Lisa Marie Clyde
Clyde
9330
New Zealand
Shares Allocation #4 Number of Shares: 106
Individual Moir, Vaughan Michael Rd 2
Roxburgh
9572
New Zealand
Individual Moir, Linda Gail Rd 2
Roxburgh
9572
New Zealand
Entity (NZ Limited Company) Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 68
Entity (NZ Limited Company) Remarkable Orchard Limited
Shareholder NZBN: 9429032537383
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #6 Number of Shares: 66
Entity (NZ Limited Company) Caj & Em Van Der Voort Limited
Shareholder NZBN: 9429039215918
Alexandra
9320
New Zealand
Shares Allocation #7 Number of Shares: 116
Individual Pannett, Gray Stephen Rd 2
Roxburgh
9572
New Zealand
Entity (NZ Limited Company) Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Dunedin Central
Dunedin
9016
New Zealand
Individual Pannett, Robyn Marie Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #8 Number of Shares: 76
Entity (NZ Limited Company) Darlings Fruit Limited
Shareholder NZBN: 9429038448676
Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #9 Number of Shares: 77
Entity (NZ Limited Company) Mt Teviot Station (1924) Limited
Shareholder NZBN: 9429035350408
69 Tarbert Street
Alexandra
9320
New Zealand
Shares Allocation #10 Number of Shares: 110
Entity (NZ Limited Company) Gourmet Summerfruit Limited
Shareholder NZBN: 9429034038680
Mangere

New Zealand
Shares Allocation #11 Number of Shares: 120
Entity (NZ Limited Company) Central Dairy 1979 Limited
Shareholder NZBN: 9429040291833
481 Moray Place, Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #12 Number of Shares: 66
Individual Haughton, David Joseph Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #13 Number of Shares: 80
Individual Blackler, Robert Kent Rd 1
Roxburgh
9571
New Zealand
Individual Blackler, Barbara Ann Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #14 Number of Shares: 250
Entity (NZ Limited Company) Caj & Em Van Der Voort Limited
Shareholder NZBN: 9429039215918
Alexandra
9320
New Zealand
Shares Allocation #15 Number of Shares: 110
Entity (NZ Limited Company) Remarkable Orchard Limited
Shareholder NZBN: 9429032537383
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #16 Number of Shares: 236
Entity (NZ Limited Company) Teviot Downs Limited
Shareholder NZBN: 9429034035276
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #17 Number of Shares: 322
Individual Pannett, Tina Marie Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #18 Number of Shares: 117
Entity (NZ Limited Company) Hills (teviot) Limited
Shareholder NZBN: 9429037125042
Alexandra
9320
New Zealand
Shares Allocation #19 Number of Shares: 138
Entity (NZ Limited Company) Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Shares Allocation #20 Number of Shares: 200
Individual Wales, Jeremy George Rd 1
Roxburgh
9571
New Zealand
Individual Bryant, Sam Rd 1
Roxburgh
9571
New Zealand
Individual Higham, Dinah Jane Rd 1
Roxburgh
9571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Malcolm Walter Rd 1
Roxburgh
9571
New Zealand
Entity Everett Farm Limited
Shareholder NZBN: 9429035391098
Company Number: 1513991
Individual Nichol, Ruth Elizabeth Rd 1
Roxburgh
9571
New Zealand
Individual Pannett, John Avis Rd 2
Roxburgh
9572
New Zealand
Individual Douglas, Caryl Marguerita De Clifford Rd 2
Roxburgh
9572
New Zealand
Entity Central Lodge Trustees 2006 Limited
Shareholder NZBN: 9429034249765
Company Number: 1784424
Invercargill
Invercargill
9810
New Zealand
Individual Mcdonald, Murray Alan Rd 1
Roxburgh
9571
New Zealand
Individual Mcdonald, Janet Christine Rd 1
Roxburgh
9571
New Zealand
Entity Gilmour Road Properties Limited
Shareholder NZBN: 9429046653802
Company Number: 6762400
Individual Fuehrer, Udo Johann Rd 1
Milton
9291
New Zealand
Individual Fuehrer, Udo Johann Rd 1
Milton
9291
New Zealand
Entity Rodgers Trustees No 3 Limited
Shareholder NZBN: 9429030418349
Company Number: 4146018
Dunedin Central
Dunedin
9016
New Zealand
Individual Fuehrer, Leigh Anne Rd 1
Milton
9291
New Zealand
Individual Fuehrer, Leigh Anne Rd 1
Milton
9291
New Zealand
Entity Fairfield Trustees No 3 Limited
Shareholder NZBN: 9429032858082
Company Number: 2106157
Gore
Gore
9710
New Zealand
Individual Nichol, Ralph Reid Rd 1
Roxburgh
9571
New Zealand
Individual Pannett, John Avis Rd 2
Roxburgh
9572
New Zealand
Entity Chimbulak Holdings Limited
Shareholder NZBN: 9429031713528
Company Number: 2383016
Entity Fairfield Trustees No 3 Limited
Shareholder NZBN: 9429032858082
Company Number: 2106157
Individual Pannett, John Avis Rd 2
Roxburgh
9572
New Zealand
Individual Black, Wendy Leigh Rd 1
Roxburgh
9571
New Zealand
Individual Peters, Trevor Alexander Rd 2
Roxburgh
9572
New Zealand
Individual Houlihan, Patrick Adrian Rd 2
Roxburgh
9572
New Zealand
Individual Johnson, David Henry Rd 2
Roxburgh
9572
New Zealand
Individual Resident, Others Rd 1
Roxburgh
9571
New Zealand
Other Sorrento Orchard Limited
Other Binea Holdings Limited
Individual Robins, Alexander Kenneth Rd 1
Roxburgh
9571
New Zealand
Individual Bain, Pauline Margaret Rd 1
Roxburgh
9571
New Zealand
Individual Van Der, Voort Rd 1
Roxburgh
9571
New Zealand
Individual Bain, William Evan Rd 1
Roxburgh
9571
New Zealand
Individual Peters, Karen Anne Rd 2
Roxburgh
9572
New Zealand
Other Null - Binea Holdings Limited
Other Null - Sorrento Orchard Limited
Individual Birtles, Sidney Christopher Rd 1
Roxburgh
9571
New Zealand
Entity Chimbulak Holdings Limited
Shareholder NZBN: 9429031713528
Company Number: 2383016
Individual Hill Dec'd, James Richard Rd 2
Roxburgh
9572
New Zealand
Directors

Sidney Christopher Birtles - Director

Appointment date: 01 Oct 1999

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 01 Oct 2012


Michael David Paterson - Director

Appointment date: 12 Nov 2013

Address: Roxburgh, 9572 New Zealand

Address used since 30 Oct 2023

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Nov 2013


Mark Sim - Director

Appointment date: 12 Nov 2013

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 01 Oct 2023

Address: R D 1, Roxburgh, 9571 New Zealand

Address used since 12 Nov 2013


Curtis Thomas Avis Pannett - Director

Appointment date: 01 Feb 2021

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Oct 2022


Vaughan Michael Moir - Director

Appointment date: 14 Feb 2022

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Oct 2022


Suzie Lynn Jones - Director

Appointment date: 12 Dec 2022

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Dec 2022


Samuel Alex Hobbs - Director

Appointment date: 12 Dec 2022

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Dec 2022


John Cotton Farmer Rowley - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 25 Nov 2022

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 01 Oct 2012


David Henry Johnson - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 13 Dec 2021

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 27 Oct 2010


John Avis Pannett - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 14 Jun 2021

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 12 Oct 2011


Ralph Reid Nichol - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 09 Sep 2019

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 27 Oct 2010


James Richard Hill - Director (Inactive)

Appointment date: 28 Dec 1992

Termination date: 21 Dec 2012

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 27 Oct 2010


Gregory Ralph Gladstone Lucas - Director (Inactive)

Appointment date: 14 Apr 2010

Termination date: 01 Jul 2011

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 27 Oct 2010


William George Sim - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 28 Apr 2004

Address: Roxburgh East, 9500 New Zealand

Address used since 05 Mar 1990


Gordon Alexander Mcdonald - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 10 Sep 1998

Address: Roxburgh,

Address used since 05 Mar 1990


Thomas Avis Pannett - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 26 Dec 1996

Address: Roxburgh,

Address used since 05 Mar 1990

Nearby companies

Cronfa Fach Limited
21 Brandon Street

Checketts Mckay Law Limited
21 Brandon Street

Arrowstone Projects Limited
21 Brandon Street

No Chance Water Company Limited
21 Brandon Street

Gdb (2006) Limited
21 Brandon Street

Kiwi Custom Solutions Limited
21 Brandon Street