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,
Mark Sim - an active director whose contract began on 12 Nov 2013,
Michael David Paterson - 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 05 Jun 2025), 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 21 groups (30 shareholders in total). In the first group, 106 shares are held by 2 entities, namely:
Gca Legal Trustee 2005 Limited (an entity) located at Dunedin postcode 9016,
Moir, Vaughan Michael (an individual) located at Rd 2, Roxburgh postcode 9572.
The second group consists of 1 shareholder, holds 1.9% shares (exactly 66 shares) and includes
Grafton Farm Limited - located at Invercargill.
The 3rd share allotment (250 shares, 7.19%) belongs to 1 entity, namely:
Si Orchards Limited, located at Rd 2, Roxburgh (an entity).
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
Basic Financial info
Total number of Shares: 3476
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 106 | |||
| Entity (NZ Limited Company) | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 |
Dunedin 9016 New Zealand |
22 Dec 2014 - |
| Individual | Moir, Vaughan Michael |
Rd 2 Roxburgh 9572 New Zealand |
22 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 66 | |||
| Entity (NZ Limited Company) | Grafton Farm Limited Shareholder NZBN: 9429037692858 |
Invercargill 9810 New Zealand |
24 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Si Orchards Limited Shareholder NZBN: 9429051686871 |
Rd 2 Roxburgh 9572 New Zealand |
22 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 72 | |||
| Entity (NZ Limited Company) | Karere Lane Holdings Limited Shareholder NZBN: 9429051393977 |
Alexandra Alexandra 9320 New Zealand |
24 Oct 2023 - |
| Shares Allocation #5 Number of Shares: 122 | |||
| Entity (NZ Limited Company) | Springfield 2020 Limited Shareholder NZBN: 9429048355049 |
Dunedin Central Dunedin 9016 New Zealand |
24 Oct 2023 - |
| Shares Allocation #6 Number of Shares: 171 | |||
| Individual | Nichol, Andrew Ralph |
Rd 1 Roxburgh 9571 New Zealand |
24 Oct 2023 - |
| Individual | Nichol, Emma Louise |
Ostend Waiheke Island 1081 New Zealand |
24 Oct 2023 - |
| Individual | Nichol, Ruth Elizabeth |
Roxburgh Roxburgh 9500 New Zealand |
24 Oct 2023 - |
| Individual | Hill, Lisa Marie |
Clyde Clyde 9330 New Zealand |
24 Oct 2023 - |
| Shares Allocation #7 Number of Shares: 68 | |||
| Entity (NZ Limited Company) | Remarkable Orchard Limited Shareholder NZBN: 9429032537383 |
Cromwell Cromwell 9310 New Zealand |
23 Oct 2014 - |
| Shares Allocation #8 Number of Shares: 66 | |||
| Entity (NZ Limited Company) | Caj & Em Van Der Voort Limited Shareholder NZBN: 9429039215918 |
Alexandra 9320 New Zealand |
21 Oct 2014 - |
| Shares Allocation #9 Number of Shares: 116 | |||
| Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin 9016 New Zealand |
23 Oct 2014 - |
| Individual | Pannett, Gray Stephen |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - |
| Individual | Pannett, Robyn Marie |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - |
| Shares Allocation #10 Number of Shares: 76 | |||
| Entity (NZ Limited Company) | Darlings Fruit Limited Shareholder NZBN: 9429038448676 |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - |
| Shares Allocation #11 Number of Shares: 77 | |||
| Entity (NZ Limited Company) | Mt Teviot Station (1924) Limited Shareholder NZBN: 9429035350408 |
Alexandra 9320 New Zealand |
23 Oct 2014 - |
| Shares Allocation #12 Number of Shares: 110 | |||
| Entity (NZ Limited Company) | Gourmet Summerfruit Limited Shareholder NZBN: 9429034038680 |
Mangere New Zealand |
23 Oct 2014 - |
| Shares Allocation #13 Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Central Dairy 1979 Limited Shareholder NZBN: 9429040291833 |
481 Moray Place Dunedin 9016 New Zealand |
23 Oct 2014 - |
| Shares Allocation #14 Number of Shares: 66 | |||
| Individual | Haughton, David Joseph |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
| Shares Allocation #15 Number of Shares: 80 | |||
| Individual | Blackler, Robert Kent |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
| Individual | Blackler, Barbara Ann |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
| Shares Allocation #16 Number of Shares: 110 | |||
| Entity (NZ Limited Company) | Remarkable Orchard Limited Shareholder NZBN: 9429032537383 |
Cromwell Cromwell 9310 New Zealand |
23 Oct 2014 - |
| Shares Allocation #17 Number of Shares: 236 | |||
| Entity (NZ Limited Company) | Teviot Downs Limited Shareholder NZBN: 9429034035276 |
Invercargill Invercargill 9810 New Zealand |
23 Oct 2014 - |
| Shares Allocation #18 Number of Shares: 322 | |||
| Individual | Pannett, Tina Marie |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - |
| Shares Allocation #19 Number of Shares: 117 | |||
| Entity (NZ Limited Company) | Hills (teviot) Limited Shareholder NZBN: 9429037125042 |
Alexandra 9320 New Zealand |
23 Oct 2014 - |
| Shares Allocation #20 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 |
23 Oct 2014 - |
| Shares Allocation #21 Number of Shares: 200 | |||
| Individual | Wales, Jeremy George |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
| Individual | Bryant, Sam |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
| Individual | Higham, Dinah Jane |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pannett, John Avis |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 21 Oct 2014 |
| Entity | Rodgers Trustees No 3 Limited Shareholder NZBN: 9429030418349 Company Number: 4146018 |
Dunedin Central Dunedin 9016 New Zealand |
22 Dec 2014 - 24 Oct 2023 |
| Individual | Peters, Trevor Alexander |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - 06 Oct 2017 |
| Individual | Moir, Linda Gail |
Rd 2 Roxburgh 9572 New Zealand |
22 Dec 2014 - 04 Sep 2024 |
| Individual | Moir, Linda Gail |
Rd 2 Roxburgh 9572 New Zealand |
22 Dec 2014 - 04 Sep 2024 |
| Individual | Resident, Others |
Rd 1 Roxburgh 9571 New Zealand |
31 Oct 2008 - 23 Oct 2014 |
| Other | Sorrento Orchard Limited | 05 Mar 1990 - 21 Oct 2014 | |
| Individual | Fuehrer, Leigh Anne |
Rd 1 Milton 9291 New Zealand |
22 Dec 2014 - 24 Oct 2023 |
| Entity | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 |
Gore Gore 9710 New Zealand |
22 Dec 2014 - 06 Oct 2017 |
| Individual | Nichol, Ralph Reid |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Black, Malcolm Walter |
Rd 1 Roxburgh 9571 New Zealand |
22 Dec 2014 - 06 Oct 2017 |
| Entity | Everett Farm Limited Shareholder NZBN: 9429035391098 Company Number: 1513991 |
24 Oct 2023 - 24 Oct 2023 | |
| Individual | Nichol, Ruth Elizabeth |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Pannett, John Avis |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 21 Oct 2014 |
| Individual | Douglas, Caryl Marguerita De Clifford |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Entity | Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 |
Invercargill Invercargill 9810 New Zealand |
23 Oct 2014 - 24 Oct 2023 |
| Individual | Mcdonald, Murray Alan |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - 24 Oct 2023 |
| Individual | Mcdonald, Janet Christine |
Rd 1 Roxburgh 9571 New Zealand |
23 Oct 2014 - 24 Oct 2023 |
| Entity | Gilmour Road Properties Limited Shareholder NZBN: 9429046653802 Company Number: 6762400 |
24 Oct 2023 - 24 Oct 2023 | |
| Individual | Fuehrer, Udo Johann |
Rd 1 Milton 9291 New Zealand |
22 Dec 2014 - 24 Oct 2023 |
| Individual | Fuehrer, Udo Johann |
Rd 1 Milton 9291 New Zealand |
22 Dec 2014 - 24 Oct 2023 |
| Individual | Fuehrer, Leigh Anne |
Rd 1 Milton 9291 New Zealand |
22 Dec 2014 - 24 Oct 2023 |
| Individual | Pannett, John Avis |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 21 Oct 2014 |
| Entity | Chimbulak Holdings Limited Shareholder NZBN: 9429031713528 Company Number: 2383016 |
23 Oct 2014 - 22 Dec 2014 | |
| Entity | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 |
22 Dec 2014 - 06 Oct 2017 | |
| Individual | Black, Wendy Leigh |
Rd 1 Roxburgh 9571 New Zealand |
22 Dec 2014 - 06 Oct 2017 |
| Individual | Houlihan, Patrick Adrian |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - 06 Oct 2017 |
| Individual | Johnson, David Henry |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Other | Binea Holdings Limited | 05 Mar 1990 - 21 Oct 2014 | |
| Individual | Robins, Alexander Kenneth |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Bain, Pauline Margaret |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Van Der, Voort |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Bain, William Evan |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Individual | Peters, Karen Anne |
Rd 2 Roxburgh 9572 New Zealand |
23 Oct 2014 - 06 Oct 2017 |
| Other | Null - Binea Holdings Limited | 05 Mar 1990 - 21 Oct 2014 | |
| Other | Null - Sorrento Orchard Limited | 05 Mar 1990 - 21 Oct 2014 | |
| Individual | Birtles, Sidney Christopher |
Rd 1 Roxburgh 9571 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
| Entity | Chimbulak Holdings Limited Shareholder NZBN: 9429031713528 Company Number: 2383016 |
23 Oct 2014 - 22 Dec 2014 | |
| Individual | Hill Dec'd, James Richard |
Rd 2 Roxburgh 9572 New Zealand |
05 Mar 1990 - 23 Oct 2014 |
Sidney Christopher Birtles - Director
Appointment date: 01 Oct 1999
Address: Rd 1, Roxburgh, 9571 New Zealand
Address used since 01 Oct 2012
Mark Sim - Director
Appointment date: 12 Nov 2013
Address: Rd 1, Roxburgh, 9571 New Zealand
Address used since 09 Oct 2024
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
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
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
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