Shortcuts

Omakau Area Irrigation Company Limited

Type: Nz Co-operative Company (Coop)
9429039301147
NZBN
441415
Company Number
Registered
Company Status
Current address
21 Brandon Street
Alexandra
Alexandra 9320
New Zealand
Physical & registered & service address used since 07 Jul 2015

Omakau Area Irrigation Company Limited was incorporated on 13 Sep 1989 and issued an NZBN of 9429039301147. The registered COOP company has been run by 22 directors: Murray John Heckler - an active director whose contract started on 13 Sep 1989,
Antony William Glassford - an active director whose contract started on 04 Nov 2008,
Andrew Arran Paterson - an active director whose contract started on 19 Oct 2010,
Jan-Maree Helen Manson - an active director whose contract started on 08 Nov 2011,
Philip David Baxter Smith - an active director whose contract started on 20 Nov 2013.
As stated in our information (last updated on 11 Mar 2024), this company filed 1 address: 21 Brandon Street, Alexandra, Alexandra, 9320 (type: physical, registered).
Up to 07 Jul 2015, Omakau Area Irrigation Company Limited had been using C/-Checketts Mckay, Level 1, 77 Centennial Avenue, Alexandra as their physical address.
A total of 117280 shares are issued to 10 groups (10 shareholders in total). In the first group, 5120 shares are held by 1 entity, namely:
Milkwell Holdings Limited (an entity) located at Papanui, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 4.38% shares (exactly 5140 shares) and includes
Morgan, Richard James - located at R D 1, Omakau.
The next share allotment (5800 shares, 4.95%) belongs to 1 entity, namely:
Kye Farming Limited, located at Alexandra (an entity).

Addresses

Previous addresses

Address: C/-checketts Mckay, Level 1, 77 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 07 Nov 2008 to 07 Jul 2015

Address: C/o Checketts Mckay, 32 Centennial Avenue, Alexandra

Registered address used from 02 Feb 1993 to 07 Nov 2008

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

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

Physical address used from 21 Feb 1992 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 117280

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5120
Entity (NZ Limited Company) Milkwell Holdings Limited
Shareholder NZBN: 9429036117925
Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 5140
Individual Morgan, Richard James R D 1
Omakau

New Zealand
Shares Allocation #3 Number of Shares: 5800
Entity (NZ Limited Company) Kye Farming Limited
Shareholder NZBN: 9429033267692
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 3900
Entity (NZ Limited Company) Two Farmers Farming Limited
Shareholder NZBN: 9429046346582
Papanui
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 3620
Entity (NZ Limited Company) Satinburn Dairy Limited
Shareholder NZBN: 9429040989792
Alexandra
9320
New Zealand
Shares Allocation #6 Number of Shares: 5200
Entity (NZ Limited Company) Knapdale Farms Limited
Shareholder NZBN: 9429031262941
Alexandra
9320
New Zealand
Shares Allocation #7 Number of Shares: 3820
Entity (NZ Limited Company) Lilybank Co Limited
Shareholder NZBN: 9429047101821
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 9700
Entity (NZ Limited Company) Manchester Dairy Limited
Shareholder NZBN: 9429034063033
Alexandra
9320
New Zealand
Shares Allocation #9 Number of Shares: 8520
Individual Heckler, Murray John R D 2
Omakau

New Zealand
Shares Allocation #10 Number of Shares: 3700
Entity (NZ Limited Company) Wildon Dairy Limited
Shareholder NZBN: 9429041377376
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ga & Ja Wilson Limited
Shareholder NZBN: 9429036801282
Company Number: 1156600
Individual Groundwater, Alistair Paul Rd 1
Omakau
9376
New Zealand
Entity Satinburn Limited
Shareholder NZBN: 9429037385729
Company Number: 1011387
Entity Tinkers Creek Limited
Shareholder NZBN: 9429036920792
Company Number: 1134944
Individual Groundwater, Barbara Jean Rd 1
Omakau
9376
New Zealand
Individual Groundwater, Barbara Jean Rd 1
Omakau
9376
New Zealand
Entity Ga & Ja Wilson Limited
Shareholder NZBN: 9429036801282
Company Number: 1156600
Individual Coutts, Grant Takapuna
Auckland
0622
New Zealand
Individual Fyfe, Ian Grant R D 2, Wanaka

New Zealand
Entity Tiger Hill Farm Limited
Shareholder NZBN: 9429038016189
Company Number: 871966
Entity Kynlallan Farming Company Limited
Shareholder NZBN: 9429032667394
Company Number: 2149143
Entity Shade Plus Central Limited
Shareholder NZBN: 9429036801282
Company Number: 1156600
Individual Murphy, Suzanne Dorothy Omakau

New Zealand
Individual Groundwater, Mark David Rd 1
Omakau
9376
New Zealand
Individual Wrenn, Kevin Phillip Omakau

New Zealand
Individual Mcleod, Peter Thomas Matakanui

New Zealand
Individual Gillespie, Alan William R D 2
Wanaka

New Zealand
Individual Anderson, Stephen Laud Herne Bay
Auckland
1011
New Zealand
Individual Coutts, Russell Takapuna
Auckland
0622
New Zealand
Individual Maclean, Donald Edward Omakau
Omakau
9376
New Zealand
Individual Maclean, Donald Edward Omakau

New Zealand
Individual Craig, William Arthur Matakanui

New Zealand
Entity Satinburn Limited
Shareholder NZBN: 9429037385729
Company Number: 1011387
Entity Tiger Hill Farm Limited
Shareholder NZBN: 9429038016189
Company Number: 871966
Entity Kynlallan Farming Company Limited
Shareholder NZBN: 9429032667394
Company Number: 2149143
Entity Shade Plus Central Limited
Shareholder NZBN: 9429036801282
Company Number: 1156600
Individual Wilson, Bevan William Omakau
Individual Mcleod, Robyn Louise Matakanui

New Zealand
Entity Knapdale Farms Limited
Shareholder NZBN: 9429031262941
Company Number: 3233496
Other Null - Kye Farming Ltd
Individual Murphy, Barry William Omakau

New Zealand
Other Kye Farming Ltd
Entity Knapdale Farms Limited
Shareholder NZBN: 9429031262941
Company Number: 3233496
Individual Gillespie, Janice Ann R D 2
Wanaka

New Zealand
Entity Tinkers Creek Limited
Shareholder NZBN: 9429036920792
Company Number: 1134944
Individual Groundwater, Alistair Paul Rd 1
Omakau
9376
New Zealand
Directors

Murray John Heckler - Director

Appointment date: 13 Sep 1989

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 23 Aug 2016


Antony William Glassford - Director

Appointment date: 04 Nov 2008

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 04 Nov 2008


Andrew Arran Paterson - Director

Appointment date: 19 Oct 2010

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 19 Oct 2010


Jan-maree Helen Manson - Director

Appointment date: 08 Nov 2011

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 07 Jul 2016


Philip David Baxter Smith - Director

Appointment date: 20 Nov 2013

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 05 Dec 2013


Scott William James Armstrong - Director

Appointment date: 27 Nov 2014

Address: Rd 2, Omakau, 9377 New Zealand

Address used since 27 Nov 2014


Hamish Craig Stratford - Director

Appointment date: 25 Nov 2021

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 25 Nov 2021


Michael Henry Williams - Director

Appointment date: 24 Nov 2022

Address: Rd 1, Omakau, 9376 New Zealand

Address used since 24 Nov 2022


Richard James Morgan - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 24 Nov 2022

Address: Omakau, Omakau, 9376 New Zealand

Address used since 23 Aug 2016


Thomas Gerard Flannery - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 25 Nov 2021

Address: Rd 2, Oturehua, 9387 New Zealand

Address used since 04 Nov 2008


David Bruce Naylor - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 27 Nov 2014

Address: Becks, R D 2, Omakau,

Address used since 13 Sep 1989


William John Hinchey - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 20 Nov 2013

Address: Rd 3, Alexandra 9393,

Address used since 10 May 2007


Andrew Laurence Nelson Manson - Director (Inactive)

Appointment date: 04 Nov 2008

Termination date: 08 Nov 2011

Address: Rd 1, Omakau 9376,

Address used since 04 Nov 2008


Stephen James Brown - Director (Inactive)

Appointment date: 15 Sep 2007

Termination date: 19 Oct 2010

Address: Omakau 9377, 9376 New Zealand

Address used since 15 Sep 2007


Gary Oswald Gordon-glassford - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 12 Nov 2008

Address: Matakanui, R D 1, Omakau,

Address used since 13 Sep 1989


Garry Adrian Wilson - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 12 Nov 2008

Address: R D 1, Omakau,

Address used since 13 Sep 1989


Murray Renton Jack - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 12 Nov 2008

Address: R D 2, Omakau,

Address used since 19 May 2000


William Lindsay Geddes - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 27 Sep 2007

Address: Matakanui, Rd 1, Omakau,

Address used since 07 Nov 2001


Peter Edward Kerr - Director (Inactive)

Appointment date: 16 Nov 2002

Termination date: 10 May 2007

Address: Omakau,

Address used since 16 Nov 2002


Donald Edward Maclean - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 16 Nov 2002

Address: R D 1, Omakau,

Address used since 13 Sep 1989


Edwin James Berry - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 30 Sep 2001

Address: Matakanui, R D 1, Omakau,

Address used since 13 Sep 1989


Thomas Mathew Moran - Director (Inactive)

Appointment date: 13 Sep 1989

Termination date: 19 May 2000

Address: R D 2, Omakau,

Address used since 13 Sep 1989

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