Shortcuts

Arrow Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429039312587
NZBN
437465
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 12 Aug 2022

Arrow Irrigation Company Limited, a registered company, was registered on 30 Nov 1989. 9429039312587 is the business number it was issued. The company has been run by 18 directors: Anthony John Strain - an active director whose contract began on 01 Aug 1992,
Peter Gerald Mcleod - an active director whose contract began on 09 Dec 1999,
Ben O'malley - an active director whose contract began on 18 May 2015,
Jenny Elizabeth Bestwick - an active director whose contract began on 18 Sep 2017,
Christopher Charles Hansen - an active director whose contract began on 19 Feb 2019.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: physical, service).
Arrow Irrigation Company Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 12 Aug 2022.
A total of 2500 shares are allotted to 15 shareholders (11 groups). The first group consists of 1 share (0.04%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (1.6%). Lastly there is the 3rd share allotment (35 shares 1.4%) made up of 4 entities.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 22 May 2019 to 12 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 05 Jun 2014 to 22 May 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 07 Dec 2009 to 05 Jun 2014

Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 22 May 2008 to 07 Dec 2009

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown

Physical & registered address used from 26 May 2003 to 22 May 2008

Address: Messrs Kpmg Peat Marwick, 221 Great North Road, Winton

Registered address used from 30 Nov 1993 to 26 May 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: C/- Ward Wilson, 9 Shotover Street, Queenstown

Physical address used from 20 Feb 1992 to 26 May 2003

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: May

Financial report filing month: July

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ellis, Kim Parnell
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Bendemeer Management Limited
Shareholder NZBN: 9429034957127
Level 2
Queenstown
9348
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Horton, Gregory Bernard Murrays Bay
Auckland
0630
New Zealand
Individual Pyle, Hayley Maree Murrays Bay
Auckland
0630
New Zealand
Individual Heatley, Sophia Louise Murrays Bay
Auckland
0630
New Zealand
Individual Heatley, Craig Leonard Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Hill, Ann Christine Arrowtown
Individual Hill, Richard Michael Arrowtown
Shares Allocation #5 Number of Shares: 25
Other (Other) The Boxer Hill Trust Queenstown
Shares Allocation #6 Number of Shares: 30
Entity (NZ Limited Company) Hawthorn Estate Limited
Shareholder NZBN: 9429037990824
Level 1, 13 Camp Street
Queenstown 9300
Shares Allocation #7 Number of Shares: 20
Entity (NZ Limited Company) Lake Hayes Estate Limited
Shareholder NZBN: 9429039583482
243 Princes Street Street
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 25
Individual Bunn, David R D 1
Queenstown

New Zealand
Shares Allocation #9 Number of Shares: 40
Individual Hamilton, William Allan R D 1
Queenstown
Shares Allocation #10 Number of Shares: 62
Entity (NZ Limited Company) Millbrook Country Club Limited
Shareholder NZBN: 9429039483737
Malaghans Road
Arrowtown
Shares Allocation #11 Number of Shares: 26
Individual Stalker, Grant William R D 1
Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennison, Geoffrey Ian R D 1
Queenstown
Entity Threepwood Farm Limited (in Liq)
Shareholder NZBN: 9429038818820
Company Number: 597474
Entity Damper (roff) Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
Entity Quail Rise Estate Limited
Shareholder NZBN: 9429038497223
Company Number: 672183
Entity Bendemeer Ap Limited
Shareholder NZBN: 9429035825432
Company Number: 1374468
Entity Damper (roff) Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
Individual Sainsbury, Stuart John R D 3
Ranfurly
Entity Threepwood Farm Limited (in Liq)
Shareholder NZBN: 9429038818820
Company Number: 597474
Entity Bendemeer Ap Limited
Shareholder NZBN: 9429035825432
Company Number: 1374468
Entity Quail Rise Estate Limited
Shareholder NZBN: 9429038497223
Company Number: 672183
Entity Ayrburn Farm Estate Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
13 Camp Street
Queenstown
9300
New Zealand
Directors

Anthony John Strain - Director

Appointment date: 01 Aug 1992

Address: R D 1, Queenstown, 9371 New Zealand

Address used since 11 May 2016


Peter Gerald Mcleod - Director

Appointment date: 09 Dec 1999

Address: Lower Shotover, Queenstown, 9371 New Zealand

Address used since 11 May 2016


Ben O'malley - Director

Appointment date: 18 May 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 May 2015


Jenny Elizabeth Bestwick - Director

Appointment date: 18 Sep 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Sep 2017


Christopher Charles Hansen - Director

Appointment date: 19 Feb 2019

Address: Queenstown, 9371 New Zealand

Address used since 19 Feb 2019


Benjamin Peter Taylor - Director

Appointment date: 01 Jun 2023

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 01 Jun 2023


Ian Douglas - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 06 Mar 2023

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 27 May 2014


Neil Mcdonald - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 18 Feb 2019

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 11 May 2016


Donald William Andrew - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 18 Sep 2017

Address: R D 1, Queenstown, 9300 New Zealand

Address used since 11 May 2016


Grant William Stalker - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 15 Mar 2015

Address: Wakatipu, R D 1, Queenstown, New Zealand

Address used since 12 Aug 1992


James Keith Mcleod - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 17 Oct 2006

Address: Arrowtown,

Address used since 01 Oct 2005


Stuart John Sainsbury - Director (Inactive)

Appointment date: 09 Dec 1999

Termination date: 12 Apr 2005

Address: R D 1, Queenstown,

Address used since 09 Dec 1999


Robert Hillary Bradley - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 12 Feb 2001

Address: Kelvin Heights, Queenstown,

Address used since 27 Oct 1993


Geoffrey Ian Dennison - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 09 Dec 1999

Address: Lake Hayes Highway, Arrowtown,

Address used since 12 Aug 1992


Roger Francis Monk - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 09 Dec 1999

Address: Macdonnell Road, Arrowtown,

Address used since 12 Aug 1992


David Edward Bunn - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 14 Sep 1998

Address: Arrow Junction,

Address used since 12 Aug 1992


William Alan Hamilton - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 25 Oct 1995

Address: Morven Ferry Road, Arrow Junction,

Address used since 12 Aug 1992


Brian James Thompson - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 27 Oct 1993

Address: State Highway 6, Frankton,

Address used since 12 Aug 1992

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street