Shortcuts

Maniototo Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429039321985
NZBN
434663
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Physical & registered & service address used since 29 Mar 2019

Maniototo Irrigation Company Limited, a registered company, was started on 13 Oct 1989. 9429039321985 is the NZ business number it was issued. "Water supply system operation" (ANZSIC D281120) is how the company has been categorised. The company has been supervised by 33 directors: Barry James Smith - an active director whose contract started on 18 Mar 2015,
Jeffery Ian Winmill - an active director whose contract started on 13 Apr 2021,
Hilary Dawn Sangster - an active director whose contract started on 09 Nov 2022,
Timothy O'neill - an active director whose contract started on 26 Mar 2023,
John David Duncan - an active director whose contract started on 26 Jul 2023.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: physical, registered).
Maniototo Irrigation Company Limited had been using 11 Charlemont Street, Ranfurly, Central Otago as their physical address until 29 Mar 2019.
A total of 4000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1272 shares (31.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2004 shares (50.1%). Finally we have the next share allocation (724 shares 18.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 11 Charlemont Street, Ranfurly, Central Otago, 9332 New Zealand

Physical address used from 22 Mar 2019 to 29 Mar 2019

Address: 11 Charlemont Street, Ranfurly, Central Otago, 9332 New Zealand

Physical address used from 06 Apr 2017 to 22 Mar 2019

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 27 Mar 2013 to 29 Mar 2019

Address: Enterprise Farm, Naseby R D 2, Ranfurly New Zealand

Physical address used from 31 May 2007 to 06 Apr 2017

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 26 Aug 2004 to 31 May 2007

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered address used from 26 Aug 2004 to 27 Mar 2013

Address: Hjubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 21 Mar 2003 to 26 Aug 2004

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 21 Mar 2003 to 26 Aug 2004

Address: Hadlow Park, Hadlow Road, R D 4, Timaru

Physical address used from 01 Jul 1997 to 21 Mar 2003

Address: 40 Glenross Street, Dunedin, .

Registered address used from 13 Sep 1996 to 21 Mar 2003

Address: 'puketiri', Puketoi Run Road, Ranfurly R.d.

Registered address used from 04 Jul 1991 to 13 Sep 1996

Contact info
64 44491 58
21 Mar 2019 Phone
renee.w@iclca.co.nz
21 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1272
Entity (NZ Limited Company) Maniototo East Side Irrigation Company Limited
Shareholder NZBN: 9429039343048
Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 2004
Entity (NZ Limited Company) Maniototo West Side Irrigation Company Limited
Shareholder NZBN: 9429036749836
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 724
Entity (NZ Limited Company) Waipiata Irrigation Company Limited
Shareholder NZBN: 9429039341662
Ranfurly
Ranfurly
9332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcatamney, M P R D 4
Ranfurly
Entity Stationview Farm Limited
Shareholder NZBN: 9429037235376
Company Number: 1040799
Entity J D S Duncan Farming Limited
Shareholder NZBN: 9429038031311
Company Number: 868452
Entity Pendella Farm Limited
Shareholder NZBN: 9429040313702
Company Number: 145975
Entity Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Individual Blakely, S J Ranfurly
Individual Hore, S R D 4
Ranfurly
Individual Family Trust, Lucas Rd4 Ranfurly
Entity Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Individual Mcatamney, J G R D 4
Ranfurly
Individual Cleugh, J R D1
Ranfurly
Entity Oliverburn Farm Limited
Shareholder NZBN: 9429034062838
Company Number: 149594
Entity Pendella Farm Limited
Shareholder NZBN: 9429040313702
Company Number: 145975
Individual Duncan, J M R D
Ranfurly
Individual Crutchley, G R D 4
Ranfurly
Individual Hore, J R D 4
Ranfurly
Individual Partnership, Clachanburn Station Timaru
Individual Paterson, A D R D 1
Ranfurly
Entity Stationview Farm Limited
Shareholder NZBN: 9429037235376
Company Number: 1040799
Individual Harris, M Ranfurly
Individual Paterson, M C R D 1
Ranfurly
Entity J D S Duncan Farming Limited
Shareholder NZBN: 9429038031311
Company Number: 868452
Individual Cleugh, B M R D1
Ranfurly
Entity Oliverburn Farm Limited
Shareholder NZBN: 9429034062838
Company Number: 149594
Individual Becker, W N R D
Ranfurly
Other Linnburn Station
Other G I Blakely Partners
Individual Duncan, J D S R D
Ranfurly
Other Null - Linnburn Station
Other Null - G I Blakely Partners
Individual Clarke, A G Rd 1
Ranfurly
Directors

Barry James Smith - Director

Appointment date: 18 Mar 2015

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 18 Mar 2015


Jeffery Ian Winmill - Director

Appointment date: 13 Apr 2021

Address: Waikouaiti, Waikouaiti, 9510 New Zealand

Address used since 13 Apr 2021


Hilary Dawn Sangster - Director

Appointment date: 09 Nov 2022

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 09 Nov 2022


Timothy O'neill - Director

Appointment date: 26 Mar 2023

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 26 Mar 2023


John David Duncan - Director

Appointment date: 26 Jul 2023

Address: Rd 1, Patearoa, 9395 New Zealand

Address used since 26 Jul 2023


Jeremy Thomas Anderson - Director (Inactive)

Appointment date: 18 Nov 2020

Termination date: 26 Jul 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 18 Nov 2020


James Robert Charles Paterson - Director (Inactive)

Appointment date: 23 Mar 2022

Termination date: 26 Mar 2023

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 23 Mar 2022


James Andrew Herlihy - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 09 Nov 2022

Address: Rd4, Ranfurly, 9398 New Zealand

Address used since 17 Feb 2016


Graeme Robert Martin - Director (Inactive)

Appointment date: 25 Oct 2017

Termination date: 17 Jan 2022

Address: Warkworth, 0910 New Zealand

Address used since 25 Oct 2017


Greg Allan Kirkwood - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 11 May 2021

Address: Dunedin, 9077 New Zealand

Address used since 20 Nov 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 20 Nov 2019


Anthony Gerald Clarke - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 09 Mar 2021

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 03 Feb 2020


Simon Daniel Paterson - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 16 Sep 2020

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 14 Aug 2017


Peter Barrett - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 05 Feb 2020

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 13 Dec 2017


Emma Ruth Crutchley - Director (Inactive)

Appointment date: 20 Sep 2017

Termination date: 20 Nov 2019

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 20 Sep 2017


Angela Scott - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 13 Dec 2017

Address: Gimmerburn, Rd1 Ranfurly, 9395 New Zealand

Address used since 01 Nov 2015


James Robert Charles Paterson - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 25 Oct 2017

Address: Rd1 Ranfurly, Central Otago, 9395 New Zealand

Address used since 27 Oct 2015


Mark Stuart Paterson - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 20 Sep 2017

Address: Rd1 Ranfurly, 9535 New Zealand

Address used since 01 Nov 2015


Graeme Robert Martin - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 14 Aug 2017

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 08 Dec 2016


Geoffrey Robert Crutchley - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 08 Dec 2016

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 20 Feb 2013


Graeme Robert Martin - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 17 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jun 2015


Jeffrey Lawrence Cleugh - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 07 Oct 2015

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 29 Mar 2010


John David Duncan - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 07 Oct 2015

Address: Gimmerburn, Rd1 Ranfurly, New Zealand

Address used since 12 Sep 2012


Derek Roy Hopkins - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 23 Jun 2015

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Dec 2011


Denis Michael Stumbles - Director (Inactive)

Appointment date: 05 Feb 2004

Termination date: 20 Mar 2015

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 20 Feb 2013


John Dickson Andrews - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 16 Aug 2012

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 29 Mar 2010


Robert John Gibson - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 31 Dec 2011

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 29 Mar 2010


John Robert Beattie - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 01 Dec 2011

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 29 Mar 2010


Jeffrey Lawrence Cleugh - Director (Inactive)

Appointment date: 05 Mar 2003

Termination date: 16 Mar 2004

Address: Gimmerburn, Rd1 Ranfurly,

Address used since 13 Feb 2004


Ewan Robert Carr - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 05 Feb 2004

Address: Patearoa Road, R D, Patearoa,

Address used since 20 Jan 2003


Stuart Keith Paterson - Director (Inactive)

Appointment date: 12 Oct 2001

Termination date: 05 Mar 2003

Address: R D 1, Ranfurly 9071,

Address used since 12 Oct 2001


Jeffrey Lawrence Cleugh - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 20 Jan 2003

Address: R D, Ranfurly,

Address used since 01 Jul 1991


Charles James Hore - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 20 Jan 2003

Address: R D, Ranfurly,

Address used since 01 Jul 1991


Daivd John Shepherd - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 12 Oct 2001

Address: R D, Ranfurly,

Address used since 01 Jul 1991

Nearby companies