Waipiata Irrigation Company Limited, a registered company, was launched on 26 Apr 1989. 9429039341662 is the business number it was issued. The company has been managed by 10 directors: Geoffrey Allan Wilfred Blakeley - an active director whose contract started on 26 Feb 1999,
Barry James Smith - an active director whose contract started on 13 Dec 2002,
John Dickson Andrews - an active director whose contract started on 09 Apr 2010,
Garrad Casey Eketone - an active director whose contract started on 13 Oct 2017,
Jeffrey Ian Winmill - an active director whose contract started on 31 Oct 2019.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 13 Pery Street, Ranfurly, Ranfurly, 9332 (type: physical, service).
Waipiata Irrigation Company Limited had been using 13 Pery Street, Ranfurly, Ranfurly as their physical address up until 26 Sep 2019.
A total of 1560 shares are issued to 19 shareholders (14 groups). The first group consists of 81 shares (5.19%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 50 shares (3.21%). Lastly there is the third share allocation (230 shares 14.74%) made up of 1 entity.
Previous addresses
Address #1: 13 Pery Street, Ranfurly, Ranfurly, 9332 New Zealand
Physical address used from 11 Sep 2013 to 26 Sep 2019
Address #2: 13 Pery Street, Ranfurly, Ranfurly, 9332 New Zealand
Registered address used from 11 Sep 2013 to 12 Sep 2017
Basic Financial info
Total number of Shares: 1560
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81 | |||
Entity (NZ Limited Company) | Haden Holdings Limited Shareholder NZBN: 9429030640191 |
Timaru Timaru 7910 New Zealand |
05 Dec 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hore, Gary Johnston |
Ranfurly Ranfurly 9332 New Zealand |
07 Apr 2022 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 |
Dunedin 9016 New Zealand |
16 Oct 2017 - |
Shares Allocation #3 Number of Shares: 230 | |||
Entity (NZ Limited Company) | Rotherwood Farming Limited Shareholder NZBN: 9429047013698 |
Dunedin 9016 New Zealand |
18 Sep 2019 - |
Shares Allocation #4 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Curle Farms Limited Shareholder NZBN: 9429048611350 |
Warkworth Warkworth 0910 New Zealand |
20 Oct 2021 - |
Shares Allocation #5 Number of Shares: 345 | |||
Entity (NZ Limited Company) | Willowglen Farms Limited Shareholder NZBN: 9429036865598 |
Papanui Christchurch 8053 New Zealand |
26 Apr 1989 - |
Shares Allocation #6 Number of Shares: 50 | |||
Entity (NZ Limited Company) | S H Andrews & Sons Limited Shareholder NZBN: 9429040316772 |
Dunedin Central Dunedin 9016 New Zealand |
26 Apr 1989 - |
Shares Allocation #7 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2010) Limited Shareholder NZBN: 9429031686006 |
Alexandra 9320 New Zealand |
17 Sep 2010 - |
Individual | Helm, Malcolm Robert |
R D 1 Ranfurly 9353 New Zealand |
17 Sep 2010 - |
Individual | Helm, Beverley Rae |
R D 1 Ranfurly 9395 New Zealand |
17 Sep 2010 - |
Shares Allocation #8 Number of Shares: 120 | |||
Individual | Geddes, Grant Malcolm |
Ranfurly |
26 Apr 1989 - |
Shares Allocation #9 Number of Shares: 175 | |||
Entity (NZ Limited Company) | Awataieri Holdings Limited Shareholder NZBN: 9429037140489 |
Alexandra 9320 New Zealand |
26 Apr 1989 - |
Shares Allocation #10 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Eweburn Station Limited Shareholder NZBN: 9429036489503 |
Rd 3 Kyeburn 9397 New Zealand |
26 Apr 1989 - |
Shares Allocation #11 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Weir Family Trustees Limited Shareholder NZBN: 9429034705674 |
Alexandra 9320 New Zealand |
03 Jun 2008 - |
Shares Allocation #12 Number of Shares: 140 | |||
Individual | Hunter, Harris Inglis |
R D 4 Ranfurly New Zealand |
25 Aug 2004 - |
Individual | O'neill, Paul Stafford |
R D 4 Ranfurly New Zealand |
25 Aug 2004 - |
Individual | O'neill, Kieran David |
Ranfurly New Zealand |
25 Aug 2004 - |
Shares Allocation #13 Number of Shares: 80 | |||
Individual | Blakely, Geoffrey Alan Wilfred |
Ranfurly |
26 Apr 1989 - |
Shares Allocation #14 Number of Shares: 20 | |||
Individual | Blakely, Stephen John Elliot |
Ranfurly |
26 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcskimming, Matthew Robert |
R D 3 Ranfurly New Zealand |
23 Sep 2008 - 20 Sep 2022 |
Individual | Mcskimming, Matthew Robert |
R D 3 Ranfurly New Zealand |
23 Sep 2008 - 20 Sep 2022 |
Individual | Cooney, Willian Thomas |
3 Tyrone Street Ranfurly |
26 Apr 1989 - 12 Sep 2006 |
Individual | O'neill, Kieran David |
R D 4 Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Individual | Cleugh, Duncan Bruce |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Individual | Cassidy, Russell James |
Rd 2 Ranfurly 9396 New Zealand |
30 Jun 2016 - 07 Apr 2022 |
Entity | Edenbank Farm Limited Shareholder NZBN: 9429035311362 Company Number: 1529261 |
Dunedin Central Dunedin 9016 New Zealand |
12 Sep 2006 - 12 Dec 2017 |
Individual | Blakely, Joanne Marie |
Ranfurly New Zealand |
12 Sep 2006 - 18 Sep 2019 |
Individual | Tonkin, Philip Anthony |
3 Tyrone Street Ranfurly |
26 Apr 1989 - 12 Sep 2006 |
Entity | Concept Farms Limited Shareholder NZBN: 9429035012412 Company Number: 1590885 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2015 - 20 Oct 2021 |
Individual | Blakely, Richard John |
Ranfurly New Zealand |
12 Sep 2006 - 18 Sep 2019 |
Individual | Blakely, Guy Ivanhoe |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Individual | Macdonald, William Andrew |
Ranfurly |
26 Apr 1989 - 03 Aug 2015 |
Individual | Scott, David Robert |
Rd 2 Ranfurly 9396 New Zealand |
30 Jun 2016 - 07 Apr 2022 |
Individual | Scott, Belinda Helen |
Rd 2 Ranfurly 9396 New Zealand |
30 Jun 2016 - 07 Apr 2022 |
Individual | Stumbles, Cynthia Dorothy Mary |
Ranfurly |
26 Apr 1989 - 21 Sep 2020 |
Individual | Lindsay, John Robert |
R D 1 Ranfurly |
26 Apr 1989 - 17 Sep 2010 |
Entity | Concept Farms Limited Shareholder NZBN: 9429035012412 Company Number: 1590885 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2015 - 20 Oct 2021 |
Entity | Concept Farms Limited Shareholder NZBN: 9429035012412 Company Number: 1590885 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2015 - 20 Oct 2021 |
Individual | Cleugh, Maureen |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Individual | Kearney, Wendy Elinore |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Individual | Cleugh, Brian Mc Leod |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Entity | Edenbank Farm Limited Shareholder NZBN: 9429035311362 Company Number: 1529261 |
Dunedin Central Dunedin 9016 New Zealand |
12 Sep 2006 - 12 Dec 2017 |
Individual | Mcatamney, Yvonne |
13 Pery Street Ranfurly New Zealand |
26 Apr 1989 - 30 Jun 2016 |
Individual | Mcskimming, Bryan Kenneth |
Oturehua |
26 Apr 1989 - 03 Jun 2008 |
Individual | Stumbles, Denis Michael |
Ranfurly |
26 Apr 1989 - 21 Sep 2020 |
Individual | Macdonald, David Malcolm |
Ranfurly |
26 Apr 1989 - 03 Aug 2015 |
Individual | Kearney, Brian William |
Ranfurly |
26 Apr 1989 - 25 Aug 2004 |
Geoffrey Allan Wilfred Blakeley - Director
Appointment date: 26 Feb 1999
Address: Rd, Ranfurly, 9397 New Zealand
Address used since 10 Sep 2015
Barry James Smith - Director
Appointment date: 13 Dec 2002
Address: R D 1, Ranfurly, 9395 New Zealand
Address used since 10 Sep 2015
John Dickson Andrews - Director
Appointment date: 09 Apr 2010
Address: Waipiata, R D 3, Ranfurly, 9397 New Zealand
Address used since 10 Sep 2015
Garrad Casey Eketone - Director
Appointment date: 13 Oct 2017
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 13 Oct 2017
Jeffrey Ian Winmill - Director
Appointment date: 31 Oct 2019
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 31 Oct 2019
Denis Michael Stumbles - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 31 Oct 2019
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 10 Sep 2015
John Allan Nash Blakely - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 30 Aug 2009
Address: Ranfurly, 9332 New Zealand
Address used since 20 Jul 1990
Trevor Millar Weir - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 01 Aug 2001
Address: R D 1, Ranfurly,
Address used since 25 Mar 1996
Andrew Sutherland Hall - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 26 Feb 1999
Address: R D 4, Ranfurly,
Address used since 25 Mar 1996
Stewart Robert Rutherford - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 14 Mar 1995
Address: Ranfurly,
Address used since 20 Jul 1990
Oturehua Water Company Limited
13 Pery Street
Graham Electrical Limited
13 Pery Street
Subil South Limited
11 Pery Street
Rural Art Deco Maniototo Incorporated
11charlemont Street East
Mclaren Machinery Limited
Mitchell Street
Up-rite Fencing Limited
7 Thomas Street