Shortcuts

Ardgour Pipeline Limited

Type: Nz Co-operative Company (Coop)
9429041548325
NZBN
5542345
Company Number
Registered
Company Status
115795406
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
102 Thomson Gorge Road
Rd 3
Cromwell 9383
New Zealand
Other address (Address For Share Register) used since 05 Jan 2015
102 Thomson Gorge Road
Rd 3
Cromwell 9383
New Zealand
Postal address used since 17 Feb 2020
Unit 20 Burlington Village, 171 Prestons Road
Marshland
Christchurch 8051
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 16 May 2021

Ardgour Pipeline Limited was incorporated on 05 Jan 2015 and issued an NZBN of 9429041548325. This registered COOP company has been managed by 8 directors: Bruce Duncan Jolly - an active director whose contract started on 05 Jan 2015,
Simon Gibbard - an active director whose contract started on 08 Oct 2020,
Clare Pottinger - an active director whose contract started on 08 Oct 2020,
Paul Mcgregor Edwards - an active director whose contract started on 04 May 2021,
Bruce Hamilton - an inactive director whose contract started on 08 Oct 2020 and was terminated on 26 Mar 2021.
As stated in our information (updated on 24 Feb 2024), this company registered 1 address: 171 Prestons Rd, Marshlands, Christchurch, 8051 (type: postal, delivery).
Up until 24 May 2021, Ardgour Pipeline Limited had been using 102 Thomson Gorge Road, Rd 3, Cromwell as their physical address.
A total of 2970 shares are allocated to 8 groups (12 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Mount Ridge Farming Limited (an entity) located at Rd 3, Gisborne postcode 4073.
Another group consists of 1 shareholder, holds 13.8 per cent shares (exactly 410 shares) and includes
Stirling Trust - located at Rd 3, Cromwell.
The 3rd share allotment (40 shares, 1.35%) belongs to 2 entities, namely:
Towers, David, located at Rd 3, Cromwell (an individual),
Towers, Juliet, located at Rd 3, Cromwell (an individual). Ardgour Pipeline Limited has been categorised as "Water supply system operation" (ANZSIC D281120).

Addresses

Other active addresses

Address #4: Unit 20 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand

Physical & registered & service address used from 24 May 2021

Address #5: Unit 20 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand

Delivery & office address used from 06 Feb 2022

Address #6: 171 Prestons Rd, Marshlands, Christchurch, 8051 New Zealand

Postal address used from 02 Feb 2024

Principal place of activity

Unit 20 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand


Previous address

Address #1: 102 Thomson Gorge Road, Rd 3, Cromwell, 9383 New Zealand

Physical & registered address used from 05 Jan 2015 to 24 May 2021

Contact info
64 275 800885
26 Feb 2019 Phone
ardgourpipe@outlook.com
17 Feb 2020 nzbn-reserved-invoice-email-address-purpose
ardgourpipe@outlook.com
26 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2970

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Mount Ridge Farming Limited
Shareholder NZBN: 9429041581162
Rd 3
Gisborne
4073
New Zealand
Shares Allocation #2 Number of Shares: 410
Other (Other) Stirling Trust Rd 3
Cromwell
9383
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Towers, David Rd 3
Cromwell
9383
New Zealand
Individual Towers, Juliet Rd 3
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 700
Director Jolly, Bruce Duncan Rd 2
Wanaka
9382
New Zealand
Individual Jolly, Linda Marie Rd 2
Wanaka
9382
New Zealand
Shares Allocation #5 Number of Shares: 1320
Entity (NZ Limited Company) Tarras Farm (general Partner) Limited
Shareholder NZBN: 9429045941863
Frankton
Queenstown
9300
New Zealand
Shares Allocation #6 Number of Shares: 60
Entity (NZ Limited Company) Bullock Creek Limited
Shareholder NZBN: 9429036100170
Rd 1
Rangiora
7471
New Zealand
Shares Allocation #7 Number of Shares: 20
Individual Fletcher-flinn, Claire Tarras
Cromwell
9383
New Zealand
Individual Kearsley, Geoffrey Walter Tarras
Cromwell
9383
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual Mulvena, Nicola Jane Rd 3
Cromwell
9383
New Zealand
Individual Gibbard, Simon Edward Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wainui Pastoral Limited
Shareholder NZBN: 9429030023550
Company Number: 4706079
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Westbrook Investments Limited
Shareholder NZBN: 9429040255941
Company Number: 157190
Entity Wainui Pastoral Limited
Shareholder NZBN: 9429030023550
Company Number: 4706079
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Westbrook Investments Limited
Shareholder NZBN: 9429040255941
Company Number: 157190
Entity Cloudy Peak Pastoral Limited
Shareholder NZBN: 9429030534261
Company Number: 3980838
Individual Wood, Mary Elizabeth Rd 3
Cromwell
9383
New Zealand
Individual Morrison, John David Rd 3
Cromwell
9383
New Zealand
Entity Cloudy Peak Pastoral Limited
Shareholder NZBN: 9429030534261
Company Number: 3980838
Directors

Bruce Duncan Jolly - Director

Appointment date: 05 Jan 2015

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 05 Jan 2015


Simon Gibbard - Director

Appointment date: 08 Oct 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 08 Oct 2020


Clare Pottinger - Director

Appointment date: 08 Oct 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 08 Oct 2020


Paul Mcgregor Edwards - Director

Appointment date: 04 May 2021

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 May 2021


Bruce Hamilton - Director (Inactive)

Appointment date: 08 Oct 2020

Termination date: 26 Mar 2021

Address: Queenstown, 9371 New Zealand

Address used since 08 Oct 2020


John David Morrison - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 08 Oct 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 05 Jan 2015


Joel Eugene Priest - Director (Inactive)

Appointment date: 11 Apr 2018

Termination date: 08 Oct 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 11 Apr 2018


Benjamin Clement Lucas - Director (Inactive)

Appointment date: 24 Feb 2015

Termination date: 11 Apr 2018

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 24 Feb 2015

Nearby companies

Degril Consultancy Limited
6 Thomson Gorge Road