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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Mount Ridge Farming Limited Shareholder NZBN: 9429041581162 |
Rd 3 Gisborne 4073 New Zealand |
03 Apr 2018 - |
Shares Allocation #2 Number of Shares: 410 | |||
Other (Other) | Stirling Trust |
Rd 3 Cromwell 9383 New Zealand |
06 May 2019 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Towers, David |
Rd 3 Cromwell 9383 New Zealand |
29 May 2021 - |
Individual | Towers, Juliet |
Rd 3 Cromwell 9383 New Zealand |
29 May 2021 - |
Shares Allocation #4 Number of Shares: 700 | |||
Director | Jolly, Bruce Duncan |
Rd 2 Wanaka 9382 New Zealand |
05 Jan 2015 - |
Individual | Jolly, Linda Marie |
Rd 2 Wanaka 9382 New Zealand |
05 Jan 2015 - |
Shares Allocation #5 Number of Shares: 1320 | |||
Entity (NZ Limited Company) | Tarras Farm (general Partner) Limited Shareholder NZBN: 9429045941863 |
Frankton Queenstown 9300 New Zealand |
03 Mar 2017 - |
Shares Allocation #6 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Bullock Creek Limited Shareholder NZBN: 9429036100170 |
Rd 1 Rangiora 7471 New Zealand |
10 Jan 2017 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Fletcher-flinn, Claire |
Tarras Cromwell 9383 New Zealand |
28 Apr 2015 - |
Individual | Kearsley, Geoffrey Walter |
Tarras Cromwell 9383 New Zealand |
05 Jan 2015 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Mulvena, Nicola Jane |
Rd 3 Cromwell 9383 New Zealand |
05 Jan 2015 - |
Individual | Gibbard, Simon Edward |
Rd 3 Cromwell 9383 New Zealand |
05 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wainui Pastoral Limited Shareholder NZBN: 9429030023550 Company Number: 4706079 |
69 Tarbert Street Alexandra 9320 New Zealand |
05 Jan 2015 - 03 Apr 2018 |
Entity | Westbrook Investments Limited Shareholder NZBN: 9429040255941 Company Number: 157190 |
05 Jan 2015 - 10 Jan 2017 | |
Entity | Wainui Pastoral Limited Shareholder NZBN: 9429030023550 Company Number: 4706079 |
69 Tarbert Street Alexandra 9320 New Zealand |
05 Jan 2015 - 03 Apr 2018 |
Entity | Westbrook Investments Limited Shareholder NZBN: 9429040255941 Company Number: 157190 |
05 Jan 2015 - 10 Jan 2017 | |
Entity | Cloudy Peak Pastoral Limited Shareholder NZBN: 9429030534261 Company Number: 3980838 |
28 Apr 2015 - 04 Dec 2015 | |
Individual | Wood, Mary Elizabeth |
Rd 3 Cromwell 9383 New Zealand |
05 Jan 2015 - 29 May 2021 |
Individual | Morrison, John David |
Rd 3 Cromwell 9383 New Zealand |
05 Jan 2015 - 29 May 2021 |
Entity | Cloudy Peak Pastoral Limited Shareholder NZBN: 9429030534261 Company Number: 3980838 |
28 Apr 2015 - 04 Dec 2015 |
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
Degril Consultancy Limited
6 Thomson Gorge Road
Bendigo Management Limited
118 Oliver Road
Gibbston Community Water Company 2014 Limited
29 The Mall
Hansen Road Limited
14 Linrosa Place
Irrigation & Maintenance Limited
1 Macmillan Lane
Oak Tree Water Company Limited
102 Ruffell Road
Pigeon Rock Water Supply Company Limited
289 Cornish Point Road