Hunter Downs Water Limited was launched on 10 Apr 2013 and issued an NZBN of 9429030304086. The registered COOP company has been supervised by 13 directors: Ross Edward Rathgen - an active director whose contract began on 10 Apr 2013,
Andrew Ramon Fraser - an active director whose contract began on 10 Apr 2013,
Bruce Timothy Carter Murphy - an active director whose contract began on 30 Jun 2016,
Murray Warden Frost - an active director whose contract began on 27 Jul 2016,
Andrew Gordon Tombs - an inactive director whose contract began on 27 Jul 2016 and was terminated on 21 May 2018.
As stated in BizDb's information (last updated on 23 Mar 2024), the company filed 1 address: 4E Sefton Street East, Timaru, Timaru, 7910 (types include: office, postal).
Until 21 Nov 2017, Hunter Downs Water Limited had been using 1 Stafford Street, Timaru as their registered address.
BizDb found other names used by the company: from 18 Mar 2013 to 30 Jun 2016 they were called Hunter Downs Irrigation Limited.
A total of 13625 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 1250 shares are held by 1 entity, namely:
Waimate District Council (an other) located at Waimate, Waimate postcode 7924.
The 2nd group consists of 1 shareholder, holds 7.34 per cent shares (exactly 1000 shares) and includes
Lisburn Farms Limited - located at Stratford.
The next share allotment (1500 shares, 11.01%) belongs to 1 entity, namely:
Alpine Energy Limited, located at Washdyke, Timaru (an entity). Hunter Downs Water Limited is categorised as "Farm irrigation service" (business classification A052943).
Principal place of activity
4e Sefton Street East, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 1 Stafford Street, Timaru, 7910 New Zealand
Registered & physical address used from 03 Oct 2016 to 21 Nov 2017
Address #2: 75 Hayes Street, Timaru Port, Timaru, 7910 New Zealand
Physical & registered address used from 07 Jun 2016 to 03 Oct 2016
Address #3: 12a Sarah Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 26 May 2015 to 07 Jun 2016
Address #4: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 26 May 2015
Address #5: 269 Stafford Street, Timaru, 7910 New Zealand
Registered & physical address used from 10 Apr 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 13625
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Other (Other) | Waimate District Council |
Waimate Waimate 7924 New Zealand |
13 May 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Lisburn Farms Limited Shareholder NZBN: 9429034215449 |
Stratford New Zealand |
13 May 2014 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Alpine Energy Limited Shareholder NZBN: 9429039239013 |
Washdyke Timaru 7910 New Zealand |
30 Jun 2015 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Entity (NZ Limited Company) | Timaru District Holdings Limited Shareholder NZBN: 9429037972813 |
Timaru New Zealand |
13 May 2014 - |
Shares Allocation #5 Number of Shares: 1185 | |||
Individual | Fraser, Andrew Ramon |
Rd 1 Timaru 7971 New Zealand |
13 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Van Leeuwen Group Limited Shareholder NZBN: 9429036687374 Company Number: 1177436 |
13 May 2014 - 30 Jun 2015 | |
Individual | Fraser, Wendy Lee |
Rd 1 Timaru 7971 New Zealand |
29 Sep 2014 - 24 Nov 2014 |
Individual | Rhodes, William Blair |
Highfield Timaru 7910 New Zealand |
13 May 2014 - 30 Jun 2015 |
Individual | Mcfarlane, John Duncan |
Maori Hill Timaru 7910 New Zealand |
29 Sep 2014 - 24 Nov 2014 |
Entity | Hartnett Farms Limited Shareholder NZBN: 9429031057127 Company Number: 3425302 |
13 May 2014 - 30 Jun 2015 | |
Individual | Murphy, Robin Timothy Christopher |
Rd 10 Waimate 7980 New Zealand |
13 May 2014 - 30 Jun 2015 |
Entity | North Tumai Estate Limited Shareholder NZBN: 9429040314518 Company Number: 145888 |
13 May 2014 - 30 Jun 2015 | |
Entity | Holme Station Dairies Limited Shareholder NZBN: 9429031506359 Company Number: 2508670 |
13 May 2014 - 30 Jun 2015 | |
Entity | Stanley Road Dairies Limited Shareholder NZBN: 9429041316733 Company Number: 5376941 |
24 Nov 2014 - 30 Jun 2015 | |
Entity | Hillview Downs Limited Shareholder NZBN: 9429031820066 Company Number: 2346868 |
13 May 2014 - 30 Jun 2015 | |
Entity | Otaio Farm Limited Shareholder NZBN: 9429031021258 Company Number: 3470334 |
13 May 2014 - 30 Jun 2015 | |
Entity | Rathgen Farms Limited Shareholder NZBN: 9429030929128 Company Number: 3574671 |
13 May 2014 - 30 Jun 2015 | |
Entity | M J Black Limited Shareholder NZBN: 9429032739107 Company Number: 2133012 |
13 May 2014 - 30 Jun 2015 | |
Individual | Rathgen, Ross Edward |
Rd 24 St Andrews 7988 New Zealand |
13 May 2014 - 30 Jun 2015 |
Entity | Stanley Road Dairies Limited Shareholder NZBN: 9429041316733 Company Number: 5376941 |
24 Nov 2014 - 30 Jun 2015 | |
Entity | Van Leeuwen Group Limited Shareholder NZBN: 9429036687374 Company Number: 1177436 |
13 May 2014 - 30 Jun 2015 | |
Individual | Butler, Esther Jane |
Rd 8 Waimate 7978 New Zealand |
13 May 2014 - 30 Jun 2015 |
Entity | Holme Station Dairies Limited Shareholder NZBN: 9429031506359 Company Number: 2508670 |
13 May 2014 - 30 Jun 2015 | |
Entity | Hartnett Farms Limited Shareholder NZBN: 9429031057127 Company Number: 3425302 |
13 May 2014 - 30 Jun 2015 | |
Entity | Otaio Farm Limited Shareholder NZBN: 9429031021258 Company Number: 3470334 |
13 May 2014 - 30 Jun 2015 | |
Entity | Rathgen Farms Limited Shareholder NZBN: 9429030929128 Company Number: 3574671 |
13 May 2014 - 30 Jun 2015 | |
Entity | M J Black Limited Shareholder NZBN: 9429032739107 Company Number: 2133012 |
13 May 2014 - 30 Jun 2015 | |
Entity | North Tumai Estate Limited Shareholder NZBN: 9429040314518 Company Number: 145888 |
13 May 2014 - 30 Jun 2015 | |
Entity | Murphy Farms Limited Shareholder NZBN: 9429037058098 Company Number: 1105996 |
13 May 2014 - 30 Jun 2015 | |
Entity | Murphy Farms Limited Shareholder NZBN: 9429037058098 Company Number: 1105996 |
13 May 2014 - 30 Jun 2015 | |
Entity | Fraser Dairies Limited Shareholder NZBN: 9429041316733 Company Number: 5376941 |
24 Nov 2014 - 30 Jun 2015 | |
Entity | Hillview Downs Limited Shareholder NZBN: 9429031820066 Company Number: 2346868 |
13 May 2014 - 30 Jun 2015 | |
Individual | Rolleston, John Michael Woodhouse |
Highfield Timaru 7910 New Zealand |
13 May 2014 - 30 Jun 2015 |
Entity | Fraser Dairies Limited Shareholder NZBN: 9429041316733 Company Number: 5376941 |
24 Nov 2014 - 30 Jun 2015 |
Ross Edward Rathgen - Director
Appointment date: 10 Apr 2013
Address: Rd 24, St Andrews, 7988 New Zealand
Address used since 10 Apr 2013
Andrew Ramon Fraser - Director
Appointment date: 10 Apr 2013
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 10 Apr 2013
Bruce Timothy Carter Murphy - Director
Appointment date: 30 Jun 2016
Address: Rd 10, Waimate, 7980 New Zealand
Address used since 05 Jul 2016
Murray Warden Frost - Director
Appointment date: 27 Jul 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jul 2016
Andrew Gordon Tombs - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 21 May 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Jul 2016
Damon James Odey - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 22 Dec 2017
Address: Timaru, 7910 New Zealand
Address used since 05 Jul 2016
Ian Greig Moore - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 08 Aug 2017
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 01 Nov 2015
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 01 Nov 2016
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 21 May 2013
Stacey Alice Scott - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 30 Jun 2016
Address: Rd 24, St Andrews, 7988 New Zealand
Address used since 11 Feb 2014
Miles John Anderson - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 30 Jun 2016
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 10 Apr 2013
William Dermott O'sullivan - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 30 Jun 2016
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 21 May 2013
Donald Gordon Mcfarlane - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 30 Jun 2016
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 21 May 2013
Mark James Parry - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 11 Apr 2013
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 10 Apr 2013
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Rolling Ridges Investments Limited
4c Sefton Street East
Carrfields Irrigation Limited
1 Range Street
Ford Irrigation Limited
Dairy Holdings Ltd
Irrigator Servicing Limited
123 Burnett Street
Lynton Irrigation Limited
7b Sophia Street
Mead Investments Limited
7b Sophia Street
Water Wise Irrigation Limited
Unit 28, 408 Special School Road