Claxby Irrigation Limited was started on 26 Jul 2011 and issued an NZ business identifier of 9429031010559. This registered LTD company has been managed by 4 directors: Peter Edward Spencer-Bower - an active director whose contract started on 13 Jul 2021,
Glenn Matthew Prattley - an active director whose contract started on 13 Jul 2021,
Samuel Marmaduke Spencer-Bower - an active director whose contract started on 13 Jul 2021,
Mark John Dineen - an inactive director whose contract started on 26 Jul 2011 and was terminated on 13 Jul 2021.
According to our data (updated on 23 Apr 2024), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up to 12 Jul 2017, Claxby Irrigation Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified previous names for this company: from 21 Jul 2011 to 02 Nov 2012 they were named Claxby Irrigation Contracting Limited.
A total of 1700 shares are allotted to 3 groups (5 shareholders in total). In the first group, 258 shares are held by 1 entity, namely:
Wychwood Farm Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 31.12% shares (exactly 529 shares) and includes
Cpc Trustee Limited - located at 149 Victoria Street, Christchurch.
The next share allocation (913 shares, 53.71%) belongs to 3 entities, namely:
Spencer-Bower, Margaret Jennifer, located at Rd 6, Rangiora (an individual),
Spencer-Bower, Richard Marmaduke, located at Rd 6, Rangiora (an individual),
Claxby Farms Trustees Limited, located at Christchurch (an entity). Claxby Irrigation Limited is classified as "Farm irrigation service" (ANZSIC A052943).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Jun 2017 to 12 Jul 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 May 2015 to 21 Jun 2017
Address: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Oct 2014 to 15 May 2015
Address: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Oct 2012 to 02 Oct 2014
Address: Level 1, 96 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Jul 2011 to 03 Oct 2012
Basic Financial info
Total number of Shares: 1700
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 258 | |||
Entity (NZ Limited Company) | Wychwood Farm Limited Shareholder NZBN: 9429033352633 |
Burnside Christchurch 8053 New Zealand |
13 Jul 2021 - |
Shares Allocation #2 Number of Shares: 529 | |||
Entity (NZ Limited Company) | Cpc Trustee Limited Shareholder NZBN: 9429046868909 |
149 Victoria Street Christchurch 8013 New Zealand |
13 Jul 2021 - |
Shares Allocation #3 Number of Shares: 913 | |||
Individual | Spencer-bower, Margaret Jennifer |
Rd 6 Rangiora 7476 New Zealand |
13 Jul 2021 - |
Individual | Spencer-bower, Richard Marmaduke |
Rd 6 Rangiora 7476 New Zealand |
13 Jul 2021 - |
Entity (NZ Limited Company) | Claxby Farms Trustees Limited Shareholder NZBN: 9429047427525 |
Christchurch 8013 New Zealand |
13 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Huntingdon Trustees (2007) Limited Shareholder NZBN: 9429033231754 Company Number: 1968626 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2011 - 13 Jul 2021 |
Entity | Huntingdon Trustees (2007) Limited Shareholder NZBN: 9429033231754 Company Number: 1968626 |
Christchurch Central Christchurch 8013 New Zealand |
26 Jul 2011 - 13 Jul 2021 |
Peter Edward Spencer-bower - Director
Appointment date: 13 Jul 2021
Address: Hawea Flat, 9382 New Zealand
Address used since 13 Jul 2021
Glenn Matthew Prattley - Director
Appointment date: 13 Jul 2021
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Jul 2021
Samuel Marmaduke Spencer-bower - Director
Appointment date: 13 Jul 2021
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 04 Apr 2024
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 13 Jul 2021
Mark John Dineen - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 13 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Sep 2015
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Canterbury Water Services Limited
73 Curries Road
Ford Irrigation Limited
C/- G.c.brown
Inz Accreditation Limited
86 Cavendish Road
Irrigation Evaluation Services Limited
335 Lincoln Rd, Addington
P.d. Lord Limited
Same As Registered Office Address
Terraces Irrigation Limited
Anderson Lloyd House, Level 3