Shortcuts

Central Plains Water Limited

Type: NZ Limited Company (Ltd)
9429035981794
NZBN
1304001
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
14a Nga Mahi Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 27 Aug 2019
14a Nga Mahi Road
Sockburn
Christchurch 8042
New Zealand
Office & delivery address used since 04 Nov 2020

Central Plains Water Limited was registered on 23 May 2003 and issued a business number of 9429035981794. This registered LTD company has been supervised by 25 directors: Grant Steven Miller - an active director whose contract started on 18 Mar 2016,
Allan Stuart Wright - an active director whose contract started on 31 Oct 2019,
Bruce Donald Gemmell - an active director whose contract started on 29 Oct 2020,
William John Palmer - an active director whose contract started on 16 Dec 2020,
Antony Paul Coltman - an active director whose contract started on 23 Mar 2021.
According to BizDb's information (updated on 23 Mar 2024), the company uses 1 address: 14A Nga Mahi Road, Sockburn, Christchurch, 8042 (category: office, delivery).
Up until 27 Aug 2019, Central Plains Water Limited had been using Level 1B, 2 Barry Hogan Place, Riccarton, Christchurch as their registered address.
A total of 868957 shares are allotted to 10 groups (10 shareholders in total). As far as the first group is concerned, 8285 shares are held by 1 entity, namely:
Blackhills (2012) Limited (an entity) located at 166 Cashel Street, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 1.1% shares (exactly 9540 shares) and includes
Annemieke Antoinette Thomas & A A Thomas Trustees Limited - located at Rd 1, Darfield.
The 3rd share allocation (9665 shares, 1.11%) belongs to 1 entity, namely:
Minerva Farms Limited, located at Rd 14, Rakaia (an entity). Central Plains Water Limited has been classified as "Water supply system operation" (ANZSIC D281120).

Addresses

Principal place of activity

14a Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 1b, 2 Barry Hogan Place, Riccarton, Christchurch, 8024 New Zealand

Registered & physical address used from 30 Sep 2016 to 27 Aug 2019

Address #2: Level 1, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Apr 2016 to 30 Sep 2016

Address #3: Level 1, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 15 Apr 2015 to 27 Apr 2016

Address #4: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 15 Apr 2015 to 27 Apr 2016

Address #5: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Nov 2012 to 15 Apr 2015

Address #6: 60 Grove Road, Christchurch, 8024 New Zealand

Registered address used from 17 May 2011 to 15 Nov 2012

Address #7: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical address used from 17 May 2011 to 15 Nov 2012

Address #8: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 11 Apr 2005 to 17 May 2011

Address #9: High Street, Leeston

Registered & physical address used from 23 May 2003 to 11 Apr 2005

Contact info
64 3 9824267
04 Mar 2019 Phone
rfitchett@cpwl.co.nz
Email
www.cpwl.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 868957

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8285
Entity (NZ Limited Company) Blackhills (2012) Limited
Shareholder NZBN: 9429030545571
166 Cashel Street
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 9540
Other (Other) Annemieke Antoinette Thomas & A A Thomas Trustees Limited Rd 1
Darfield
7571
New Zealand
Shares Allocation #3 Number of Shares: 9665
Entity (NZ Limited Company) Minerva Farms Limited
Shareholder NZBN: 9429033290751
Rd 14
Rakaia
7784
New Zealand
Shares Allocation #4 Number of Shares: 9121
Entity (NZ Limited Company) Grasslands Hazlehurst Limited
Shareholder NZBN: 9429048687447
Rd 2
Darfield
7572
New Zealand
Shares Allocation #5 Number of Shares: 10164
Entity (NZ Limited Company) P & E Limited
Shareholder NZBN: 9429036920877
Leeston
Leeston
7632
New Zealand
Shares Allocation #6 Number of Shares: 17863
Entity (NZ Limited Company) Canterbury Grasslands Limited
Shareholder NZBN: 9429037476892
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 8901
Other (Other) Anthony Charles Vernon Brown & Alison Catherine Gray & John Harrison Gray Rd 1
Springfield
7681
New Zealand
Shares Allocation #8 Number of Shares: 8800
Entity (NZ Limited Company) G D Gillanders & Sons Limited
Shareholder NZBN: 9429031963503
Rd 1
Darfield
7571
New Zealand
Shares Allocation #9 Number of Shares: 9640
Entity (NZ Co-operative Company) Fonterra Co-operative Group Limited
Shareholder NZBN: 9429036748471
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 41380
Entity (NZ Limited Company) Theland Purata Farm Group Limited
Shareholder NZBN: 9429033830438
Rd 13
Hororata
7783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wrightco Limited
Shareholder NZBN: 9429035452737
Company Number: 1502311
Entity Wrightco Limited
Shareholder NZBN: 9429035452737
Company Number: 1502311
Entity Willsden Farm Limited
Shareholder NZBN: 9429037939113
Company Number: 889193
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Entity Plains Farming Nz Limited
Shareholder NZBN: 9429032525007
Company Number: 2180400
Rd 14
Lauriston
7784
New Zealand
Individual Thomas, Warren James Rd 1
Darfield
7571
New Zealand
Individual Thomas, Warren James Rd 1
Darfield
7571
New Zealand
Entity Tui Company Limited
Shareholder NZBN: 9429038399251
Company Number: 702025
Te Aroha
3320
New Zealand
Entity Tui Company Limited
Shareholder NZBN: 9429038399251
Company Number: 702025
Te Aroha
3320
New Zealand
Entity Blackhills (2012) Limited
Shareholder NZBN: 9429030545571
Company Number: 3964138
Entity Burnham Farm Limited
Shareholder NZBN: 9429031496070
Company Number: 2515268
Burnside
Christchurch
8053
New Zealand
Entity Burnham Farm Limited
Shareholder NZBN: 9429031496070
Company Number: 2515268
Burnside
Christchurch
8053
New Zealand
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Burnside
Christchurch
8053
New Zealand
Entity Canterbury Pastoral Limited
Shareholder NZBN: 9429038429477
Company Number: 693137
Individual Walker, Michael Clarence 242 Manchester Street
Christchurch
8011
New Zealand
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Burnside
Christchurch
8053
New Zealand
Entity Tui Company Limited
Shareholder NZBN: 9429038399251
Company Number: 702025
Te Aroha
3320
New Zealand
Entity Wrightco Limited
Shareholder NZBN: 9429035452737
Company Number: 1502311
Leeston
7632
New Zealand
Entity Tui Company Limited
Shareholder NZBN: 9429038399251
Company Number: 702025
Te Aroha
3320
New Zealand
Entity Blackhills (2012) Limited
Shareholder NZBN: 9429030545571
Company Number: 3964138
166 Cashel Street
Christchurch
8011
New Zealand
Entity Burnham Farm Limited
Shareholder NZBN: 9429031496070
Company Number: 2515268
Burnside
Christchurch
8053
New Zealand
Entity Burnham Farm Limited
Shareholder NZBN: 9429031496070
Company Number: 2515268
Burnside
Christchurch
8053
New Zealand
Individual Thomas, Annemieke Antonette Rd 1
Darfield
7571
New Zealand
Individual Walker, Michael Clarence Rd 1
Darfield
7571
New Zealand
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Entity Canterbury Pastoral Limited
Shareholder NZBN: 9429038429477
Company Number: 693137
Entity Selwyn Plantation Board Limited
Shareholder NZBN: 9429039372673
Company Number: 418707
Other Christchurch City Council
Other Selwyn District Council
Individual Thomas, Warren James Rd 1
Darfield
7571
New Zealand
Entity Lynton Dairy Limited
Shareholder NZBN: 9429037044244
Company Number: 1108619
Individual Thomas, Annemieke Antonette Rd 1
Darfield
7571
New Zealand
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Burnside
Christchurch
8053
New Zealand
Other Southern Pastures (matariki Farm) Limited Partnership
Company Number: 2614351
Individual Reardon, Fiona Joyce Rd3
Rakaia
7783
New Zealand
Entity Selwyn Plantation Board Limited
Shareholder NZBN: 9429039372673
Company Number: 418707
Entity Synlait Limited
Shareholder NZBN: 9429037257361
Company Number: 1036224
Entity Lynton Dairy Limited
Shareholder NZBN: 9429037044244
Company Number: 1108619
39 George Street
Timaru 7910
Null
New Zealand
Other Southern Pastures (matariki Farm) Limited Partnership
Company Number: 2614351
Hamilton Central
Hamilton
3204
New Zealand
Entity Haglea Farm Limited
Shareholder NZBN: 9429036942534
Company Number: 1130535
25 Churchill Street
Christchurch
8013
New Zealand
Entity Willsden Farm Limited
Shareholder NZBN: 9429037939113
Company Number: 889193
Entity Plains Farming Nz Limited
Shareholder NZBN: 9429032525007
Company Number: 2180400
Entity Synlait Limited
Shareholder NZBN: 9429037257361
Company Number: 1036224
Entity Wrightco Limited
Shareholder NZBN: 9429035452737
Company Number: 1502311
Individual Reardon, James Philip Rd 13
Rakaia
7783
New Zealand
Entity P & E Limited
Shareholder NZBN: 9429036920877
Company Number: 1134750
Burnside
Christchurch
8053
New Zealand
Entity Haglea Farm Limited
Shareholder NZBN: 9429036942534
Company Number: 1130535
25 Churchill Street
Christchurch
8013
New Zealand
Other Null - Christchurch City Council
Other Null - Selwyn District Council
Entity Plains Farming Nz Limited
Shareholder NZBN: 9429032525007
Company Number: 2180400
Individual Thomas, Annemieke Antoinette Rd 1
Darfield
7571
New Zealand
Directors

Grant Steven Miller - Director

Appointment date: 18 Mar 2016

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 18 Mar 2016


Allan Stuart Wright - Director

Appointment date: 31 Oct 2019

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 31 Oct 2019


Bruce Donald Gemmell - Director

Appointment date: 29 Oct 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Oct 2020


William John Palmer - Director

Appointment date: 16 Dec 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Dec 2020


Antony Paul Coltman - Director

Appointment date: 23 Mar 2021

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 23 Mar 2021


Simon Peter Le Heron - Director

Appointment date: 28 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Oct 2021


Jennifer Helen Geddes - Director

Appointment date: 26 Oct 2023

Address: Rd 7, Burnham, 7677 New Zealand

Address used since 26 Oct 2023


Timothy Raymond Cookson - Director

Appointment date: 26 Oct 2023

Address: Rd 2, Hororata, 7572 New Zealand

Address used since 26 Oct 2023


John William Donkers - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 26 Oct 2023

Address: Geraldine, 7991 New Zealand

Address used since 02 Nov 2015


Peter Hugh Morrison - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 26 Oct 2023

Address: Rd 1, Sheffield, 7571 New Zealand

Address used since 17 Nov 2020


Damon Lester Summerfield - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 28 Oct 2021

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 27 Oct 2011


Geoffrey Keith Stevenson - Director (Inactive)

Appointment date: 20 Oct 2005

Termination date: 14 Dec 2020

Address: Rolleston, 7678 New Zealand

Address used since 26 Aug 2013


William James Luff - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 18 Nov 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 30 Oct 2014


William John Palmer - Director (Inactive)

Appointment date: 27 Jan 2005

Termination date: 17 Nov 2020

Address: R.d., Sheffield, 7580 New Zealand

Address used since 02 Nov 2015


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 29 Oct 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Apr 2017


Douglas James Catherwood - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 25 Sep 2019

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 02 Nov 2015


Paul Jason Munro - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 28 Feb 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Aug 2011


Gary Robert Wilson - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 30 Oct 2014

Address: Kirwee, 7543 New Zealand

Address used since 17 Nov 2011


Patrick George Morrison - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 26 May 2014

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 02 Sep 2013


Richard Bernard Macgeorge - Director (Inactive)

Appointment date: 19 Oct 2012

Termination date: 18 Mar 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Oct 2012


Todd Michael Muller - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 11 Oct 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Oct 2011


Douglas George Marsh - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 14 Aug 2009

Address: Christchurch, 8042 New Zealand

Address used since 22 Oct 2003


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 27 Jan 2005

Termination date: 22 May 2007

Address: Christchurch,

Address used since 27 Jan 2005


Douglas James Catherwood - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 15 Sep 2004

Address: Central Plains, Canterbury,

Address used since 15 Sep 2004


Michael Thomas Mcevedy - Director (Inactive)

Appointment date: 23 May 2003

Termination date: 08 Oct 2003

Address: Rd 3, Leeston,

Address used since 23 May 2003

Nearby companies

Middleton Storage Limited
Level 1, 35 Leslie Hills Drive

Startled Possum Limited
Level 1, 10 Leslie Hills Drive

Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue

Alpine Projects Limited
Level 2, 11 Picton Avenue

Opmetrix Limited
Level 1 61 Mandeville Street

Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue

Similar companies