Weka Irrigators Limited, a registered company, was launched on 12 Jul 2002. 9429036424856 is the business number it was issued. "Farm irrigation service" (business classification A052943) is how the company has been classified. The company has been run by 13 directors: Paul David Harris - an active director whose contract started on 12 Jul 2002,
Anthony Edward Whyte - an active director whose contract started on 12 Jul 2002,
Julian Robert Young - an active director whose contract started on 12 Jul 2002,
John Stuart James Mccaskey - an active director whose contract started on 12 Jul 2002,
Michael Fraher - an active director whose contract started on 31 Aug 2002.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 684 Weka Pass Road, Rd 3, Waipara, 7483 (category: office, registered).
Weka Irrigators Limited had been using 277 Mckenzies Road, Waipara, R.d. 3, Amberley as their physical address up to 10 Feb 2004.
A total of 8 shares are allocated to 9 shareholders (8 groups). The first group includes 1 share (12.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (12.5 per cent). Lastly there is the 3rd share allotment (1 share 12.5 per cent) made up of 1 entity.
Principal place of activity
684 Weka Pass Road, Rd 3, Waipara, 7483 New Zealand
Previous address
Address #1: 277 Mckenzies Road, Waipara, R.d. 3, Amberley
Physical & registered address used from 12 Jul 2002 to 10 Feb 2004
Basic Financial info
Total number of Shares: 8
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Caldwell, Keith Hubert |
Marshland Christchurch 8083 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fraher, Michael |
Strowen Christchurch 8052 New Zealand |
03 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Keith, Catherine Jane |
Rd 2 Ohoka 7692 New Zealand |
27 Sep 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Whyte, Anthony Edward |
Waipara (p O Box 19, Waipara) |
12 Jul 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Antills Estate Limited Shareholder NZBN: 9429037419202 |
6 Blake Street Rangiora |
12 Jul 2002 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ridges Water Limited Shareholder NZBN: 9429034908624 |
Waipara |
07 Dec 2005 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Harris, Paul David |
Waipara (p O Box 9, Waipara) |
12 Jul 2002 - |
Individual | Harris, Michelle Margaret |
Waipara (p O Box 9, Waipara) |
12 Jul 2002 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Weka Plains Irrigation Limited Shareholder NZBN: 9429037075651 |
Burnside Christchurch 8053 New Zealand |
05 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Barbara Gourlay |
Amberley |
03 Feb 2004 - 03 Feb 2004 |
Individual | Mccaskey, John |
Waipara 7483 New Zealand |
23 Apr 2023 - 05 May 2023 |
Individual | Smith, Andrew Maxwell |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Entity | Weka Plains Irrigation Limited Shareholder NZBN: 9429037075651 Company Number: 1102205 |
Burnside Christchurch 8053 New Zealand |
18 Feb 2007 - 23 Apr 2023 |
Individual | Bethell, Hugh |
Rd 3 Amberley 7483 New Zealand |
12 Jul 2002 - 30 Mar 2023 |
Individual | Smith, Velda Marjorie |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Individual | Mccaskey, John Stuart James |
Waipara R.d. 3, Amberley |
12 Jul 2002 - 07 Dec 2005 |
Individual | Rutherford, Anthony Leigh |
Amberley 7410 New Zealand |
05 May 2013 - 27 Sep 2021 |
Individual | Harris, Brian Cecil |
Amberley |
03 Feb 2004 - 03 Feb 2004 |
Individual | Smith, Sydney Maxwell John |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Paul David Harris - Director
Appointment date: 12 Jul 2002
Address: Waipara, 7483 New Zealand
Address used since 01 Apr 2015
Anthony Edward Whyte - Director
Appointment date: 12 Jul 2002
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 12 Jul 2002
Address: Waipara, 7483 New Zealand
Address used since 01 Apr 2015
Julian Robert Young - Director
Appointment date: 12 Jul 2002
Address: R.d. 3, Amberley, 7483 New Zealand
Address used since 12 Jul 2002
John Stuart James Mccaskey - Director
Appointment date: 12 Jul 2002
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 12 Jul 2002
Address: Waipara, R.d. 3, Amberley, 7483 New Zealand
Address used since 01 Apr 2015
Michael Fraher - Director
Appointment date: 31 Aug 2002
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Aug 2002
Address: Strowen, Christchurch, 8052 New Zealand
Address used since 01 Apr 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 May 2019
Catherine Jane Keith - Director
Appointment date: 17 Sep 2021
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 17 Sep 2021
Keith Hubert Caldwell - Director
Appointment date: 01 Mar 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Mar 2023
Hugh Bethell - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Mar 2023
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Apr 2010
Anthony Leigh Rutherford - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 16 Sep 2021
Address: Amberley, Amberley, 7410 New Zealand
Address used since 01 Oct 2012
Benjamin Paul Kepes - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 01 Apr 2015
Address: Waipara, New Zealand
Address used since 04 Apr 2005
Sydney Maxwell John Smith - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 10 Oct 2012
Address: 73 Glenmark Drive, Waipara, R.d. 3, Amberley,
Address used since 12 Jul 2002
Trevor John Carson - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 10 May 2010
Address: Waipara, R.d. 3, Amberley,
Address used since 12 Jul 2002
Brian Cecil Harris - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 31 Aug 2002
Address: Amberley,
Address used since 12 Jul 2002
Harpagornis Publishing Limited
684 Weka Pass Road
Canterbury Water Services Limited
77 High Street
Ford Irrigation Limited
Brown Glassford & Co Ltd
Inz Accreditation Limited
86 Cavendish Road
Irrigation Evaluation Services Limited
116 Marshland Road
Lifestyle Irrigation Limited
4 Durham Street
Terraces Irrigation Limited
38 Orchard Road