Maniototo West Side Irrigation Company Limited, a registered company, was launched on 03 Oct 2001. 9429036749836 is the NZ business identifier it was issued. "Water supply system operation" (ANZSIC D281120) is how the company was categorised. The company has been supervised by 26 directors: Greg Allan Kirkwood - an active director whose contract started on 14 Sep 2017,
Anthony Gerald Clarke - an active director whose contract started on 20 Sep 2018,
Jeffrey Ian Winmill - an active director whose contract started on 16 Sep 2020,
Jeremy Thomas Anderson - an active director whose contract started on 16 Sep 2020,
John David Duncan - an active director whose contract started on 23 Mar 2021.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 (physical address),
1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 (service address),
Po Box 13, Ranfurly, Ranfurly, 9353 (postal address),
Level 1, 69 Tarbert Street, Alexandra, 9320 (office address) among others.
Maniototo West Side Irrigation Company Limited had been using 11 Dungannon Street, Ranfurly, Ranfurly as their physical address until 12 Jun 2020.
A total of 4000 shares are issued to 32 shareholders (22 groups). The first group is comprised of 338 shares (8.45%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 280 shares (7%). Finally we have the next share allocation (343 shares 8.58%) made up of 1 entity.
Other active addresses
Address #4: 1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 New Zealand
Physical & service address used from 12 Jun 2020
Principal place of activity
Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Previous addresses
Address #1: 11 Dungannon Street, Ranfurly, Ranfurly, 9332 New Zealand
Physical address used from 01 May 2017 to 12 Jun 2020
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 03 Jul 2013 to 26 Jun 2019
Address #3: 26 George Road, Naseby, Rd2 Ranfurly, 9396 New Zealand
Physical address used from 24 Jun 2013 to 01 May 2017
Address #4: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 01 Mar 2013 to 03 Jul 2013
Address #5: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 01 Mar 2013 to 24 Jun 2013
Address #6: C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 28 Feb 2013 to 01 Mar 2013
Address #7: 26 George Road, Naseby, Rd2 Ranfurly, 9396 New Zealand
Physical address used from 28 Feb 2013 to 01 Mar 2013
Address #8: 26 George Road, Rd 2, Ranfurly, 9396 New Zealand
Physical address used from 07 Jul 2010 to 28 Feb 2013
Address #9: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical address used from 03 Aug 2007 to 07 Jul 2010
Address #10: C/-kath Thomas, Enterprise Farm, Naseby R D 2, Ranfurly
Physical address used from 31 May 2007 to 03 Aug 2007
Address #11: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra
Physical address used from 22 Jun 2004 to 31 May 2007
Address #12: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered address used from 22 Jun 2004 to 28 Feb 2013
Address #13: 17 Strathallan Street, Timaru
Registered & physical address used from 03 Oct 2001 to 22 Jun 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 338 | |||
Other (Other) | New Zealand Rural Land Investments Limited Partnership |
Wellington Central Wellington 6011 New Zealand |
13 Mar 2024 - |
Shares Allocation #2 Number of Shares: 280 | |||
Entity (NZ Limited Company) | Linnburn Station Limited Shareholder NZBN: 9429030663893 |
Rd 4 Patearoa 9398 New Zealand |
16 Oct 2017 - |
Shares Allocation #3 Number of Shares: 343 | |||
Entity (NZ Limited Company) | Appleton Dairy Farm Limited Shareholder NZBN: 9429042058304 |
188 Quay Street Auckland 1010 New Zealand |
04 Aug 2016 - |
Shares Allocation #4 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Clachanburn Station Limited Shareholder NZBN: 9429033844749 |
Timaru 7910 New Zealand |
17 May 2007 - |
Shares Allocation #5 Number of Shares: 213 | |||
Entity (NZ Limited Company) | Maniototo Dairy 2012 Limited Shareholder NZBN: 9429030653306 |
Dunedin Central Dunedin Null 9016 New Zealand |
25 Jun 2013 - |
Shares Allocation #6 Number of Shares: 43 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
10 Nov 2008 - |
Individual | Crutchley, Noela Joy |
Rd 4 Ranfurly 9398 New Zealand |
21 Oct 2011 - |
Individual | Crutchley, Geoffrey Robert |
Rd 4 Patearoa 9398 New Zealand |
21 Oct 2011 - |
Individual | Crutchley, Geoffrey Robert |
Rd 4 Patearoa 9398 New Zealand |
17 May 2007 - |
Individual | Crutchley, Noela Joy |
Rd 4 Ranfurly 9398 New Zealand |
10 Nov 2008 - |
Shares Allocation #7 Number of Shares: 312 | |||
Individual | Cleugh, Christine Ewing |
Gimmerburn R D 1, Ranfurly New Zealand |
17 May 2007 - |
Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin 9016 New Zealand |
17 May 2007 - |
Individual | Cleugh, Jeffrey Lawrence |
Gimmerburn R D 1, Ranfurly New Zealand |
17 May 2007 - |
Shares Allocation #8 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Rotherwood Farming Limited Shareholder NZBN: 9429047013698 |
Dunedin 9016 New Zealand |
06 Mar 2019 - |
Shares Allocation #9 Number of Shares: 106 | |||
Entity (NZ Limited Company) | Pendella Farm Limited Shareholder NZBN: 9429040313702 |
Dunedin Central Dunedin 9016 New Zealand |
17 May 2007 - |
Shares Allocation #10 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Kintyre Farm Pastoral Limited Shareholder NZBN: 9429030787896 |
Alexandra 9320 New Zealand |
06 Jun 2012 - |
Shares Allocation #11 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Armidale Limited Shareholder NZBN: 9429037365837 |
Alexandra 9320 New Zealand |
17 May 2007 - |
Shares Allocation #12 Number of Shares: 245 | |||
Individual | Hore, Andrew Keith |
Rd 4 Ranfurly 1000 New Zealand |
04 Oct 2017 - |
Entity (NZ Limited Company) | Sc Nominees 2020 Limited Shareholder NZBN: 9429047997905 |
Central Dunedin Dunedin 9016 New Zealand |
22 Apr 2021 - |
Shares Allocation #13 Number of Shares: 232 | |||
Entity (NZ Limited Company) | Oliverburn Farm Limited Shareholder NZBN: 9429034062838 |
Dunedin Central Dunedin 9016 New Zealand |
17 May 2007 - |
Shares Allocation #14 Number of Shares: 425 | |||
Entity (NZ Limited Company) | J D S Duncan Farming Limited Shareholder NZBN: 9429038031311 |
Alexandra 9320 New Zealand |
30 Jan 2018 - |
Shares Allocation #15 Number of Shares: 143 | |||
Entity (NZ Limited Company) | Curle Farms Limited Shareholder NZBN: 9429048611350 |
Warkworth Warkworth 0910 New Zealand |
20 Oct 2021 - |
Shares Allocation #16 Number of Shares: 52 | |||
Other (Other) | Central Otago District Council |
Alexandra |
17 May 2007 - |
Shares Allocation #17 Number of Shares: 57 | |||
Individual | Blakely, Steven John Elliott |
R D 1 Ranfurly New Zealand |
17 May 2007 - |
Shares Allocation #18 Number of Shares: 360 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 |
Dunedin 9016 New Zealand |
10 Nov 2008 - |
Individual | Crutchley, Geoffrey Robert |
Rd 4 Patearoa 9398 New Zealand |
17 May 2007 - |
Individual | Crutchley, Noela Joy |
Rd 4 Ranfurly 9398 New Zealand |
10 Nov 2008 - |
Shares Allocation #19 Number of Shares: 50 | |||
Individual | Becker, William Noel |
Cromwell New Zealand |
17 May 2007 - |
Shares Allocation #20 Number of Shares: 110 | |||
Individual | Clarke, Anthony Gerald |
Rd 1 Ranfurly 9395 New Zealand |
17 May 2007 - |
Shares Allocation #21 Number of Shares: 91 | |||
Individual | Mcatamney, Marion Phyllis |
R D 4 Ranfurly New Zealand |
17 May 2007 - |
Individual | Mcatamney, John Grattan |
R D 4 Ranfurly New Zealand |
17 May 2007 - |
Shares Allocation #22 Number of Shares: 202 | |||
Individual | Paterson, Stuart Keith |
R D 1 Ranfurly New Zealand |
17 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzrlc Dairy Holdings Limited Shareholder NZBN: 9429049141580 Company Number: 8170132 |
Wellington Central Wellington 6011 New Zealand |
12 Nov 2021 - 13 Mar 2024 |
Individual | Blakely, Joanne Marie |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Mar 2019 |
Individual | Velvin, Susan Lynette |
Northland Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Individual | Barrett, Helen |
Kelburn Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Individual | Barrett, Helen |
Kelburn Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Individual | Brocklebank, Stephen John |
Kew Dunedin New Zealand |
17 May 2007 - 04 Oct 2017 |
Individual | Velvin, Susan Lynette |
Northland Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
17 May 2007 - 06 Mar 2019 |
Individual | Velvin, Susan Lynette |
Kelburn Wellington New Zealand |
06 Nov 2007 - 16 Oct 2017 |
Entity | Df1, Limited Shareholder NZBN: 9429032857849 Company Number: 2106276 |
Dla Piper Tower 205 Queen Street, Auckland 1010 New Zealand |
01 Dec 2008 - 12 Nov 2021 |
Entity | Concept Farms Limited Shareholder NZBN: 9429035012412 Company Number: 1590885 |
03 Nov 2017 - 20 Oct 2021 | |
Individual | Paterson, Joanne Elizabeth |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Jun 2012 |
Individual | Hore, Suzanne Joan |
Patearoa R D 4, Ranfurly New Zealand |
17 May 2007 - 04 Oct 2017 |
Individual | Hubbard, Allan James |
Timaru New Zealand |
17 May 2007 - 01 Dec 2008 |
Entity | Dogterom O'callaghan Limited Shareholder NZBN: 9429037834739 Company Number: 910060 |
17 May 2007 - 13 Jun 2013 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
03 Oct 2001 - 17 May 2007 | |
Entity | Gf Dowling Limited Shareholder NZBN: 9429034060230 Company Number: 149879 |
17 May 2007 - 10 Nov 2008 | |
Individual | Blakely, Richard John |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Mar 2019 |
Individual | Cotton, John Douglas |
Ranfurly New Zealand |
17 May 2007 - 30 Jan 2018 |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
04 Oct 2017 - 22 Apr 2021 | |
Individual | Barrett, Paul Stewart |
Kelburn Wellington New Zealand |
06 Nov 2007 - 16 Oct 2017 |
Individual | Falconer, Louisa Jane |
Patearoa R D 4, Ranfurly |
17 May 2007 - 01 Dec 2008 |
Individual | Velvin, David Stanley |
Northland Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Individual | Brocklebank, Stephen John |
Kew Dunedin New Zealand |
17 May 2007 - 04 Oct 2017 |
Individual | Hore, Charles James |
Patearoa R D 4, Ranfurly New Zealand |
17 May 2007 - 04 Oct 2017 |
Entity | Df3, Limited Shareholder NZBN: 9429032857917 Company Number: 2106302 |
Dla Piper Tower, 205 Queen Street Auckland 1010 New Zealand |
01 Dec 2008 - 12 Nov 2021 |
Entity | Edenbank Farm Limited Shareholder NZBN: 9429035311362 Company Number: 1529261 |
Dunedin Central Dunedin 9016 New Zealand |
17 May 2007 - 03 Nov 2017 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
17 May 2007 - 06 Mar 2019 |
Entity | Belmont Dairy Farm Limited Shareholder NZBN: 9429033535074 Company Number: 1920839 |
08 Nov 2007 - 04 Aug 2016 | |
Individual | Barrett, Helen |
Kelburn Wellington New Zealand |
06 Nov 2007 - 16 Oct 2017 |
Entity | Belmont Dairy Farm Limited Shareholder NZBN: 9429033535074 Company Number: 1920839 |
08 Nov 2007 - 04 Aug 2016 | |
Individual | Tonkin, Philip Anthony |
Ranfurly New Zealand |
17 May 2007 - 16 Oct 2017 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
17 May 2007 - 06 Mar 2019 |
Entity | Df3, Limited Shareholder NZBN: 9429032857917 Company Number: 2106302 |
15 Customs Street West Auckland 1010 New Zealand |
01 Dec 2008 - 12 Nov 2021 |
Entity | Df1, Limited Shareholder NZBN: 9429032857849 Company Number: 2106276 |
15 Customs Street West Auckland 1010 New Zealand |
01 Dec 2008 - 12 Nov 2021 |
Entity | Concept Farms Limited Shareholder NZBN: 9429035012412 Company Number: 1590885 |
Dunedin Central Dunedin 9016 New Zealand |
03 Nov 2017 - 20 Oct 2021 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
17 May 2007 - 06 Mar 2019 |
Individual | Velvin, David Stanley |
Kelburn Wellington New Zealand |
06 Nov 2007 - 16 Oct 2017 |
Individual | Paterson, Maxwell Charles |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Jun 2012 |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
Dunedin Central Dunedin 9016 New Zealand |
04 Oct 2017 - 22 Apr 2021 |
Individual | Blakely, Joanne Marie |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Mar 2019 |
Individual | Duncan, Judith Margaret |
R D 1 Ranfurly New Zealand |
17 May 2007 - 30 Jan 2018 |
Individual | Duncan, Judith Margaret |
R D 1 Ranfurly New Zealand |
17 May 2007 - 30 Jan 2018 |
Entity | Gf Dowling Limited Shareholder NZBN: 9429034060230 Company Number: 149879 |
17 May 2007 - 10 Nov 2008 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
03 Oct 2001 - 17 May 2007 | |
Entity | Dogterom O'callaghan Limited Shareholder NZBN: 9429037834739 Company Number: 910060 |
17 May 2007 - 13 Jun 2013 | |
Individual | Barrett, Paul |
Kelburn Wellington New Zealand |
17 May 2007 - 16 Oct 2017 |
Individual | Cotton, John Douglas |
Ranfurly New Zealand |
17 May 2007 - 30 Jan 2018 |
Individual | Blakely, Richard John |
R D 1 Ranfurly New Zealand |
17 May 2007 - 06 Mar 2019 |
Entity | Edenbank Farm Limited Shareholder NZBN: 9429035311362 Company Number: 1529261 |
17 May 2007 - 03 Nov 2017 | |
Individual | Hore, Suzanne Joan |
Patearoa R D 4, Ranfurly New Zealand |
17 May 2007 - 04 Oct 2017 |
Individual | Hubbard, Margaret Jane |
Timaru New Zealand |
17 May 2007 - 25 Jun 2013 |
Greg Allan Kirkwood - Director
Appointment date: 14 Sep 2017
Address: Dunedin, 9077 New Zealand
Address used since 14 Sep 2017
Anthony Gerald Clarke - Director
Appointment date: 20 Sep 2018
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 20 Sep 2018
Jeffrey Ian Winmill - Director
Appointment date: 16 Sep 2020
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 16 Sep 2020
Jeremy Thomas Anderson - Director
Appointment date: 16 Sep 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Sep 2020
John David Duncan - Director
Appointment date: 23 Mar 2021
Address: Rd 1, Patearoa, 9395 New Zealand
Address used since 23 Mar 2021
Peter John Douglas Aitken - Director
Appointment date: 23 Mar 2021
Address: Patearoa, 9398 New Zealand
Address used since 25 Oct 2023
Address: Rd 4, Patearoa, 9398 New Zealand
Address used since 23 Mar 2021
Luke Jeffries - Director
Appointment date: 22 Feb 2023
Address: Patearoa, 9398 New Zealand
Address used since 22 Feb 2023
Rex Gibson - Director (Inactive)
Appointment date: 16 Sep 2020
Termination date: 23 Feb 2023
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 16 Sep 2020
Emma Crutchley - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 08 Mar 2021
Address: Rd 4, Patearoa, 9398 New Zealand
Address used since 04 Jun 2020
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 08 Oct 2014
Francine Jade Hore - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 30 Sep 2020
Address: Rd 4, Patearoa, 9398 New Zealand
Address used since 14 Sep 2017
Simon Daniel Paterson - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 16 Sep 2020
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 04 Jun 2020
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 08 Oct 2014
Angela Scott - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 12 Sep 2019
Address: Gimmerburn, Rd1 Ranfurly, 9395 New Zealand
Address used since 28 Oct 2015
John Lawrence Falconer - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 12 Sep 2019
Address: Rd 4, Patearoa, 9398 New Zealand
Address used since 14 Sep 2017
Rowena Joan Mcdiarmid - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 20 Sep 2018
Address: Rd 1, Oturehua, 9386 New Zealand
Address used since 14 Sep 2017
Mark Stuart Paterson - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 14 Sep 2017
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 08 Oct 2014
Graeme Robert Martin - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 15 Aug 2017
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 08 Dec 2016
Geoffrey Robert Crutchley - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 08 Dec 2016
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 20 Feb 2013
Stuart Keith Paterson - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 15 Sep 2016
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 10 Jun 2010
Jeffrey Lawrence Cleugh - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 07 Oct 2015
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 18 Jun 2014
John David Duncan - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 07 Oct 2015
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 20 Feb 2013
Derek Roy Hopkins - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 07 Oct 2015
Address: Pukekohe East, Auckland, New Zealand
Address used since 12 Sep 2012
Robert John Gibson - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 05 Mar 2012
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 10 Jun 2010
Philip Anthony Dowling - Director (Inactive)
Appointment date: 10 Nov 2004
Termination date: 29 Sep 2009
Address: Rapid No 512, Ranfurly,
Address used since 10 Nov 2004
Charles James Hore - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 10 Nov 2004
Address: Rd, Ranfurly,
Address used since 11 Nov 2002
Edward Oral Sullivan - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 11 Nov 2002
Address: Timaru,
Address used since 03 Oct 2001
David Stewart Attewell - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 11 Nov 2002
Address: Hadlow, Timaru,
Address used since 03 Oct 2001
B & H 2016 Limited
4 Knowles Crescent
C Inder Holdings Limited
24 Knowles Crescent
Oturehua Water Company Limited
13 Pery Street
Graham Electrical Limited
13 Pery Street
Waipiata Irrigation Company Limited
13 Pery Street
Subil South Limited
11 Pery Street
Cricklewood Water Limited
531 Grants Road
Ida Valley Irrigation Company Limited
C/-t.g.flannery
Lauder Water Co Limited
69 Tarbert Street
Maniototo Irrigation Company Limited
11 Charlemont Street
Oturehua Water Company Limited
13 Pery Street
Strath Taieri Irrigation Company Limited
175 Mount Stoker Road