Weka Plains Irrigation Limited, a registered company, was started on 11 Dec 2000. 9429037075651 is the NZ business identifier it was issued. This company has been run by 7 directors: John Stuart James Mccaskey - an active director whose contract began on 01 May 2003,
Brent William Knight - an active director whose contract began on 25 Sep 2009,
William Woodhouse Lee - an active director whose contract began on 19 Jun 2020,
Graham John Pearson - an inactive director whose contract began on 25 Sep 2009 and was terminated on 03 Nov 2022,
Brent Winston Harris - an inactive director whose contract began on 25 Sep 2009 and was terminated on 20 Jul 2016.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (types include: registered, physical).
Weka Plains Irrigation Limited had been using 381 Pound Road, Rd 6, Christchurch as their physical address up to 09 Jul 2020.
More names for this company, as we identified at BizDb, included: from 11 Dec 2000 to 08 May 2003 they were named Eastland and Northern Railway Limited.
A total of 15591 shares are issued to 23 shareholders (14 groups). The first group is comprised of 1300 shares (8.34%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1300 shares (8.34%). Finally the third share allocation (732 shares 4.7%) made up of 1 entity.
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 381 Pound Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 10 May 2018 to 09 Jul 2020
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Jan 2015 to 10 May 2018
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 09 Nov 2009 to 07 May 2012
Address: C/o Clark Boyce, 104 Victoria St, Christchurch
Registered & physical address used from 30 May 2007 to 09 Nov 2009
Address: 287 Durham Street, Christchurch
Registered & physical address used from 11 Dec 2000 to 30 May 2007
Basic Financial info
Total number of Shares: 15591
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1300 | |||
Individual | Trethowen, Victoria Wendy |
Rd 3 Waipara 7483 New Zealand |
16 Aug 2023 - |
Individual | Trethowen, Ian Stuart |
Rd 3 Waipara 7483 New Zealand |
16 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Entity (NZ Limited Company) | Kumquat & Vine Limited Shareholder NZBN: 9429049535167 |
Waipara 7483 New Zealand |
07 Dec 2021 - |
Shares Allocation #3 Number of Shares: 732 | |||
Entity (NZ Limited Company) | North Field Limited Shareholder NZBN: 9429036834488 |
8 Durham Street Rangiora New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 651 | |||
Entity (NZ Limited Company) | Cribb Farming Limited Shareholder NZBN: 9429034132944 |
20 Don Street Invercargill 9810 New Zealand |
01 Dec 2017 - |
Shares Allocation #5 Number of Shares: 920 | |||
Individual | Pearson, Deborah Sue |
Waipara 7483 New Zealand |
31 May 2022 - |
Individual | Pearson, Graham John |
Rd 3 Amberley 7483 New Zealand |
31 May 2022 - |
Director | Graham John Pearson |
Rd 3 Amberley 7483 New Zealand |
31 May 2022 - |
Shares Allocation #6 Number of Shares: 1300 | |||
Individual | Tinnelly, Kate Rose |
Glenella Queensland 4740 Australia |
22 Feb 2022 - |
Individual | Holmes, Jaron Peter |
Glenella Queensland 4740 Australia |
22 Feb 2022 - |
Shares Allocation #7 Number of Shares: 1300 | |||
Individual | Pomana, Lisa Marie |
Rd 3 Waipara 7483 New Zealand |
23 Feb 2022 - |
Individual | Preston, Jonathan Gary |
Rd 3 Waipara 7483 New Zealand |
23 Feb 2022 - |
Shares Allocation #8 Number of Shares: 1984 | |||
Individual | Mccaskey, John Stuart James |
330 Mackenzies Rd Waipara 3 R>d> Amberley New Zealand |
28 Aug 2009 - |
Shares Allocation #9 Number of Shares: 1300 | |||
Individual | Grant, Andrew John |
Rd 3 Waipara 7483 New Zealand |
05 Aug 2020 - |
Individual | Henderson-grant, Stephanie Jean |
Rd 3 Waipara 7483 New Zealand |
05 Aug 2020 - |
Shares Allocation #10 Number of Shares: 1950 | |||
Entity (NZ Limited Company) | The Mckenzie Vineyard Limited Shareholder NZBN: 9429038921926 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
25 Sep 2009 - |
Shares Allocation #11 Number of Shares: 1300 | |||
Entity (NZ Limited Company) | Weka River Wines Limited Shareholder NZBN: 9429037739416 |
329 Durham Street North Christchurch 8013 New Zealand |
25 Sep 2009 - |
Shares Allocation #12 Number of Shares: 707 | |||
Individual | Richards, Joanne Nicolle May |
Amberley New Zealand |
25 Sep 2009 - |
Individual | Knight, Brent William |
Amberley New Zealand |
25 Sep 2009 - |
Shares Allocation #13 Number of Shares: 584 | |||
Individual | Lee, Susan Elizabeth |
Rd 3 Waipara 7483 New Zealand |
06 May 2016 - |
Individual | Lee, William Woodhouse |
Rd 3 Waipara 7483 New Zealand |
12 Sep 2019 - |
Shares Allocation #14 Number of Shares: 263 | |||
Individual | Lee, Jacqueline Talei Rutherford |
Rd 3 Amberley 7483 New Zealand |
06 May 2016 - |
Individual | May, Nicholas |
Rd 3 Waipara 7483 New Zealand |
12 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Ester Elizabeth |
Rd 3 Waipara 7483 New Zealand |
22 Feb 2022 - 16 Aug 2023 |
Entity | Southern Boundary Vineyards Limited Shareholder NZBN: 9429031609869 Company Number: 2441252 |
Greta Valley 7387 New Zealand |
19 Jul 2011 - 05 Aug 2020 |
Individual | Brown, Nathan Ira |
Waipara 7483 New Zealand |
22 Feb 2022 - 16 Aug 2023 |
Individual | Brown, Jerome Binet |
Rd 3 Waipara 7483 New Zealand |
22 Feb 2022 - 16 Aug 2023 |
Individual | Trethowen, Adam Timothy |
Waipara 7483 New Zealand |
22 Feb 2022 - 16 Aug 2023 |
Individual | Pearson, Graham John-deborah Sue |
Waipara New Zealand |
28 Aug 2009 - 31 May 2022 |
Individual | Smith, Sidney Maxweel John-valda Marjorie |
Waipara New Zealand |
28 Aug 2009 - 23 Jul 2013 |
Entity | Weka Plains Estate Limited Shareholder NZBN: 9429041700723 Company Number: 5674527 |
Christchurch Central Christchurch Null 8013 New Zealand |
23 Mar 2016 - 22 Feb 2022 |
Entity | The Three Sisters Vineyard Limited Shareholder NZBN: 9429037794248 Company Number: 918661 |
Devonport Auckland 0624 New Zealand |
29 Jan 2014 - 07 Dec 2021 |
Entity | Waipara Vineyards Limited Shareholder NZBN: 9429046576439 Company Number: 6664653 |
05 Aug 2020 - 05 Aug 2020 | |
Entity | Huxley Holdings Limited Shareholder NZBN: 9429034214398 Company Number: 1794359 |
28 Aug 2009 - 19 Jul 2011 | |
Individual | Storey, Jeanette Helen Hoj |
Rd 3 Amberley 7483 New Zealand |
23 Jul 2013 - 23 Mar 2016 |
Entity | Ashley Law Trustees (2012) Limited Shareholder NZBN: 9429030750333 Company Number: 3752092 |
23 Jul 2013 - 27 Nov 2015 | |
Entity | Cabal Properties Limited Shareholder NZBN: 9429037204495 Company Number: 1047148 |
07 Dec 2021 - 22 Feb 2022 | |
Entity | Sherwood Estate Wines Limited Shareholder NZBN: 9429038983139 Company Number: 548190 |
Waipara |
28 Aug 2009 - 23 Feb 2022 |
Entity | Pacific Trustee Services Limited Shareholder NZBN: 9429036480852 Company Number: 1213189 |
Rangiora 7440 New Zealand |
28 Aug 2009 - 31 Mar 2021 |
Entity | Sherwood Estate Wines Limited Shareholder NZBN: 9429038983139 Company Number: 548190 |
Waipara |
28 Aug 2009 - 23 Feb 2022 |
Entity | Cabal Properties Limited Shareholder NZBN: 9429037204495 Company Number: 1047148 |
Wairau Valley Auckland 0627 New Zealand |
07 Dec 2021 - 22 Feb 2022 |
Entity | Weka Plains Estate Limited Shareholder NZBN: 9429041700723 Company Number: 5674527 |
Christchurch Central Christchurch 8013 New Zealand |
23 Mar 2016 - 22 Feb 2022 |
Entity | The Three Sisters Vineyard Limited Shareholder NZBN: 9429037794248 Company Number: 918661 |
Devonport Auckland 0624 New Zealand |
29 Jan 2014 - 07 Dec 2021 |
Entity | Waipara Vineyards Limited Shareholder NZBN: 9429046576439 Company Number: 6664653 |
05 Aug 2020 - 05 Aug 2020 | |
Entity | Pacific Trustee Services Limited Shareholder NZBN: 9429036480852 Company Number: 1213189 |
Rangiora 7440 New Zealand |
28 Aug 2009 - 31 Mar 2021 |
Entity | Southern Boundary Vineyards Limited Shareholder NZBN: 9429031609869 Company Number: 2441252 |
Ilam Christchurch 8041 New Zealand |
19 Jul 2011 - 05 Aug 2020 |
Entity | Ashley Law Trustees (2012) Limited Shareholder NZBN: 9429030750333 Company Number: 3752092 |
23 Jul 2013 - 27 Nov 2015 | |
Individual | Hobday, David Stephen |
Waiatarua Auckland 0612 New Zealand |
27 Nov 2015 - 23 Mar 2016 |
Individual | Peters-besley, Michael Adrian-athlone Christine |
Waipara New Zealand |
28 Aug 2009 - 01 Dec 2017 |
Entity | Huxley Holdings Limited Shareholder NZBN: 9429034214398 Company Number: 1794359 |
28 Aug 2009 - 19 Jul 2011 | |
Individual | Storey, Carl David |
Rd 3 Amberley 7483 New Zealand |
23 Jul 2013 - 23 Mar 2016 |
Individual | Mccaskey, John Stuart James |
Rd3 Amberley |
11 Dec 2000 - 28 Aug 2009 |
John Stuart James Mccaskey - Director
Appointment date: 01 May 2003
Address: Waipara, 7483 New Zealand
Address used since 24 May 2021
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 30 Apr 2010
Brent William Knight - Director
Appointment date: 25 Sep 2009
Address: Amberley, Amberley, 7410 New Zealand
Address used since 30 Apr 2010
William Woodhouse Lee - Director
Appointment date: 19 Jun 2020
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 19 Jun 2020
Graham John Pearson - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 03 Nov 2022
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 30 Apr 2010
Brent Winston Harris - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 20 Jul 2016
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 30 Apr 2010
Robert Hugh David Chapman - Director (Inactive)
Appointment date: 25 Sep 2009
Termination date: 20 Jul 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Apr 2010
James Stuart Dow - Director (Inactive)
Appointment date: 11 Dec 2000
Termination date: 01 May 2003
Address: Blenheim,
Address used since 11 Dec 2000
Woolford Limited
367 Pound Road
Farmec Limited
301 Buchanans Road
Farm Machinery Canterbury Limited
301 Buchanans Road
Derivation Holdings Limited
457 Pound Road
Magnummac Limited
457 Pound Road
Wickey's Limited
516 Pound Road