Waimakariri Irrigation Limited was started on 01 Apr 1998 and issued an NZ business identifier of 9429037873493. This registered COOP company has been managed by 24 directors: Timothy Cameron Wells - an active director whose contract began on 02 Nov 2017,
Hugh Leslie Martyn - an active director whose contract began on 16 Apr 2018,
Victoria Jean Trayner - an active director whose contract began on 01 Nov 2018,
Wynton Gill Cox - an active director whose contract began on 01 Jul 2020,
Richard Westley Stalker - an active director whose contract began on 12 Dec 2022.
According to our data (updated on 21 Feb 2024), the company filed 1 address: 267 High Street, Rangiora, 7400 (types include: office, postal).
Up until 21 Aug 2000, Waimakariri Irrigation Limited had been using 34 Main Street, Oxford, North Canterbury as their physical address.
A total of 133213 shares are issued to 10 groups (11 shareholders in total). When considering the first group, 2800 shares are held by 1 entity, namely:
Larundel Dairy Partnership (an other) located at Rd 1, Richmond postcode 7081.
The 2nd group consists of 1 shareholder, holds 5.44% shares (exactly 7252 shares) and includes
Ngāi Tahu Farming Limited - located at Addington, Christchurch.
The third share allocation (2856 shares, 2.14%) belongs to 1 entity, namely:
Mairangi Dairies Limited, located at Christchurch (an entity). Waimakariri Irrigation Limited has been classified as "Water supply system operation" (ANZSIC D281120).
Other active addresses
Principal place of activity
267 High Street, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 34 Main Street, Oxford, North Canterbury
Physical & registered address used from 21 Aug 2000 to 21 Aug 2000
Address #2: 215 High Street, Rangiora
Registered address used from 12 Apr 2000 to 21 Aug 2000
Address #3: 215 High Street, Rangiora
Physical address used from 26 May 1998 to 21 Aug 2000
Address #4: 215 High Street, Rangiora
Registered address used from 26 May 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 133213
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2800 | |||
Other (Other) | Larundel Dairy Partnership |
Rd 1 Richmond 7081 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 7252 | |||
Entity (NZ Limited Company) | NgĀi Tahu Farming Limited Shareholder NZBN: 9429038750434 |
Addington Christchurch 8024 New Zealand |
08 Jun 2016 - |
Shares Allocation #3 Number of Shares: 2856 | |||
Entity (NZ Limited Company) | Mairangi Dairies Limited Shareholder NZBN: 9429037139803 |
Christchurch 8013 New Zealand |
21 Apr 2022 - |
Shares Allocation #4 Number of Shares: 3639 | |||
Entity (NZ Limited Company) | I & M Selak Limited Shareholder NZBN: 9429040464725 |
Christchurch 8013 New Zealand |
30 Apr 2019 - |
Shares Allocation #5 Number of Shares: 5342 | |||
Other (Other) | Netherland Holdings Ltd |
Rd 1 Rangiora |
01 Apr 1998 - |
Shares Allocation #6 Number of Shares: 8400 | |||
Entity (NZ Limited Company) | Landcorp Farming Limited Shareholder NZBN: 9429039618191 |
Wellington 6011 New Zealand |
17 Apr 2008 - |
Shares Allocation #7 Number of Shares: 5285 | |||
Entity (NZ Limited Company) | Malbon Dairy Farms Limited Shareholder NZBN: 9429037044343 |
Ashburton Ashburton 7700 New Zealand |
01 Apr 1998 - |
Shares Allocation #8 Number of Shares: 2974 | |||
Entity (NZ Limited Company) | Torlesse Farm Limited Shareholder NZBN: 9429037720865 |
Christchurch City Center Christchurch 8013 New Zealand |
20 Apr 2012 - |
Shares Allocation #9 Number of Shares: 3255 | |||
Entity (NZ Limited Company) | Tamara Farms Limited Shareholder NZBN: 9429039004512 |
369 High Street Rangiora 7400 |
11 Jul 2008 - |
Shares Allocation #10 Number of Shares: 2849 | |||
Individual | Taggart, Gina Maria |
Oxford R D New Zealand |
01 Apr 1998 - |
Individual | Taggart, Murray James |
Oxford R D New Zealand |
01 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mehrtens, Julie Fay |
Rd 1 Oxford 7495 New Zealand |
07 Apr 2015 - 04 Apr 2023 |
Entity | Rural Business Trustees Limited Shareholder NZBN: 9429035637585 Company Number: 1465250 |
08 Apr 2011 - 20 Apr 2012 | |
Entity | NgĀi Tahu Forestry Limited Shareholder NZBN: 9429038476747 Company Number: 677889 |
17 Apr 2008 - 08 Jun 2016 | |
Individual | Schouten, Maria |
Rd 6 Rangiora 7476 New Zealand |
08 Apr 2011 - 20 Apr 2012 |
Individual | Inch, Lesley Adrienne |
Oxford New Zealand |
16 Apr 2009 - 07 Apr 2015 |
Individual | Mulholland, Peter |
Oxford Rd |
01 Apr 1998 - 03 Apr 2007 |
Individual | Taggart, Barbara |
Oxford R D |
01 Apr 1998 - 03 Apr 2007 |
Individual | Mehrtens, Andrew John |
Rd 1 Oxford 7495 New Zealand |
07 Apr 2015 - 04 Apr 2023 |
Entity | Wargay Trustee Services Limited Shareholder NZBN: 9429036707492 Company Number: 1173891 |
17 Apr 2008 - 13 Oct 2008 | |
Individual | Evans, Judith |
Oxford Rd New Zealand |
01 Apr 1998 - 21 Apr 2022 |
Entity | G & J Evans Trustees Limited Shareholder NZBN: 9429034270158 Company Number: 1777205 |
3587 South Eyre Road R.d, Oxford 7495 |
17 Apr 2008 - 21 Apr 2022 |
Entity | Cloverfield Farm Limited Shareholder NZBN: 9429042170075 Company Number: 5882919 |
06 Apr 2018 - 19 Apr 2021 | |
Individual | Macaulay, Trevor James |
Oxford |
01 Apr 1998 - 15 Apr 2016 |
Individual | Evans, Grant Desmond |
Oxford Rd New Zealand |
01 Apr 1998 - 21 Apr 2022 |
Individual | Evans, Judith |
Oxford Rd New Zealand |
01 Apr 1998 - 21 Apr 2022 |
Individual | Evans, Grant Desmond |
Oxford Rd New Zealand |
01 Apr 1998 - 21 Apr 2022 |
Entity | G & J Evans Trustees Limited Shareholder NZBN: 9429034270158 Company Number: 1777205 |
Rd 1 Picton 7220 New Zealand |
17 Apr 2008 - 21 Apr 2022 |
Individual | Inch, Leslie Darron |
Oxford New Zealand |
16 Apr 2009 - 07 Apr 2015 |
Individual | Taggart, John Roscoe |
Oxford R D |
01 Apr 1998 - 03 Apr 2007 |
Entity | Cloverfield Farm Limited Shareholder NZBN: 9429042170075 Company Number: 5882919 |
Kaiapoi 7630 New Zealand |
06 Apr 2018 - 19 Apr 2021 |
Entity | NgĀi Tahu Forestry Limited Shareholder NZBN: 9429038476747 Company Number: 677889 |
17 Apr 2008 - 08 Jun 2016 | |
Entity | Rural Business Trustees Limited Shareholder NZBN: 9429035637585 Company Number: 1465250 |
08 Apr 2011 - 20 Apr 2012 | |
Other | Larundel Dairy Partnership | 01 Apr 1998 - 13 Apr 2006 | |
Other | Ngai Tahu Forest Est Ltd | 01 Apr 1998 - 17 Apr 2008 | |
Other | Tamara Farm Limited | 01 Apr 1998 - 17 Apr 2008 | |
Entity | Falloon & Co. Trustees Limited Shareholder NZBN: 9429035637585 Company Number: 1465250 |
08 Apr 2011 - 20 Apr 2012 | |
Other | Landcorp Farming Ltd | 01 Apr 1998 - 17 Apr 2008 | |
Individual | Schouten, Petrus |
Rd 6 Rangiora 7476 New Zealand |
08 Apr 2011 - 20 Apr 2012 |
Individual | Macaulay, Janet Marie |
Oxford |
01 Apr 1998 - 15 Apr 2016 |
Entity | Ngai Tahu Forest Estates Limited Shareholder NZBN: 9429038476747 Company Number: 677889 |
17 Apr 2008 - 08 Jun 2016 | |
Individual | Schouten, Adrianus |
Rd 6 Rangiora 7476 New Zealand |
08 Apr 2011 - 20 Apr 2012 |
Individual | Inch, Lesley Adrienne |
Rd 1 Oxford 7495 New Zealand |
15 Apr 2016 - 06 Apr 2018 |
Other | Inch, Leslie D Lesley A | 13 Apr 2006 - 03 Apr 2007 | |
Entity | Wargay Trustee Services Limited Shareholder NZBN: 9429036707492 Company Number: 1173891 |
17 Apr 2008 - 13 Oct 2008 | |
Other | Botany Farms Limited | 01 Apr 1998 - 13 Apr 2006 | |
Other | Null - Botany Farms Limited | 01 Apr 1998 - 13 Apr 2006 | |
Other | Null - Inch, Leslie D Lesley A | 13 Apr 2006 - 03 Apr 2007 | |
Other | Null - Tamara Farm Limited | 01 Apr 1998 - 17 Apr 2008 | |
Other | Null - Ngai Tahu Forest Est Ltd | 01 Apr 1998 - 17 Apr 2008 | |
Other | Null - Larundel Dairy Partnership | 01 Apr 1998 - 13 Apr 2006 | |
Other | Null - Landcorp Farming Ltd | 01 Apr 1998 - 17 Apr 2008 | |
Other | Null - Schouten Farms Limited | 01 Apr 1998 - 08 Apr 2011 | |
Entity | Falloon & Co. Trustees Limited Shareholder NZBN: 9429035637585 Company Number: 1465250 |
08 Apr 2011 - 20 Apr 2012 | |
Other | Schouten Farms Limited | 01 Apr 1998 - 08 Apr 2011 | |
Individual | Inch, Leslie Darron |
Rd 1 Oxford 7495 New Zealand |
15 Apr 2016 - 06 Apr 2018 |
Timothy Cameron Wells - Director
Appointment date: 02 Nov 2017
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 30 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Jan 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Nov 2017
Hugh Leslie Martyn - Director
Appointment date: 16 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Dec 2021
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 16 Apr 2018
Victoria Jean Trayner - Director
Appointment date: 01 Nov 2018
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Nov 2018
Wynton Gill Cox - Director
Appointment date: 01 Jul 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jul 2020
Richard Westley Stalker - Director
Appointment date: 12 Dec 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 12 Dec 2022
Martin John Ashby - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 12 Dec 2022
Address: Fernside, Rangiora, 7471 New Zealand
Address used since 29 Nov 2012
Albert George Brantley - Director (Inactive)
Appointment date: 07 May 2018
Termination date: 30 Jun 2020
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 07 May 2018
Gavin Raymond Reed - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 01 Nov 2018
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 27 Nov 2008
David Gordon Kenneth Viles - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 16 Apr 2018
Address: Christchurch, 8014 New Zealand
Address used since 15 Apr 2016
Steven Andrew Macaulay - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 01 Feb 2018
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 27 Nov 2014
Geoffrey Robert Hugh Spark - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 02 Nov 2017
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 12 Apr 2010
Richard William Allison - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 27 Nov 2014
Address: R D 1, Rangiora,
Address used since 18 Dec 2008
Andrew John Mehrtens - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 29 Nov 2012
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Aug 2011
Graeme John Sutton - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 25 Nov 2010
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 12 Apr 2010
Gerald Herbert Clemens - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 27 Nov 2008
Address: Eyrewell, Rangiora R D 1,
Address used since 01 Oct 2002
Johanne Mary Kane - Director (Inactive)
Appointment date: 01 Dec 2002
Termination date: 02 Nov 2005
Address: Waikuku Beach,
Address used since 01 Dec 2002
Bryan Nowell Sulzberger - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 25 Nov 2004
Address: Rangiora,
Address used since 04 Dec 2001
Donald James Young - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 30 Jun 2004
Address: Waihi Beach,
Address used since 14 Apr 2004
Trevor William Minchington - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 01 Dec 2002
Address: Oxford,
Address used since 11 May 1998
John Roscoe Taggart - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 21 Nov 2002
Address: R D 1, Rangiora,
Address used since 11 May 1998
Robert Carlisle Spark - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 21 Nov 2002
Address: Rangiora,
Address used since 11 May 1998
Gareth Stewart James - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 04 Dec 2001
Address: Rangiora,
Address used since 13 Apr 1999
David Leicester Steven - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 12 Feb 1999
Address: Rangiora,
Address used since 11 May 1998
Brian Lester - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 11 May 1998
Address: Rangiora,
Address used since 01 Apr 1998
Okuku Trustees No1 Limited
267 High Street
G T Hogg Limited
267 High Street
Tooley Dairy Limited
267 High Street
Shooters Supplies (nz) Limited
267 High Street
Darryl Peter Firewood Limited
267 High Street
Elmwood Builders Limited
267 High Street
Aquapodsnz Limited
92 Russley Road
Celabit Corporation Limited
66 Carruthers Street
Goose Bay Water Supply Limited
26 Hatifield Place
Limeloader Irrigation Limited
13 Teviotview Place
Loburn Irrigation Company Limited
267 High Street
Rainfine Irrigation Canterbury Limited
Level 2, 329 Durham Street