Shortcuts

Waimakariri Irrigation Limited

Type: Nz Co-operative Company (Coop)
9429037873493
NZBN
902474
Company Number
Registered
Company Status
069909981
GST Number
No Abn Number
Australian Business Number
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
267 High Street
Rangiora 7400
New Zealand
Physical & registered & service address used since 21 Aug 2000
P O Box 556
Rangiora 7440
New Zealand
Postal address used since 30 Apr 2019
267 High Street
Rangiora 7400
New Zealand
Delivery address used since 30 Apr 2019

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).

Addresses

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

Contact info
64 21 2411125
30 Apr 2019 Water Operations
64 22 0869986
30 Apr 2019 Brent Walton CEO
64 3 3138103
30 Apr 2019 Admin/Accounts
accounts@wil.co.nz
19 Apr 2021 Accounts for Payment
admin@wil.co.nz
30 Apr 2019 Admin
jamie.hamilton@wil.co.nz
30 Apr 2019 Water Operations
accounts@wil.co.nz
30 Apr 2019 nzbn-reserved-invoice-email-address-purpose
brent.walton@wil.co.nz
30 Apr 2019 Brent Walton CEO
www.wil.co.nz
08 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2800
Other (Other) Larundel Dairy Partnership Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 7252
Entity (NZ Limited Company) NgĀi Tahu Farming Limited
Shareholder NZBN: 9429038750434
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 2856
Entity (NZ Limited Company) Mairangi Dairies Limited
Shareholder NZBN: 9429037139803
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 3639
Entity (NZ Limited Company) I & M Selak Limited
Shareholder NZBN: 9429040464725
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 5342
Other (Other) Netherland Holdings Ltd Rd 1
Rangiora
Shares Allocation #6 Number of Shares: 8400
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 5285
Entity (NZ Limited Company) Malbon Dairy Farms Limited
Shareholder NZBN: 9429037044343
Ashburton
Ashburton
7700
New Zealand
Shares Allocation #8 Number of Shares: 2974
Entity (NZ Limited Company) Torlesse Farm Limited
Shareholder NZBN: 9429037720865
Christchurch City Center
Christchurch
8013
New Zealand
Shares Allocation #9 Number of Shares: 3255
Entity (NZ Limited Company) Tamara Farms Limited
Shareholder NZBN: 9429039004512
369 High Street
Rangiora 7400
Shares Allocation #10 Number of Shares: 2849
Individual Taggart, Gina Maria Oxford R D

New Zealand
Individual Taggart, Murray James Oxford R D

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mehrtens, Julie Fay Rd 1
Oxford
7495
New Zealand
Entity Rural Business Trustees Limited
Shareholder NZBN: 9429035637585
Company Number: 1465250
Entity NgĀi Tahu Forestry Limited
Shareholder NZBN: 9429038476747
Company Number: 677889
Individual Schouten, Maria Rd 6
Rangiora
7476
New Zealand
Individual Inch, Lesley Adrienne Oxford

New Zealand
Individual Mulholland, Peter Oxford Rd
Individual Taggart, Barbara Oxford R D
Individual Mehrtens, Andrew John Rd 1
Oxford
7495
New Zealand
Entity Wargay Trustee Services Limited
Shareholder NZBN: 9429036707492
Company Number: 1173891
Individual Evans, Judith Oxford Rd

New Zealand
Entity G & J Evans Trustees Limited
Shareholder NZBN: 9429034270158
Company Number: 1777205
3587 South Eyre Road
R.d, Oxford 7495
Entity Cloverfield Farm Limited
Shareholder NZBN: 9429042170075
Company Number: 5882919
Individual Macaulay, Trevor James Oxford
Individual Evans, Grant Desmond Oxford Rd

New Zealand
Individual Evans, Judith Oxford Rd

New Zealand
Individual Evans, Grant Desmond Oxford Rd

New Zealand
Entity G & J Evans Trustees Limited
Shareholder NZBN: 9429034270158
Company Number: 1777205
Rd 1
Picton
7220
New Zealand
Individual Inch, Leslie Darron Oxford

New Zealand
Individual Taggart, John Roscoe Oxford R D
Entity Cloverfield Farm Limited
Shareholder NZBN: 9429042170075
Company Number: 5882919
Kaiapoi
7630
New Zealand
Entity NgĀi Tahu Forestry Limited
Shareholder NZBN: 9429038476747
Company Number: 677889
Entity Rural Business Trustees Limited
Shareholder NZBN: 9429035637585
Company Number: 1465250
Other Larundel Dairy Partnership
Other Ngai Tahu Forest Est Ltd
Other Tamara Farm Limited
Entity Falloon & Co. Trustees Limited
Shareholder NZBN: 9429035637585
Company Number: 1465250
Other Landcorp Farming Ltd
Individual Schouten, Petrus Rd 6
Rangiora
7476
New Zealand
Individual Macaulay, Janet Marie Oxford
Entity Ngai Tahu Forest Estates Limited
Shareholder NZBN: 9429038476747
Company Number: 677889
Individual Schouten, Adrianus Rd 6
Rangiora
7476
New Zealand
Individual Inch, Lesley Adrienne Rd 1
Oxford
7495
New Zealand
Other Inch, Leslie D Lesley A
Entity Wargay Trustee Services Limited
Shareholder NZBN: 9429036707492
Company Number: 1173891
Other Botany Farms Limited
Other Null - Botany Farms Limited
Other Null - Inch, Leslie D Lesley A
Other Null - Tamara Farm Limited
Other Null - Ngai Tahu Forest Est Ltd
Other Null - Larundel Dairy Partnership
Other Null - Landcorp Farming Ltd
Other Null - Schouten Farms Limited
Entity Falloon & Co. Trustees Limited
Shareholder NZBN: 9429035637585
Company Number: 1465250
Other Schouten Farms Limited
Individual Inch, Leslie Darron Rd 1
Oxford
7495
New Zealand
Directors

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

Nearby companies

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

Similar companies

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