Terraces Irrigation Limited (issued a business number of 9429030174245) was registered on 25 Jun 2013. 8 addresess are currently in use by the company: 605 Deep Creek Road, Cromwell, 9383 (type: registered, service). Anderson Lloyd House, Level 3, 70 Gloucester Street, Christchurch had been their registered address, up to 31 Jul 2024. 1700 shares are allocated to 9 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 300 shares (17.65 per cent of shares), namely:
Midlands Properties Wanaka Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 3 shareholders hold 20 per cent of all shares (exactly 340 shares); it includes
Polson Higgs Nominees Limited (an entity) - located at Dunedin Central, Dunedin, Null,
Jolly, Deborah Jill (an individual) - located at Rd3, Cromwell,
Jolly, Peter William (an individual) - located at Rd 3, Cromwell. Moving on to the next group of shareholders, share allotment (4 shares, 0.24%) belongs to 1 entity, namely:
Mp Logistics Lp, located at Dunedin Central, Dunedin (an other). "Farm irrigation service" (business classification A052943) is the classification the ABS issued Terraces Irrigation Limited. Businesscheck's data was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Anderson Lloyd House, Level 3, 70 Gloucester Street, Christchurch, 8011 | Physical | 25 Jun 2014 |
| 1235 Ardgour Road, Cromwell, 9383 | Other (Address For Share Register) | 07 Aug 2019 |
| Po Box 514, Wanaka, Wanaka, 9343 | Postal | 09 Aug 2020 |
| 2 Aliceburn Drive, Luggate, Rd 3, Cromwell, 9383 | Other (Address for Records) | 09 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter William Jolly
Rd 3, Cromwell, 9383
Address used since 07 Aug 2019
Rd3, Cromwell, 9383
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
|
Robert William Gibson
Rd 3, Cromwell, 9383
Address used since 07 Aug 2019
Rd3, Cromwell, 9383
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
|
Thomas Simon Maling
Rd 3, Cromwell, 9383
Address used since 17 Apr 2014
Cromwell, 9383
Address used since 07 Aug 2019 |
Director | 17 Apr 2014 - current |
|
Benjamin Alexander Purvis
Rd 3, Cromwell, 9383
Address used since 07 Aug 2019
Rd3, Cromwell, 9383
Address used since 17 Apr 2014 |
Director | 17 Apr 2014 - current |
|
Richard Bowman
Prebbleton, Prebbleton, 7604
Address used since 09 Oct 2024 |
Director | 09 Oct 2024 - current |
|
Lesley Purvis
Rd 3, Cromwell, 9383
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 01 Aug 2016 |
|
Annabel Sara Spiers
Wanaka, Wanaka, 9305
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 23 Apr 2014 |
|
Adam John Allan Spiers
Wanaka, Wanaka, 9305
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 23 Apr 2014 |
| Type | Used since | |
|---|---|---|
| 2 Aliceburn Drive, Luggate, Rd 3, Cromwell, 9383 | Other (Address for Records) | 09 Aug 2020 |
| 2 Aliceburn Drive, Luggate, 9383 | Other (Address For Share Register) | 09 Aug 2020 |
| 21a Melmore Terrace, Cromwell, Cromwell, 9310 | Other (Address For Share Register) & shareregister (Address For Share Register) | 14 Aug 2021 |
| 605 Deep Creek Road, Cromwell, 9383 | Registered & service | 31 Jul 2024 |
| 32 Jolly Road , Rd 3 , Cromwell , 9383 |
| Previous address | Type | Period |
|---|---|---|
| Anderson Lloyd House, Level 3, 70 Gloucester Street, Christchurch, 8011 | Registered & service | 25 Jun 2014 - 31 Jul 2024 |
| 38 Orchard Road, Christchurch Airport, Christchurch, 8053 | Registered & physical | 25 Jun 2013 - 25 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Midlands Properties Wanaka Limited Shareholder NZBN: 9429035068297 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
09 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Entity (NZ Limited Company) |
Dunedin Central Dunedin Null 9016 |
29 May 2014 - current |
|
Jolly, Deborah Jill Individual |
Rd3 Cromwell 9383 |
17 Apr 2014 - current |
|
Jolly, Peter William Individual |
Rd 3 Cromwell 9383 |
17 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mp Logistics Lp Other (Other) |
Dunedin Central Dunedin 9016 |
10 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cluden Station Limited Shareholder NZBN: 9429031740784 Entity (NZ Limited Company) |
Mornington Dunedin 9011 |
17 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lindis Peaks Farming Limited Shareholder NZBN: 9429041286227 Entity (NZ Limited Company) |
69 Tarbert Street Alexandra 9340 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deep Creek Fruits NZ Lp Other (Other) |
Queenstown 9300 |
28 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malvern Downs Limited Shareholder NZBN: 9429040324449 Entity (NZ Limited Company) |
Lindis Pass 9383 |
17 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mp Logistics Gp Limited Shareholder NZBN: 9429049453584 Company Number: 8200642 Entity |
Dunedin Central Dunedin 9016 |
28 Dec 2023 - 10 Oct 2024 |
|
Spiers, Adam John Allan Individual |
Wanaka Wanaka 9305 |
25 Jun 2013 - 17 Apr 2014 |
|
Spiers, Annabel Sara Individual |
Wanaka Wanaka 9305 |
25 Jun 2013 - 17 Apr 2014 |
|
Higgs, Stephen James Individual |
Mosgiel 9024 |
17 Apr 2014 - 29 May 2014 |
|
Grimmer, Alfred Warwick Individual |
St Kilda Dunedin 9012 |
17 Apr 2014 - 03 Aug 2015 |
|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 Entity |
17 Apr 2014 - 03 Aug 2015 | |
|
Annan, Barbara May Individual |
Rd3 Cromwell 9383 |
17 Apr 2014 - 03 Aug 2015 |
|
Adam John Allan Spiers Director |
Wanaka Wanaka 9305 |
25 Jun 2013 - 17 Apr 2014 |
|
Annabel Sara Spiers Director |
Wanaka Wanaka 9305 |
25 Jun 2013 - 17 Apr 2014 |
|
Kane, Allan Individual |
Rd 3 Cromwell 9383 |
17 Apr 2014 - 03 Aug 2015 |
|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 Entity |
17 Apr 2014 - 03 Aug 2015 | |
|
Rutherford, Walter John Individual |
Dunedin 9010 |
17 Apr 2014 - 03 Aug 2015 |
![]() |
Integrated Water Rakahuri Limited L4, 70 Gloucester St |
![]() |
Committee For Canterbury C/-anderson Lloyd Lawyers |
![]() |
East Lake Trust Andersonlloyd House |
![]() |
Eden Project New Zealand Trust C/- |
![]() |
Gustafa Jones Properties Limited Anderson Lloyd House |
![]() |
The Canterbury Society Of Arts Charitable Trust 66 Gloucester Street |
|
Claxby Irrigation Limited 287-293 Durham Street North |
|
Backstop Limited 46 Amyes Road |
|
Lifestyle Irrigation Limited 461 Oxford Road |
|
Weka Irrigators Limited 684 Weka Pass Road |
|
Irrigator Servicing Limited 151 Burnett Street |
|
Hunter Downs Water Limited 194 Talbots Road |