Lynton Irrigation Limited (issued a New Zealand Business Number of 9429032574203) was launched on 11 Sep 2008. 8 addresess are currently in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office). 7B Sophia Street, Timaru had been their physical address, until 18 Apr 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Lynton Dairy Limited (an entity) located at Ashburton, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Pine Grove Dairy Limited (an entity) - located at Ashburton, Ashburton. "Farm irrigation service" (business classification A052943) is the category the Australian Bureau of Statistics issued to Lynton Irrigation Limited. Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Lower Level 39 George Street, Timaru 7910 | Other (Address For Share Register) | 11 Sep 2008 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 Apr 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered & service | 18 Apr 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Morgan Philip Galbraith
Rd 4, Timaru, 7974
Address used since 01 Jul 2022
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Colin Charles Armer
Mount Manganui, 3116
Address used since 12 Nov 2015 |
Director | 11 Sep 2008 - 16 Aug 2022 |
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 16 Aug 2022 |
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 16 Aug 2022 |
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Rodney John Hansen
Rolleston, 7678
Address used since 08 Apr 2020 |
Director | 08 Apr 2020 - 17 Aug 2021 |
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 31 Mar 2020 |
Harold Emley Snell
Rd 6, Te Awamutu, 3876
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 12 Jun 2019 |
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 02 Mar 2017 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 23 Nov 2015 |
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 01 Nov 2012 |
Director | 11 Sep 2008 - 10 Oct 2014 |
Allan James Hubbard
Timaru, 7910
Address used since 11 Sep 2008 |
Director | 11 Sep 2008 - 31 Mar 2011 |
Type | Used since | |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 04 Feb 2020 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical & registered | 13 Dec 2010 - 18 Apr 2019 |
Lower Level 39 George Street, Timaru 7910 | Registered & physical | 11 Sep 2008 - 13 Dec 2010 |
Shareholder Name | Address | Period |
---|---|---|
Lynton Dairy Limited Shareholder NZBN: 9429037044244 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
11 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pine Grove Dairy Limited Shareholder NZBN: 9429036548156 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
11 Sep 2008 - current |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
Address |
243 Tancred Street Ashburton Ashburton 7700 |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
|
South Canterbury Womens Loan Fund Trust 49 George Street |
|
Lund Dunedin Limited Hc Partners Lp |
|
B J Abraham Limited Hc Partners Lp |
|
Menzies Group Limited 39 George Street |
|
Carter's Painting & Decorating Limited H C Partners L P |
Hunter Downs Water Limited 4e Sefton Street East |
Irrigator Servicing Limited 151 Burnett Street |
Corriedale Water Management Limited 78 Reservoir Road |
Backstop Limited 46 Amyes Road |
Terraces Irrigation Limited Anderson Lloyd House, Level 3 |
Claxby Irrigation Limited 287-293 Durham Street North |