Weka Irrigators Limited (NZBN 9429036424856) was registered on 12 Jul 2002. 3 addresses are in use by the company: 684 Weka Pass Road, Rd 3, Waipara, 7483 (type: office, registered). 277 Mckenzies Road, Waipara, R.d. 3, Amberley had been their physical address, up to 10 Feb 2004. 8 shares are allocated to 9 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 1 share (12.5 per cent of shares), namely:
Caldwell, Keith Hubert (a director) located at Marshland, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 12.5 per cent of all shares (1 share); it includes
Fraher, Michael (an individual) - located at Strowen, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1 share, 12.5%) belongs to 1 entity, namely:
Keith, Catherine Jane, located at Rd 2, Ohoka (a director). "Farm irrigation service" (business classification A052943) is the category the ABS issued Weka Irrigators Limited. Our database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
684 Weka Pass Road, Rd 3, Amberley, 7483 | Physical & registered & service | 10 Feb 2004 |
684 Weka Pass Road, Rd 3, Waipara, 7483 | Office | 07 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Paul David Harris
Waipara, 7483
Address used since 01 Apr 2015 |
Director | 12 Jul 2002 - current |
Anthony Edward Whyte
Rd 3, Amberley, 7483
Address used since 12 Jul 2002
Waipara, 7483
Address used since 01 Apr 2015 |
Director | 12 Jul 2002 - current |
Julian Robert Young
R.d. 3, Amberley, 7483
Address used since 12 Jul 2002 |
Director | 12 Jul 2002 - current |
John Stuart James Mccaskey
Rd 3, Waipara, 7483
Address used since 12 Jul 2002
Waipara, R.d. 3, Amberley, 7483
Address used since 01 Apr 2015 |
Director | 12 Jul 2002 - current |
Michael Fraher
Strowan, Christchurch, 8052
Address used since 31 Aug 2002
Strowen, Christchurch, 8052
Address used since 01 Apr 2015
Strowan, Christchurch, 8052
Address used since 07 May 2019 |
Director | 31 Aug 2002 - current |
Catherine Jane Keith
Rd 2, Ohoka, 7692
Address used since 17 Sep 2021 |
Director | 17 Sep 2021 - current |
Keith Hubert Caldwell
Marshland, Christchurch, 8083
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
Hugh Bethell
Rd 3, Amberley, 7483
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 01 Mar 2023 |
Anthony Leigh Rutherford
Amberley, Amberley, 7410
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 16 Sep 2021 |
Benjamin Paul Kepes
Waipara,
Address used since 04 Apr 2005 |
Director | 04 Apr 2005 - 01 Apr 2015 |
Sydney Maxwell John Smith
73 Glenmark Drive, Waipara, R.d. 3, Amberley,
Address used since 12 Jul 2002 |
Director | 12 Jul 2002 - 10 Oct 2012 |
Trevor John Carson
Waipara, R.d. 3, Amberley,
Address used since 12 Jul 2002 |
Director | 12 Jul 2002 - 10 May 2010 |
Brian Cecil Harris
Amberley,
Address used since 12 Jul 2002 |
Director | 12 Jul 2002 - 31 Aug 2002 |
684 Weka Pass Road , Rd 3 , Waipara , 7483 |
Previous address | Type | Period |
---|---|---|
277 Mckenzies Road, Waipara, R.d. 3, Amberley | Physical & registered | 12 Jul 2002 - 10 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Caldwell, Keith Hubert Director |
Marshland Christchurch 8083 |
30 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fraher, Michael Individual |
Strowen Christchurch 8052 |
03 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Keith, Catherine Jane Director |
Rd 2 Ohoka 7692 |
27 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Anthony Edward Individual |
Waipara (p O Box 19, Waipara) |
12 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Antills Estate Limited Shareholder NZBN: 9429037419202 Entity (NZ Limited Company) |
6 Blake Street Rangiora |
12 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Ridges Water Limited Shareholder NZBN: 9429034908624 Entity (NZ Limited Company) |
Waipara |
07 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Paul David Individual |
Waipara (p O Box 9, Waipara) |
12 Jul 2002 - current |
Harris, Michelle Margaret Individual |
Waipara (p O Box 9, Waipara) |
12 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Weka Plains Irrigation Limited Shareholder NZBN: 9429037075651 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
05 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Barbara Gourlay Individual |
Amberley |
03 Feb 2004 - 03 Feb 2004 |
Mccaskey, John Individual |
Waipara 7483 |
23 Apr 2023 - 05 May 2023 |
Smith, Andrew Maxwell Individual |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Weka Plains Irrigation Limited Shareholder NZBN: 9429037075651 Company Number: 1102205 Entity |
Burnside Christchurch 8053 |
18 Feb 2007 - 23 Apr 2023 |
Bethell, Hugh Individual |
Rd 3 Amberley 7483 |
12 Jul 2002 - 30 Mar 2023 |
Smith, Velda Marjorie Individual |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Mccaskey, John Stuart James Individual |
Waipara R.d. 3, Amberley |
12 Jul 2002 - 07 Dec 2005 |
Rutherford, Anthony Leigh Individual |
Amberley 7410 |
05 May 2013 - 27 Sep 2021 |
Harris, Brian Cecil Individual |
Amberley |
03 Feb 2004 - 03 Feb 2004 |
Smith, Sydney Maxwell John Individual |
73 Glenmark Drive Waipara, R.d. 3, Amberley |
12 Jul 2002 - 05 May 2013 |
Harpagornis Publishing Limited 684 Weka Pass Road |
Lifestyle Irrigation Limited 461 Oxford Road |
Claxby Irrigation Limited 287-293 Durham Street North |
Terraces Irrigation Limited Anderson Lloyd House, Level 3 |
Backstop Limited 46 Amyes Road |
Irrigator Servicing Limited 151 Burnett Street |
Hunter Downs Water Limited 4e Sefton Street East |