General information

Maniototo West Side Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429036749836
New Zealand Business Number
1166066
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
086616394
GST Number
D281120 - Water Supply System Operation
Industry classification codes with description

Maniototo West Side Irrigation Company Limited (issued a New Zealand Business Number of 9429036749836) was launched on 03 Oct 2001. 4 addresses are currently in use by the company: 1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 (type: physical, service). 11 Dungannon Street, Ranfurly, Ranfurly had been their physical address, until 12 Jun 2020. 4000 shares are allocated to 32 shareholders who belong to 22 shareholder groups. The first group contains 1 entity and holds 338 shares (8.45 per cent of shares), namely:
New Zealand Rural Land Investments Limited Partnership (an other) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 7 per cent of all shares (280 shares); it includes
Linnburn Station Limited (an entity) - located at Rd 4, Patearoa. Next there is the 3rd group of shareholders, share allotment (343 shares, 8.58%) belongs to 1 entity, namely:
Appleton Dairy Farm Limited, located at 188 Quay Street, Auckland (an entity). "Water supply system operation" (ANZSIC D281120) is the category the ABS issued Maniototo West Side Irrigation Company Limited. Businesscheck's database was last updated on 21 Apr 2024.

Current address Type Used since
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered 26 Jun 2019
Po Box 13, Ranfurly, Ranfurly, 9353 Postal 04 Jun 2020
Level 1, 69 Tarbert Street, Alexandra, 9320 Office 04 Jun 2020
1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 Physical & service 12 Jun 2020
Contact info
maniototowestsideirrigation@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
manitotowestsideirrigation@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Greg Allan Kirkwood
Dunedin, 9077
Address used since 14 Sep 2017
Director 14 Sep 2017 - current
Anthony Gerald Clarke
Rd 1, Ranfurly, 9395
Address used since 20 Sep 2018
Director 20 Sep 2018 - current
Jeffrey Ian Winmill
Waikouaiti, Waikouaiti, 9510
Address used since 16 Sep 2020
Director 16 Sep 2020 - current
Jeremy Thomas Anderson
Maori Hill, Dunedin, 9010
Address used since 16 Sep 2020
Director 16 Sep 2020 - current
John David Duncan
Rd 1, Patearoa, 9395
Address used since 23 Mar 2021
Director 23 Mar 2021 - current
Peter John Douglas Aitken
Patearoa, 9398
Address used since 25 Oct 2023
Rd 4, Patearoa, 9398
Address used since 23 Mar 2021
Director 23 Mar 2021 - current
Luke Jeffries
Patearoa, 9398
Address used since 22 Feb 2023
Director 22 Feb 2023 - current
Rex Gibson
Rd 1, Ranfurly, 9395
Address used since 16 Sep 2020
Director 16 Sep 2020 - 23 Feb 2023
Emma Crutchley
Rd 4, Patearoa, 9398
Address used since 04 Jun 2020
Rd 4, Ranfurly, 9398
Address used since 08 Oct 2014
Director 08 Oct 2014 - 08 Mar 2021
Francine Jade Hore
Rd 4, Patearoa, 9398
Address used since 14 Sep 2017
Director 14 Sep 2017 - 30 Sep 2020
Simon Daniel Paterson
Rd 1, Ranfurly, 9395
Address used since 04 Jun 2020
Rd 1, Ranfurly, 9395
Address used since 08 Oct 2014
Director 08 Oct 2014 - 16 Sep 2020
Angela Scott
Gimmerburn, Rd1 Ranfurly, 9395
Address used since 28 Oct 2015
Director 12 Sep 2012 - 12 Sep 2019
John Lawrence Falconer
Rd 4, Patearoa, 9398
Address used since 14 Sep 2017
Director 14 Sep 2017 - 12 Sep 2019
Rowena Joan Mcdiarmid
Rd 1, Oturehua, 9386
Address used since 14 Sep 2017
Director 14 Sep 2017 - 20 Sep 2018
Mark Stuart Paterson
Rd 1, Ranfurly, 9395
Address used since 08 Oct 2014
Director 08 Oct 2014 - 14 Sep 2017
Graeme Robert Martin
Warkworth, Warkworth, 0910
Address used since 08 Dec 2016
Director 08 Dec 2016 - 15 Aug 2017
Geoffrey Robert Crutchley
Rd 4, Ranfurly, 9398
Address used since 20 Feb 2013
Director 11 Nov 2002 - 08 Dec 2016
Stuart Keith Paterson
Rd 1, Ranfurly, 9395
Address used since 10 Jun 2010
Director 11 Nov 2002 - 15 Sep 2016
Jeffrey Lawrence Cleugh
Opoho, Dunedin, 9010
Address used since 18 Jun 2014
Director 11 Nov 2002 - 07 Oct 2015
John David Duncan
Rd 1, Ranfurly, 9395
Address used since 20 Feb 2013
Director 29 Sep 2009 - 07 Oct 2015
Derek Roy Hopkins
Pukekohe East, Auckland,
Address used since 12 Sep 2012
Director 12 Sep 2012 - 07 Oct 2015
Robert John Gibson
Rd 4, Ranfurly, 9398
Address used since 10 Jun 2010
Director 11 Nov 2002 - 05 Mar 2012
Philip Anthony Dowling
Rapid No 512, Ranfurly,
Address used since 10 Nov 2004
Director 10 Nov 2004 - 29 Sep 2009
Charles James Hore
Rd, Ranfurly,
Address used since 11 Nov 2002
Director 11 Nov 2002 - 10 Nov 2004
Edward Oral Sullivan
Timaru,
Address used since 03 Oct 2001
Director 03 Oct 2001 - 11 Nov 2002
David Stewart Attewell
Hadlow, Timaru,
Address used since 03 Oct 2001
Director 03 Oct 2001 - 11 Nov 2002
Addresses
Other active addresses
Type Used since
1281 St Bathans Downs Road, Rd 1, Saint Bathans, 9386 Physical & service 12 Jun 2020
Principal place of activity
Level 1, 69 Tarbert Street , Alexandra , 9320
Previous address Type Period
11 Dungannon Street, Ranfurly, Ranfurly, 9332 Physical 01 May 2017 - 12 Jun 2020
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered 03 Jul 2013 - 26 Jun 2019
26 George Road, Naseby, Rd2 Ranfurly, 9396 Physical 24 Jun 2013 - 01 May 2017
C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 Registered 01 Mar 2013 - 03 Jul 2013
C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 Physical 01 Mar 2013 - 24 Jun 2013
C/o Icl, Level 1, 69 Tarbert Street, Alexandra, 9320 Registered 28 Feb 2013 - 01 Mar 2013
26 George Road, Naseby, Rd2 Ranfurly, 9396 Physical 28 Feb 2013 - 01 Mar 2013
26 George Road, Rd 2, Ranfurly, 9396 Physical 07 Jul 2010 - 28 Feb 2013
C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra Physical 03 Aug 2007 - 07 Jul 2010
C/-kath Thomas, Enterprise Farm, Naseby R D 2, Ranfurly Physical 31 May 2007 - 03 Aug 2007
C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra Physical 22 Jun 2004 - 31 May 2007
C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra Registered 22 Jun 2004 - 28 Feb 2013
17 Strathallan Street, Timaru Registered & physical 03 Oct 2001 - 22 Jun 2004
Financial Data
Financial info
4000
Total number of Shares
February
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 338
Shareholder Name Address Period
New Zealand Rural Land Investments Limited Partnership
Other (Other)
Wellington Central
Wellington
6011
13 Mar 2024 - current
Shares Allocation #2 Number of Shares: 280
Shareholder Name Address Period
Linnburn Station Limited
Shareholder NZBN: 9429030663893
Entity (NZ Limited Company)
Rd 4
Patearoa
9398
16 Oct 2017 - current
Shares Allocation #3 Number of Shares: 343
Shareholder Name Address Period
Appleton Dairy Farm Limited
Shareholder NZBN: 9429042058304
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
04 Aug 2016 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Clachanburn Station Limited
Shareholder NZBN: 9429033844749
Entity (NZ Limited Company)
Timaru
7910
17 May 2007 - current
Shares Allocation #5 Number of Shares: 213
Shareholder Name Address Period
Maniototo Dairy 2012 Limited
Shareholder NZBN: 9429030653306
Entity (NZ Limited Company)
Dunedin Central
Dunedin
Null 9016
25 Jun 2013 - current
Shares Allocation #6 Number of Shares: 43
Shareholder Name Address Period
Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Entity (NZ Limited Company)
Dunedin
9016
10 Nov 2008 - current
Crutchley, Noela Joy
Individual
Rd 4
Ranfurly
9398
21 Oct 2011 - current
Crutchley, Geoffrey Robert
Individual
Rd 4
Patearoa
9398
21 Oct 2011 - current
Crutchley, Geoffrey Robert
Individual
Rd 4
Patearoa
9398
17 May 2007 - current
Crutchley, Noela Joy
Individual
Rd 4
Ranfurly
9398
10 Nov 2008 - current
Shares Allocation #7 Number of Shares: 312
Shareholder Name Address Period
Cleugh, Christine Ewing
Individual
Gimmerburn
R D 1, Ranfurly
17 May 2007 - current
Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
17 May 2007 - current
Cleugh, Jeffrey Lawrence
Individual
Gimmerburn
R D 1, Ranfurly
17 May 2007 - current
Shares Allocation #8 Number of Shares: 40
Shareholder Name Address Period
Rotherwood Farming Limited
Shareholder NZBN: 9429047013698
Entity (NZ Limited Company)
Dunedin
9016
06 Mar 2019 - current
Shares Allocation #9 Number of Shares: 106
Shareholder Name Address Period
Pendella Farm Limited
Shareholder NZBN: 9429040313702
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
17 May 2007 - current
Shares Allocation #10 Number of Shares: 198
Shareholder Name Address Period
Kintyre Farm Pastoral Limited
Shareholder NZBN: 9429030787896
Entity (NZ Limited Company)
Alexandra
9320
06 Jun 2012 - current
Shares Allocation #11 Number of Shares: 130
Shareholder Name Address Period
Armidale Limited
Shareholder NZBN: 9429037365837
Entity (NZ Limited Company)
Alexandra
9320
17 May 2007 - current
Shares Allocation #12 Number of Shares: 245
Shareholder Name Address Period
Hore, Andrew Keith
Individual
Rd 4
Ranfurly
1000
04 Oct 2017 - current
Sc Nominees 2020 Limited
Shareholder NZBN: 9429047997905
Entity (NZ Limited Company)
Central Dunedin
Dunedin
9016
22 Apr 2021 - current
Shares Allocation #13 Number of Shares: 232
Shareholder Name Address Period
Oliverburn Farm Limited
Shareholder NZBN: 9429034062838
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
17 May 2007 - current
Shares Allocation #14 Number of Shares: 425
Shareholder Name Address Period
J D S Duncan Farming Limited
Shareholder NZBN: 9429038031311
Entity (NZ Limited Company)
Alexandra
9320
30 Jan 2018 - current
Shares Allocation #15 Number of Shares: 143
Shareholder Name Address Period
Curle Farms Limited
Shareholder NZBN: 9429048611350
Entity (NZ Limited Company)
Warkworth
Warkworth
0910
20 Oct 2021 - current
Shares Allocation #16 Number of Shares: 52
Shareholder Name Address Period
Central Otago District Council
Other (Other)
Alexandra
17 May 2007 - current
Shares Allocation #17 Number of Shares: 57
Shareholder Name Address Period
Blakely, Steven John Elliott
Individual
R D 1
Ranfurly
17 May 2007 - current
Shares Allocation #18 Number of Shares: 360
Shareholder Name Address Period
Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Entity (NZ Limited Company)
Dunedin
9016
10 Nov 2008 - current
Crutchley, Geoffrey Robert
Individual
Rd 4
Patearoa
9398
17 May 2007 - current
Crutchley, Noela Joy
Individual
Rd 4
Ranfurly
9398
10 Nov 2008 - current
Shares Allocation #19 Number of Shares: 50
Shareholder Name Address Period
Becker, William Noel
Individual
Cromwell
17 May 2007 - current
Shares Allocation #20 Number of Shares: 110
Shareholder Name Address Period
Clarke, Anthony Gerald
Individual
Rd 1
Ranfurly
9395
17 May 2007 - current
Shares Allocation #21 Number of Shares: 91
Shareholder Name Address Period
Mcatamney, Marion Phyllis
Individual
R D 4
Ranfurly
17 May 2007 - current
Mcatamney, John Grattan
Individual
R D 4
Ranfurly
17 May 2007 - current
Shares Allocation #22 Number of Shares: 202
Shareholder Name Address Period
Paterson, Stuart Keith
Individual
R D 1
Ranfurly
17 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Nzrlc Dairy Holdings Limited
Shareholder NZBN: 9429049141580
Company Number: 8170132
Entity
Wellington Central
Wellington
6011
12 Nov 2021 - 13 Mar 2024
Blakely, Joanne Marie
Individual
R D 1
Ranfurly
17 May 2007 - 06 Mar 2019
Velvin, Susan Lynette
Individual
Northland
Wellington
17 May 2007 - 16 Oct 2017
Barrett, Helen
Individual
Kelburn
Wellington
17 May 2007 - 16 Oct 2017
Barrett, Helen
Individual
Kelburn
Wellington
17 May 2007 - 16 Oct 2017
Brocklebank, Stephen John
Individual
Kew
Dunedin
17 May 2007 - 04 Oct 2017
Velvin, Susan Lynette
Individual
Northland
Wellington
17 May 2007 - 16 Oct 2017
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
17 May 2007 - 06 Mar 2019
Velvin, Susan Lynette
Individual
Kelburn
Wellington
06 Nov 2007 - 16 Oct 2017
Df1, Limited
Shareholder NZBN: 9429032857849
Company Number: 2106276
Entity
Dla Piper Tower
205 Queen Street, Auckland
1010
01 Dec 2008 - 12 Nov 2021
Concept Farms Limited
Shareholder NZBN: 9429035012412
Company Number: 1590885
Entity
03 Nov 2017 - 20 Oct 2021
Paterson, Joanne Elizabeth
Individual
R D 1
Ranfurly
17 May 2007 - 06 Jun 2012
Hore, Suzanne Joan
Individual
Patearoa
R D 4, Ranfurly
17 May 2007 - 04 Oct 2017
Hubbard, Allan James
Individual
Timaru
17 May 2007 - 01 Dec 2008
Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Entity
17 May 2007 - 13 Jun 2013
Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity
03 Oct 2001 - 17 May 2007
Gf Dowling Limited
Shareholder NZBN: 9429034060230
Company Number: 149879
Entity
17 May 2007 - 10 Nov 2008
Blakely, Richard John
Individual
R D 1
Ranfurly
17 May 2007 - 06 Mar 2019
Cotton, John Douglas
Individual
Ranfurly
17 May 2007 - 30 Jan 2018
Gca Legal Trustee 2017 Limited
Shareholder NZBN: 9429045925115
Company Number: 6218569
Entity
04 Oct 2017 - 22 Apr 2021
Barrett, Paul Stewart
Individual
Kelburn
Wellington
06 Nov 2007 - 16 Oct 2017
Falconer, Louisa Jane
Individual
Patearoa
R D 4, Ranfurly
17 May 2007 - 01 Dec 2008
Velvin, David Stanley
Individual
Northland
Wellington
17 May 2007 - 16 Oct 2017
Brocklebank, Stephen John
Individual
Kew
Dunedin
17 May 2007 - 04 Oct 2017
Hore, Charles James
Individual
Patearoa
R D 4, Ranfurly
17 May 2007 - 04 Oct 2017
Df3, Limited
Shareholder NZBN: 9429032857917
Company Number: 2106302
Entity
Dla Piper Tower, 205 Queen Street
Auckland
1010
01 Dec 2008 - 12 Nov 2021
Edenbank Farm Limited
Shareholder NZBN: 9429035311362
Company Number: 1529261
Entity
Dunedin Central
Dunedin
9016
17 May 2007 - 03 Nov 2017
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
17 May 2007 - 06 Mar 2019
Belmont Dairy Farm Limited
Shareholder NZBN: 9429033535074
Company Number: 1920839
Entity
08 Nov 2007 - 04 Aug 2016
Barrett, Helen
Individual
Kelburn
Wellington
06 Nov 2007 - 16 Oct 2017
Belmont Dairy Farm Limited
Shareholder NZBN: 9429033535074
Company Number: 1920839
Entity
08 Nov 2007 - 04 Aug 2016
Tonkin, Philip Anthony
Individual
Ranfurly
17 May 2007 - 16 Oct 2017
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
17 May 2007 - 06 Mar 2019
Df3, Limited
Shareholder NZBN: 9429032857917
Company Number: 2106302
Entity
15 Customs Street West
Auckland
1010
01 Dec 2008 - 12 Nov 2021
Df1, Limited
Shareholder NZBN: 9429032857849
Company Number: 2106276
Entity
15 Customs Street West
Auckland
1010
01 Dec 2008 - 12 Nov 2021
Concept Farms Limited
Shareholder NZBN: 9429035012412
Company Number: 1590885
Entity
Dunedin Central
Dunedin
9016
03 Nov 2017 - 20 Oct 2021
Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Entity
Dunedin
9016
17 May 2007 - 06 Mar 2019
Velvin, David Stanley
Individual
Kelburn
Wellington
06 Nov 2007 - 16 Oct 2017
Paterson, Maxwell Charles
Individual
R D 1
Ranfurly
17 May 2007 - 06 Jun 2012
Gca Legal Trustee 2017 Limited
Shareholder NZBN: 9429045925115
Company Number: 6218569
Entity
Dunedin Central
Dunedin
9016
04 Oct 2017 - 22 Apr 2021
Blakely, Joanne Marie
Individual
R D 1
Ranfurly
17 May 2007 - 06 Mar 2019
Duncan, Judith Margaret
Individual
R D 1
Ranfurly
17 May 2007 - 30 Jan 2018
Duncan, Judith Margaret
Individual
R D 1
Ranfurly
17 May 2007 - 30 Jan 2018
Gf Dowling Limited
Shareholder NZBN: 9429034060230
Company Number: 149879
Entity
17 May 2007 - 10 Nov 2008
Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity
03 Oct 2001 - 17 May 2007
Dogterom O'callaghan Limited
Shareholder NZBN: 9429037834739
Company Number: 910060
Entity
17 May 2007 - 13 Jun 2013
Barrett, Paul
Individual
Kelburn
Wellington
17 May 2007 - 16 Oct 2017
Cotton, John Douglas
Individual
Ranfurly
17 May 2007 - 30 Jan 2018
Blakely, Richard John
Individual
R D 1
Ranfurly
17 May 2007 - 06 Mar 2019
Edenbank Farm Limited
Shareholder NZBN: 9429035311362
Company Number: 1529261
Entity
17 May 2007 - 03 Nov 2017
Hore, Suzanne Joan
Individual
Patearoa
R D 4, Ranfurly
17 May 2007 - 04 Oct 2017
Hubbard, Margaret Jane
Individual
Timaru
17 May 2007 - 25 Jun 2013
Location
Companies nearby
B & H 2016 Limited
4 Knowles Crescent
C Inder Holdings Limited
24 Knowles Crescent
Oturehua Water Company Limited
13 Pery Street
Graham Electrical Limited
13 Pery Street
Waipiata Irrigation Company Limited
13 Pery Street
Subil South Limited
11 Pery Street
Similar companies