General information

Lindis Irrigation Limited

Type: NZ Co-operative Company (Coop)
9429039039798
New Zealand Business Number
528980
Company Number
Registered
Company Status

Lindis Irrigation Limited (issued an NZ business identifier of 9429039039798) was started on 19 Dec 1991. 5 addresess are in use by the company: 135 Morris Road, Rd 2, Wanaka, 9382 (type: office, physical). 102 Thomson Gorge Rd, R D 3, Cromwell had been their registered address, until 19 Aug 2013. 15213 shares are issued to 41 shareholders who belong to 33 shareholder groups. The first group is composed of 1 entity and holds 257 shares (1.69 per cent of shares), namely:
Christchurch International Airport Limited (an entity) located at 30 Durey Road, Christchurch Airport, Christchurch postcode 8053. In the second group, a total of 3 shareholders hold 0.33 per cent of all shares (50 shares); it includes
Cm Law Trustees (2016) Limited (an entity) - located at Alexandra,
Sutherland, Allan (an individual) - located at Rd 3, Cromwell,
Sutherland, Lynette (an individual) - located at Rd 3, Cromwell. Next there is the next group of shareholders, share allocation (60 shares, 0.39%) belongs to 1 entity, namely:
Ardgour Adventures Limited, located at Dunedin Central, Dunedin (an entity). Businesscheck's information was last updated on 11 Apr 2024.

Current address Type Used since
135 Morris Road, Rd 2, Wanaka, 9382 Other (Address For Share Register) & shareregister (Address For Share Register) 09 Aug 2013
135 Morris Road, Rd 2, Wanaka, 9382 Physical & registered & service 19 Aug 2013
135 Morris Road, Rd 2, Wanaka, 9382 Office 07 Nov 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Bruce Duncan Stuart Jolly
Rd 2, Wanaka, 9382
Address used since 09 Oct 2014
Director 19 Mar 2008 - current
Samuel Purvis
Rd 3, Cromwell, 9383
Address used since 25 Mar 2014
Director 25 Mar 2014 - current
Alastair Askin Rutherford
Rd 3, Cromwell, 9383
Address used since 25 Mar 2014
Director 25 Mar 2014 - current
Robert William Gibson
Rd 3, Cromwell, 9383
Address used since 13 Dec 2020
Director 13 Dec 2020 - current
Samuel John Edwards Spiers
Wanaka, Wanaka, 9305
Address used since 11 May 2023
Director 11 May 2023 - current
George Reed
Rd 3, Cromwell, 9383
Address used since 11 May 2023
Director 11 May 2023 - current
Jonathan Noel Trevathan
Cromwell, 9383
Address used since 18 Nov 2021
Director 18 Nov 2021 - 14 Dec 2022
James Gray Smith
Cromwell, 9383
Address used since 18 Nov 2021
Director 18 Nov 2021 - 03 Nov 2022
Peter William Jolly
Rd 3, Cromwell, 9383
Address used since 09 Oct 2014
Director 23 Feb 1993 - 01 Nov 2021
Noel George Trevathan
Rd 3, Cromwell, 9383
Address used since 26 Mar 2012
Director 26 Mar 2012 - 01 Nov 2021
Michael Hayman
Rd 3, Cromwell, 9383
Address used since 28 Mar 2018
Director 28 Mar 2018 - 26 May 2020
Robert William Gibson
Rd 3, Cromwell, 9383
Address used since 09 Oct 2014
Director 22 Mar 2006 - 01 Jul 2018
Alistair Richard Madill
Wanaka,
Address used since 19 Mar 2008
Director 19 Mar 2008 - 25 Mar 2014
Adam John Allan Spiers
Wanaka, Wanaka, 9305
Address used since 21 Mar 2013
Director 21 Mar 2013 - 25 Mar 2014
Alistair Askin Rutherford
Ardgour Road, Rd 3, Cromwell 9191,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 21 Mar 2013
Samuel Purvis
Rd 3, Cromwell, 9383
Address used since 09 Sep 2010
Director 09 Sep 2010 - 26 Mar 2012
Alistair Mark Davidson
R D 3, Cromwell,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 09 Aug 2010
Noel George Trevathan
Ardgour Rd, R D 3, Cromwell 9191,
Address used since 28 Mar 2001
Director 28 Mar 2001 - 19 Mar 2008
David Emmerson
S.h. 8, R D 3, Cromwell,
Address used since 22 Mar 2006
Director 22 Mar 2006 - 19 Mar 2008
John Charles Templeton
Tarras, Rd 3, Cromwell,
Address used since 11 Mar 2003
Director 11 Mar 2003 - 22 Mar 2006
Daniel Perriam
R D 3, Cromwell,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 22 Mar 2006
Robert William Gibson
Tarras, Rd3, Cromwell 9191,
Address used since 27 Feb 1997
Director 27 Feb 1997 - 01 Apr 2005
John David Morrison
Thomson's Gorge Road, Rd 3, Cromwell 9191,
Address used since 02 Oct 2003
Director 07 Mar 2002 - 01 Apr 2005
Ian Andrew Westergaard
Tarras, R.d. 3, Cromwell 9191,
Address used since 02 May 2002
Director 02 May 2002 - 01 Apr 2004
Bruce Duncan Stuart Jolly
Wanaka,
Address used since 07 Mar 2002
Director 07 Mar 2002 - 11 Mar 2003
Denis Patrick Nyhon
3 R D, Cromwell,
Address used since 28 Feb 1995
Director 28 Feb 1995 - 07 Mar 2002
John Charles Templeton
3 R D, Cromwell,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 07 Mar 2002
Bruce Duncan Stuart Jolly
Ardgour Rd, Tarras, Central Otago,
Address used since 30 Mar 1999
Director 30 Mar 1999 - 28 Mar 2001
Noel George Trevathan
Cromwell,
Address used since 23 Feb 1993
Director 23 Feb 1993 - 30 Mar 1999
Euan Sclater Johnstone
3 R D, Cromwell,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 27 Feb 1997
Bruce Duncan Stuart Jolly
3 R D, Cromwell,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 27 Feb 1996
Robert William Gibson
3 R D Cromwell,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 27 Feb 1996
David Mackie Templeton
Cromwell,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 28 Feb 1995
Ronald James Davidson
Cromwell,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 23 Feb 1993
Donald Alan Young
Cromwell,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 23 Feb 1993
Addresses
Principal place of activity
1235 Ardgour Road , Rd 3 , Cromwell , 9383
Previous address Type Period
102 Thomson Gorge Rd, R D 3, Cromwell, 9383 Registered & physical 09 Oct 2012 - 19 Aug 2013
102 Thomson Gorge Rd, R D 3, Cromwell 9383 Registered 23 Jan 2007 - 09 Oct 2012
102 Thomson Gorge Rd, Tarras , R D 3, Cromwell Physical 07 Oct 2004 - 09 Oct 2012
102 Thomson Gorge Rd, Tarras, R D 3, Cromwell 9191 Registered 04 Oct 2004 - 23 Jan 2007
C/- Checketts Mckay, 31 Tarbert Street, Alexandra Registered 17 May 1999 - 04 Oct 2004
1194 Ardgour Road, Tarras, R D 3, Cromwell 9191 Physical 17 May 1999 - 07 Oct 2004
C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell Physical 17 May 1999 - 17 May 1999
C/- Checketts Mckay, 31 Tarbert Street, Alexandra Physical 15 Oct 1997 - 17 May 1999
Checketts Mckay, 31 Tarbert Street,, Alexandra Registered 25 Nov 1994 - 17 May 1999
Checketts Mckay, 32 Centennial Ave, Alexandra Registered 02 Feb 1993 - 25 Nov 1994
- Physical 21 Feb 1992 - 15 Oct 1997
Financial Data
Financial info
15213
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 257
Shareholder Name Address Period
Christchurch International Airport Limited
Shareholder NZBN: 9429039502940
Entity (NZ Limited Company)
30 Durey Road, Christchurch Airport
Christchurch
8053
10 May 2023 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cm Law Trustees (2016) Limited
Shareholder NZBN: 9429042249009
Entity (NZ Limited Company)
Alexandra
9320
29 May 2017 - current
Sutherland, Allan
Individual
Rd 3
Cromwell
9383
29 May 2017 - current
Sutherland, Lynette
Individual
Rd 3
Cromwell
9383
29 May 2017 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Ardgour Adventures Limited
Shareholder NZBN: 9429035423119
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
02 Oct 2010 - current
Shares Allocation #4 Number of Shares: 120
Shareholder Name Address Period
Rodwell Farms Limited
Shareholder NZBN: 9429031901406
Entity (NZ Limited Company)
Wanaka
9305
03 Jan 2022 - current
Shares Allocation #5 Number of Shares: 683
Shareholder Name Address Period
Lindis Crossing Station Limited
Shareholder NZBN: 9429032086744
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
05 Jan 2010 - current
Shares Allocation #6 Number of Shares: 1399
Shareholder Name Address Period
Christchurch International Airport Limited
Shareholder NZBN: 9429039502940
Entity (NZ Limited Company)
30 Durey Road, Christchurch Airport
Christchurch
8053
10 May 2023 - current
Shares Allocation #7 Number of Shares: 708
Shareholder Name Address Period
Christchurch International Airport Limited
Shareholder NZBN: 9429039502940
Entity (NZ Limited Company)
30 Durey Road, Christchurch Airport
Christchurch
8053
10 May 2023 - current
Shares Allocation #8 Number of Shares: 326
Shareholder Name Address Period
Cloudy Peak Pastoral Limited
Shareholder NZBN: 9429030534261
Entity (NZ Limited Company)
Alexandra
9320
29 Sep 2012 - current
Shares Allocation #9 Number of Shares: 998
Shareholder Name Address Period
Tarras Downs Limited
Shareholder NZBN: 9429031244619
Entity (NZ Limited Company)
Ashburton
7700
07 Aug 2019 - current
Shares Allocation #10 Number of Shares: 546
Shareholder Name Address Period
D. P. Nyhon Holdings Limited
Shareholder NZBN: 9429036864232
Entity (NZ Limited Company)
Balclutha
Balclutha
9230
28 Feb 2011 - current
Shares Allocation #11 Number of Shares: 111
Shareholder Name Address Period
Dry Creek Enterprises Limited
Shareholder NZBN: 9429036858330
Entity (NZ Limited Company)
Wanaka
Wanaka
9305
30 Sep 2004 - current
Shares Allocation #12 Number of Shares: 809
Shareholder Name Address Period
Cluden Station Limited
Shareholder NZBN: 9429031740784
Entity (NZ Limited Company)
Mornington
Dunedin
9011
31 Oct 2014 - current
Shares Allocation #13 Number of Shares: 1080
Shareholder Name Address Period
D. P. Nyhon Holdings Limited
Shareholder NZBN: 9429036864232
Entity (NZ Limited Company)
Balclutha
Balclutha
9230
28 Feb 2011 - current
Shares Allocation #14 Number of Shares: 947
Shareholder Name Address Period
D. P. Nyhon Holdings Limited
Shareholder NZBN: 9429036864232
Entity (NZ Limited Company)
Balclutha
Balclutha
9230
28 Feb 2011 - current
Shares Allocation #15 Number of Shares: 1418
Shareholder Name Address Period
Notso Dry Limited
Shareholder NZBN: 9429047160507
Entity (NZ Limited Company)
Rd 2
Wanaka
9382
10 Jan 2019 - current
Shares Allocation #16 Number of Shares: 1600
Shareholder Name Address Period
Malvern Downs Limited
Shareholder NZBN: 9429040324449
Entity (NZ Limited Company)
65 Centennial Avenue
Alexandra
9320
31 Oct 2014 - current
Shares Allocation #17 Number of Shares: 80
Shareholder Name Address Period
Duffy, Matthew
Individual
Cromwell
9383
31 Jan 2017 - current
Cullimore, Samantha
Individual
Cromwell
9383
31 Jan 2017 - current
Shares Allocation #18 Number of Shares: 60
Shareholder Name Address Period
Watts, Samuel
Individual
Wanaka
Wanaka
9305
03 Jan 2022 - current
Shares Allocation #19 Number of Shares: 543
Shareholder Name Address Period
Orchiston, George
Individual
Rd 3
Cromwell
9383
07 Aug 2019 - current
Pottinger, Claire
Individual
Rd 3
Cromwell
9383
07 Aug 2019 - current
Shares Allocation #20 Number of Shares: 1214
Shareholder Name Address Period
Trevathan, Noel George
Individual
Rd 3
Cromwell
9383
19 Dec 1991 - current
Shares Allocation #21 Number of Shares: 499
Shareholder Name Address Period
Jolly, Peter William
Individual
Rd 3
Cromwell
9383
19 Dec 1991 - current
Shares Allocation #22 Number of Shares: 675
Shareholder Name Address Period
Rutherford, Suzanne Elizabeth
Individual
Rd 3
Cromwell
9383
19 Dec 1991 - current
Rutherford, Alastair Askin
Individual
Rd 3
Cromwell
9383
19 Dec 1991 - current
Shares Allocation #23 Number of Shares: 278
Shareholder Name Address Period
Hayman, Michael
Individual
Rd 3
Cromwell
9383
30 Sep 2004 - current
Hayman, Felicity
Individual
Rd 3
Cromwell
9383
30 Sep 2004 - current
Shares Allocation #24 Number of Shares: 80
Shareholder Name Address Period
Madill, Alistair
Individual
Rd 2
Wanaka
9382
30 Sep 2004 - current
Shares Allocation #25 Number of Shares: 32
Shareholder Name Address Period
Savage, Brendan
Individual
Rd 3
Cromwell
9383
29 May 2017 - current
Savage, Rebecca
Individual
Rd 3
Cromwell
9383
29 May 2017 - current
Shares Allocation #26 Number of Shares: 80
Shareholder Name Address Period
Cooke, Terence John
Individual
Leamington
Cambridge
3432
15 Jul 2010 - current
Cooke, Josephine
Individual
Rd 3
Cromwell
9383
15 Jul 2010 - current
Shares Allocation #27 Number of Shares: 86
Shareholder Name Address Period
Davidson, Alistair Mark
Individual
Rd 3
Cromwell
9383
05 Jan 2010 - current
Shares Allocation #28 Number of Shares: 60
Shareholder Name Address Period
Mcelrea, Kent
Individual
Rd 3
Cromwell
9383
02 Oct 2010 - current
Shares Allocation #29 Number of Shares: 15
Shareholder Name Address Period
Johnston, Raymond John
Individual
Rd 3
Cromwell
9383
02 Oct 2010 - current
Shares Allocation #30 Number of Shares: 4
Shareholder Name Address Period
Beuchamp, Peter
Individual
Rd 3
Cromwell
9383
31 Oct 2013 - current
Shares Allocation #31 Number of Shares: 35
Shareholder Name Address Period
Tarras Golf Club
Other (Other)
Cromwell
30 Sep 2004 - current
Shares Allocation #32 Number of Shares: 20
Shareholder Name Address Period
Duncan, Kylie
Individual
Tarras
Cromwell
9383
29 May 2017 - current
Shares Allocation #33 Number of Shares: 128
Shareholder Name Address Period
Jolly, Bruce Duncan Stuart
Director
Rd 2
Wanaka
9382
16 Jan 2019 - current

Historic shareholders

Shareholder Name Address Period
Berben, Tony
Individual
Grey Lynn
Auckland
1021
02 Oct 2010 - 31 Oct 2014
Shepherds Creek Limited
Shareholder NZBN: 9429036919413
Company Number: 1135057
Entity
30 Sep 2004 - 31 Oct 2013
Smith, Carolyne Barbara
Individual
Vauxhall
Dunedin
9013
30 Sep 2004 - 15 Jan 2012
New Zealand Rural Property Trust Nominees Limited
Shareholder NZBN: 9429039637512
Company Number: 335462
Entity
31 Oct 2013 - 31 Oct 2014
Parcell, Phillip
Individual
Tarras
Cromwell
9383
30 Sep 2004 - 15 Nov 2023
Parcell, Phillip
Individual
Tarras
Cromwell
9383
30 Sep 2004 - 15 Nov 2023
Bells Lane Holdings Limited
Shareholder NZBN: 9429047675537
Company Number: 7720537
Entity
Northcote
Auckland
0626
13 Dec 2019 - 15 Nov 2023
Tarras Property Limited
Shareholder NZBN: 9429046268471
Company Number: 6358196
Entity
12 Sep 2017 - 07 Aug 2019
Haslegrave, Rachelle Frances
Individual
Rd 3
Cromwell
9383
14 Mar 2016 - 16 Feb 2018
Read, Andrew Morgan
Individual
Rd 3
Cromwell
9383
14 Mar 2016 - 16 Feb 2018
The Last Frontier Company Limited
Shareholder NZBN: 9429039987709
Company Number: 209916
Entity
02 Oct 2010 - 17 Mar 2015
Aplin, Michelle
Individual
Alexandra
Alexandra
9320
31 Jan 2017 - 21 Dec 2018
Spiers Holdings Limited
Shareholder NZBN: 9429041223758
Company Number: 5197141
Entity
Wanaka
Wanaka
9305
31 Oct 2014 - 10 May 2023
Maryland Tarras Limited
Shareholder NZBN: 9429030031388
Company Number: 4691499
Entity
Wanaka
Wanaka
9305
31 Oct 2014 - 10 May 2023
Lucas, Lucy Majorie
Individual
Rd 3
Cromwell
9383
31 Oct 2013 - 31 Oct 2014
Cowie, Jarrard
Individual
Rd 3
Cromwell
9383
11 Apr 2011 - 16 Feb 2018
Ellwood, Annette Joan
Individual
Cromwell
30 Sep 2004 - 18 Jan 2012
Miller, Louise
Individual
Rd 9
Invercargill
9879
17 Mar 2015 - 29 May 2017
Smith, David John
Individual
Vauxhall
Dunedin
9013
30 Sep 2004 - 15 Jan 2012
Nichol, William
Individual
Dunedin
30 Sep 2004 - 15 Sep 2009
Anderson, Peter Lyall
Individual
R D 3
Cromwell
19 Dec 1991 - 30 Sep 2004
Bendigo Dairy Limited
Shareholder NZBN: 9429036919260
Company Number: 1135054
Entity
19 Dec 1991 - 28 Feb 2011
Methven Holdings Limited
Shareholder NZBN: 9429035791713
Company Number: 1388644
Entity
30 Sep 2004 - 12 Sep 2008
Oliver Farm Investments Limited
Shareholder NZBN: 9429046308573
Company Number: 6398457
Entity
20 Sep 2020 - 07 Nov 2022
Cloudy Peak Limited
Shareholder NZBN: 9429035593270
Company Number: 1473637
Entity
30 Sep 2004 - 29 Sep 2012
Raukura Limited
Shareholder NZBN: 9429033528472
Company Number: 1921409
Entity
12 Sep 2008 - 25 Aug 2011
Wainui Pastoral Limited
Shareholder NZBN: 9429030023550
Company Number: 4706079
Entity
31 Oct 2014 - 12 Apr 2018
Phoenix Trustees Limited
Shareholder NZBN: 9429037553555
Company Number: 965720
Entity
30 Sep 2004 - 31 Oct 2014
Mount Ridge Farming Limited
Shareholder NZBN: 9429041581162
Company Number: 5573805
Entity
12 Apr 2018 - 07 Aug 2019
Wpk Limited
Shareholder NZBN: 9429031032797
Company Number: 3457394
Entity
22 May 2012 - 31 Oct 2014
Stafford Limited
Shareholder NZBN: 9429033961118
Company Number: 1848229
Entity
31 Aug 2016 - 21 Dec 2018
Morrison, John David
Individual
Cromwell
30 Sep 2004 - 02 Nov 2015
Polson Higgs Nominees (2007) Limited
Shareholder NZBN: 9429033659244
Company Number: 1900988
Entity
17 Mar 2015 - 29 May 2017
Westbrook Investments Limited
Shareholder NZBN: 9429040255941
Company Number: 157190
Entity
18 Jan 2012 - 02 Nov 2015
Arawai Farms Gp Limited
Shareholder NZBN: 9429030434554
Company Number: 4122259
Entity
31 Oct 2014 - 17 Mar 2015
Lindisburn Trust Limited
Shareholder NZBN: 9429035687238
Company Number: 1435084
Entity
30 Sep 2004 - 02 Oct 2010
Mulvena, Nicola
Individual
Rd 3
Cromwell
9383
15 Jan 2012 - 02 Nov 2015
Gibbard, Simon
Individual
Rd 3
Cromwell
9383
15 Jan 2012 - 02 Nov 2015
Gibbons, Peter
Individual
Anderson's Bay
Dunedin
9013
02 Oct 2010 - 31 Jan 2017
Holder, Patricia
Individual
Cromwell
30 Sep 2004 - 02 Nov 2015
Anderson, Elizabeth Sheila
Individual
Cromwell
30 Sep 2004 - 31 Oct 2013
Oliver Farm Investments Limited
Shareholder NZBN: 9429046308573
Company Number: 6398457
Entity
Cromwell
Cromwell
9310
20 Sep 2020 - 07 Nov 2022
Cowie, William Robert
Individual
R D 3
Cromwell
30 Sep 2004 - 22 May 2012
Raukura Limited
Shareholder NZBN: 9429033528472
Company Number: 1921409
Entity
12 Sep 2008 - 25 Aug 2011
Davidson, Alistair Mark
Individual
Cromwell
30 Sep 2004 - 15 Sep 2009
Anderson, Suzanne Elizabeth
Individual
R D 3
Cromwell
16 Nov 2003 - 16 Nov 2003
Purvis, Neil Alexander
Individual
Tarras
19 Dec 1991 - 31 Oct 2014
Williams, Glenn
Individual
Prebbleton
Prebbleton
7604
31 Oct 2014 - 03 Jan 2022
Bisschops, Ambrose
Individual
Rd 9
Invercargill
9879
03 Jan 2013 - 22 Nov 2019
Tarras Property Limited
Shareholder NZBN: 9429046268471
Company Number: 6358196
Entity
Dunedin Central
Dunedin
9016
12 Sep 2017 - 07 Aug 2019
Wpk Limited
Shareholder NZBN: 9429031032797
Company Number: 3457394
Entity
22 May 2012 - 31 Oct 2014
Wainui Pastoral Limited
Shareholder NZBN: 9429030023550
Company Number: 4706079
Entity
69 Tarbert Street
Alexandra
9320
31 Oct 2014 - 12 Apr 2018
Reinecke, Holger
Individual
Cromwell
30 Sep 2004 - 15 Sep 2009
Degril, Chantel
Individual
Cromwell
30 Sep 2004 - 15 Sep 2009
New Zealand Rural Property Trust Nominees Limited
Shareholder NZBN: 9429039637512
Company Number: 335462
Entity
31 Oct 2013 - 31 Oct 2014
Westbrook Investments Limited
Shareholder NZBN: 9429040255941
Company Number: 157190
Entity
18 Jan 2012 - 02 Nov 2015
Tarras Plateau Winery Limited
Shareholder NZBN: 9429034827949
Company Number: 1622222
Entity
27 Mar 2008 - 02 Oct 2010
Avis, Frank Alexander
Individual
R D 3
Cromwell
9383
11 Apr 2011 - 22 Nov 2019
Wood, Mary Elizabeth
Individual
Cromwell
30 Sep 2004 - 02 Nov 2015
Still, Clifford Brian
Individual
Cromwell
30 Sep 2004 - 14 Mar 2016
Statham, Andrew
Individual
Rd 3
Cromwell
9383
14 Aug 2010 - 29 May 2017
Whittleston, John Charles
Individual
Fernside
R D 1, Rangiora
30 Sep 2004 - 31 Jan 2017
Cloudy Peak Limited
Shareholder NZBN: 9429035593270
Company Number: 1473637
Entity
30 Sep 2004 - 29 Sep 2012
Methven Holdings Limited
Shareholder NZBN: 9429035791713
Company Number: 1388644
Entity
30 Sep 2004 - 12 Sep 2008
Phoenix Trustees Limited
Shareholder NZBN: 9429037553555
Company Number: 965720
Entity
30 Sep 2004 - 31 Oct 2014
Mount Ridge Farming Limited
Shareholder NZBN: 9429041581162
Company Number: 5573805
Entity
Rd 3
Gisborne
4073
12 Apr 2018 - 07 Aug 2019
Stafford Limited
Shareholder NZBN: 9429033961118
Company Number: 1848229
Entity
North New Brighton
Christchurch
8083
31 Aug 2016 - 21 Dec 2018
Aplin, Jason
Individual
Alexandra
Alexandra
9320
31 Jan 2017 - 21 Dec 2018
Pilgrim, Wayne
Individual
Rd 9
Invercargill
9879
17 Mar 2015 - 29 May 2017
Statham, Jenny
Individual
Rd 3
Cromwell
9383
14 Aug 2010 - 29 May 2017
Templeton, Avril Georgina
Individual
R D 3
Cromwell
19 Dec 1991 - 30 Sep 2004
Schreiber, Irene Veronica
Individual
R D 3
Cromwell
30 Sep 2004 - 14 Mar 2016
Haynes, Ian
Individual
Wanaka
30 Sep 2004 - 27 Mar 2008
Emmerson, Russell
Individual
P B 50067
Tarras
30 Sep 2004 - 15 Jul 2010
Lucas, Benjamin Clement Anton
Individual
Rd 3
Cromwell
9383
31 Oct 2013 - 31 Oct 2014
Gibson, Robert William
Individual
R D 3 Cromwell
19 Dec 1991 - 05 Nov 2014
Dennison, Tracey
Individual
Tarras
9383
02 Nov 2015 - 29 May 2017
Molyneux Farm Limited
Shareholder NZBN: 9429033206820
Company Number: 1972819
Entity
23 Feb 2008 - 15 Sep 2009
Long Gully Farm Limited
Shareholder NZBN: 9429040264295
Company Number: 155727
Entity
19 Dec 1991 - 31 Oct 2013
Templeton, John Charles
Individual
3 R D
Cromwell
19 Dec 1991 - 30 Sep 2004
Shepherds Creek Limited
Shareholder NZBN: 9429036919413
Company Number: 1135057
Entity
30 Sep 2004 - 31 Oct 2013
Anderson, Janet Ellen
Individual
R D 3
Cromwell
19 Dec 1991 - 30 Sep 2004
Henderson, Grant
Individual
Roslyn
Dunedin
9011
02 Oct 2010 - 31 Aug 2016
Mcpherson, Kalon
Individual
Alexandra
Alexandra
9320
31 Jan 2017 - 21 Dec 2018
Tarras Plateau Winery Limited
Shareholder NZBN: 9429034827949
Company Number: 1622222
Entity
27 Mar 2008 - 02 Oct 2010
Jolly, Bruce Duncan Stuart
Individual
Rd 2
Wanaka
9382
19 Dec 1991 - 10 Jan 2019
Molyneux Farm Limited
Shareholder NZBN: 9429033206820
Company Number: 1972819
Entity
23 Feb 2008 - 15 Sep 2009
Lindisburn Trust Limited
Shareholder NZBN: 9429035687238
Company Number: 1435084
Entity
30 Sep 2004 - 02 Oct 2010
Long Gully Farm Limited
Shareholder NZBN: 9429040264295
Company Number: 155727
Entity
19 Dec 1991 - 31 Oct 2013
Arawai Farms Gp Limited
Shareholder NZBN: 9429030434554
Company Number: 4122259
Entity
31 Oct 2014 - 17 Mar 2015
The Last Frontier Company Limited
Shareholder NZBN: 9429039987709
Company Number: 209916
Entity
02 Oct 2010 - 17 Mar 2015
Bendigo Dairy Limited
Shareholder NZBN: 9429036919260
Company Number: 1135054
Entity
19 Dec 1991 - 28 Feb 2011
Polson Higgs Nominees (2007) Limited
Shareholder NZBN: 9429033659244
Company Number: 1900988
Entity
17 Mar 2015 - 29 May 2017
Stroud, Michael
Individual
Cromwell
9383
02 Nov 2015 - 29 May 2017
Williams, Carrie
Individual
Prebbleton
Prebbleton
7604
31 Oct 2014 - 16 Oct 2017
Location
Companies nearby
Tarras Cherry Corp Limited
135 Morris Road
Murdoch Enterprises (2017) Limited
3 Morris Road
Glynn Contracting Limited
372 Wanaka-luggate Highway
B & B Adventures Limited
995 Wanaka-luggate Highway
Two Co Wanaka Limited
995 Wanaka-luggate Highway
Black Peak Wines Limited
83b Black Peak Road