Teviot Irrigation Company Limited (issued an NZ business identifier of 9429039290915) was registered on 05 Mar 1990. 4 addresses are currently in use by the company: 21 Brandon Street, Alexandra, 9320 (type: other, records). 102 Clyde Street, Balclutha had been their registered address, up to 04 Nov 2010. 3476 shares are issued to 30 shareholders who belong to 21 shareholder groups. The first group includes 2 entities and holds 106 shares (3.05% of shares), namely:
Gca Legal Trustee 2005 Limited (an entity) located at Dunedin postcode 9016,
Moir, Vaughan Michael (an individual) located at Rd 2, Roxburgh postcode 9572. When considering the second group, a total of 1 shareholder holds 1.9% of all shares (exactly 66 shares); it includes
Grafton Farm Limited (an entity) - located at Invercargill. The third group of shareholders, share allotment (250 shares, 7.19%) belongs to 1 entity, namely:
Si Orchards Limited, located at Rd 2, Roxburgh (an entity). Our information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical & service | 04 Nov 2010 |
| 21 Brandon Street, Alexandra, 9320 | Other (Address for Records) & records (Address for Records) | 12 Oct 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Sidney Christopher Birtles
Rd 1, Roxburgh, 9571
Address used since 01 Oct 2012 |
Director | 01 Oct 1999 - current |
|
Mark Sim
Rd 1, Roxburgh, 9571
Address used since 09 Oct 2024
Rd 1, Roxburgh, 9571
Address used since 01 Oct 2023
R D 1, Roxburgh, 9571
Address used since 12 Nov 2013 |
Director | 12 Nov 2013 - current |
|
Michael David Paterson
Roxburgh, 9572
Address used since 30 Oct 2023
Rd 2, Roxburgh, 9572
Address used since 12 Nov 2013 |
Director | 12 Nov 2013 - current |
|
Curtis Thomas Avis Pannett
Rd 2, Roxburgh, 9572
Address used since 12 Oct 2022 |
Director | 01 Feb 2021 - current |
|
Vaughan Michael Moir
Rd 2, Roxburgh, 9572
Address used since 12 Oct 2022 |
Director | 14 Feb 2022 - current |
|
Suzie Lynn Jones
Rd 2, Roxburgh, 9572
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
Samuel Alex Hobbs
Rd 2, Roxburgh, 9572
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
John Cotton Farmer Rowley
Rd 2, Roxburgh, 9572
Address used since 01 Oct 2012 |
Director | 05 Mar 1990 - 25 Nov 2022 |
|
David Henry Johnson
Rd 1, Roxburgh, 9571
Address used since 27 Oct 2010 |
Director | 05 Mar 1990 - 13 Dec 2021 |
|
John Avis Pannett
Rd 2, Roxburgh, 9572
Address used since 12 Oct 2011 |
Director | 05 Mar 1990 - 14 Jun 2021 |
|
Ralph Reid Nichol
Rd 1, Roxburgh, 9571
Address used since 27 Oct 2010 |
Director | 05 Mar 1990 - 09 Sep 2019 |
|
James Richard Hill
Rd 2, Roxburgh, 9572
Address used since 27 Oct 2010 |
Director | 28 Dec 1992 - 21 Dec 2012 |
|
Gregory Ralph Gladstone Lucas
Rd 1, Roxburgh, 9571
Address used since 27 Oct 2010 |
Director | 14 Apr 2010 - 01 Jul 2011 |
|
William George Sim
Roxburgh East, 9500
Address used since 05 Mar 1990 |
Director | 05 Mar 1990 - 28 Apr 2004 |
|
Gordon Alexander Mcdonald
Roxburgh,
Address used since 05 Mar 1990 |
Director | 05 Mar 1990 - 10 Sep 1998 |
|
Thomas Avis Pannett
Roxburgh,
Address used since 05 Mar 1990 |
Director | 05 Mar 1990 - 26 Dec 1996 |
| Previous address | Type | Period |
|---|---|---|
| 102 Clyde Street, Balclutha, 9230 | Registered & physical | 02 Aug 2010 - 04 Nov 2010 |
| C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra | Physical | 09 Nov 2001 - 02 Aug 2010 |
| C/- Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra | Registered | 09 Nov 2001 - 09 Nov 2001 |
| C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra | Registered | 09 Nov 2001 - 02 Aug 2010 |
| C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra | Physical | 09 Nov 2001 - 09 Nov 2001 |
| C/- Checketts Mckay, 31 Tarbert Street, Alexandra | Registered & physical | 09 Oct 1998 - 09 Nov 2001 |
| C/- Checketts Mckay, 32 Centennial Avenue, Alexandra | Registered | 02 Feb 1993 - 09 Oct 1998 |
| - | Physical | 22 Feb 1992 - 09 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gca Legal Trustee 2005 Limited Shareholder NZBN: 9429034583203 Entity (NZ Limited Company) |
Dunedin 9016 |
22 Dec 2014 - current |
|
Moir, Vaughan Michael Individual |
Rd 2 Roxburgh 9572 |
22 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grafton Farm Limited Shareholder NZBN: 9429037692858 Entity (NZ Limited Company) |
Invercargill 9810 |
24 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Si Orchards Limited Shareholder NZBN: 9429051686871 Entity (NZ Limited Company) |
Rd 2 Roxburgh 9572 |
22 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Karere Lane Holdings Limited Shareholder NZBN: 9429051393977 Entity (NZ Limited Company) |
Alexandra Alexandra 9320 |
24 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Springfield 2020 Limited Shareholder NZBN: 9429048355049 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
24 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nichol, Andrew Ralph Individual |
Rd 1 Roxburgh 9571 |
24 Oct 2023 - current |
|
Nichol, Emma Louise Individual |
Ostend Waiheke Island 1081 |
24 Oct 2023 - current |
|
Nichol, Ruth Elizabeth Individual |
Roxburgh Roxburgh 9500 |
24 Oct 2023 - current |
|
Hill, Lisa Marie Individual |
Clyde Clyde 9330 |
24 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Remarkable Orchard Limited Shareholder NZBN: 9429032537383 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caj & Em Van Der Voort Limited Shareholder NZBN: 9429039215918 Entity (NZ Limited Company) |
Alexandra 9320 |
21 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
23 Oct 2014 - current |
|
Pannett, Gray Stephen Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - current |
|
Pannett, Robyn Marie Individual |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Darlings Fruit Limited Shareholder NZBN: 9429038448676 Entity (NZ Limited Company) |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mt Teviot Station (1924) Limited Shareholder NZBN: 9429035350408 Entity (NZ Limited Company) |
Alexandra 9320 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gourmet Summerfruit Limited Shareholder NZBN: 9429034038680 Entity (NZ Limited Company) |
Mangere |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Central Dairy 1979 Limited Shareholder NZBN: 9429040291833 Entity (NZ Limited Company) |
481 Moray Place Dunedin 9016 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Haughton, David Joseph Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackler, Robert Kent Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
|
Blackler, Barbara Ann Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Remarkable Orchard Limited Shareholder NZBN: 9429032537383 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Teviot Downs Limited Shareholder NZBN: 9429034035276 Entity (NZ Limited Company) |
Invercargill Invercargill 9810 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pannett, Tina Marie Individual |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hills (teviot) Limited Shareholder NZBN: 9429037125042 Entity (NZ Limited Company) |
Alexandra 9320 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Entity (NZ Limited Company) |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wales, Jeremy George Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
|
Bryant, Sam Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
|
Higham, Dinah Jane Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pannett, John Avis Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 21 Oct 2014 |
|
Rodgers Trustees No 3 Limited Shareholder NZBN: 9429030418349 Company Number: 4146018 Entity |
Dunedin Central Dunedin 9016 |
22 Dec 2014 - 24 Oct 2023 |
|
Peters, Trevor Alexander Individual |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - 06 Oct 2017 |
|
Moir, Linda Gail Individual |
Rd 2 Roxburgh 9572 |
22 Dec 2014 - 04 Sep 2024 |
|
Moir, Linda Gail Individual |
Rd 2 Roxburgh 9572 |
22 Dec 2014 - 04 Sep 2024 |
|
Resident, Others Individual |
Rd 1 Roxburgh 9571 |
31 Oct 2008 - 23 Oct 2014 |
|
Sorrento Orchard Limited Other |
05 Mar 1990 - 21 Oct 2014 | |
|
Fuehrer, Leigh Anne Individual |
Rd 1 Milton 9291 |
22 Dec 2014 - 24 Oct 2023 |
|
Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 Entity |
Gore Gore 9710 |
22 Dec 2014 - 06 Oct 2017 |
|
Nichol, Ralph Reid Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Black, Malcolm Walter Individual |
Rd 1 Roxburgh 9571 |
22 Dec 2014 - 06 Oct 2017 |
|
Everett Farm Limited Shareholder NZBN: 9429035391098 Company Number: 1513991 Entity |
24 Oct 2023 - 24 Oct 2023 | |
|
Nichol, Ruth Elizabeth Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Pannett, John Avis Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 21 Oct 2014 |
|
Douglas, Caryl Marguerita De Clifford Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 23 Oct 2014 |
|
Central Lodge Trustees 2006 Limited Shareholder NZBN: 9429034249765 Company Number: 1784424 Entity |
Invercargill Invercargill 9810 |
23 Oct 2014 - 24 Oct 2023 |
|
Mcdonald, Murray Alan Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - 24 Oct 2023 |
|
Mcdonald, Janet Christine Individual |
Rd 1 Roxburgh 9571 |
23 Oct 2014 - 24 Oct 2023 |
|
Gilmour Road Properties Limited Shareholder NZBN: 9429046653802 Company Number: 6762400 Entity |
24 Oct 2023 - 24 Oct 2023 | |
|
Fuehrer, Udo Johann Individual |
Rd 1 Milton 9291 |
22 Dec 2014 - 24 Oct 2023 |
|
Fuehrer, Udo Johann Individual |
Rd 1 Milton 9291 |
22 Dec 2014 - 24 Oct 2023 |
|
Fuehrer, Leigh Anne Individual |
Rd 1 Milton 9291 |
22 Dec 2014 - 24 Oct 2023 |
|
Pannett, John Avis Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 21 Oct 2014 |
|
Chimbulak Holdings Limited Shareholder NZBN: 9429031713528 Company Number: 2383016 Entity |
23 Oct 2014 - 22 Dec 2014 | |
|
Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 Entity |
22 Dec 2014 - 06 Oct 2017 | |
|
Black, Wendy Leigh Individual |
Rd 1 Roxburgh 9571 |
22 Dec 2014 - 06 Oct 2017 |
|
Houlihan, Patrick Adrian Individual |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - 06 Oct 2017 |
|
Johnson, David Henry Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 23 Oct 2014 |
|
Binea Holdings Limited Other |
05 Mar 1990 - 21 Oct 2014 | |
|
Robins, Alexander Kenneth Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Bain, Pauline Margaret Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Van Der, Voort Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Bain, William Evan Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Peters, Karen Anne Individual |
Rd 2 Roxburgh 9572 |
23 Oct 2014 - 06 Oct 2017 |
|
Null - Binea Holdings Limited Other |
05 Mar 1990 - 21 Oct 2014 | |
|
Null - Sorrento Orchard Limited Other |
05 Mar 1990 - 21 Oct 2014 | |
|
Birtles, Sidney Christopher Individual |
Rd 1 Roxburgh 9571 |
05 Mar 1990 - 23 Oct 2014 |
|
Chimbulak Holdings Limited Shareholder NZBN: 9429031713528 Company Number: 2383016 Entity |
23 Oct 2014 - 22 Dec 2014 | |
|
Hill Dec'd, James Richard Individual |
Rd 2 Roxburgh 9572 |
05 Mar 1990 - 23 Oct 2014 |
![]() |
Cronfa Fach Limited 21 Brandon Street |
![]() |
Checketts Mckay Law Limited 21 Brandon Street |
![]() |
Arrowstone Projects Limited 21 Brandon Street |
![]() |
No Chance Water Company Limited 21 Brandon Street |
![]() |
Gdb (2006) Limited 21 Brandon Street |
![]() |
Kiwi Custom Solutions Limited 21 Brandon Street |