General information

Burn Cottage Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429038141195
New Zealand Business Number
846318
Company Number
Registered
Company Status

Burn Cottage Irrigation Company Limited (issued a business number of 9429038141195) was incorporated on 27 Feb 1997. 2 addresses are currently in use by the company: Mead Stark, 29 The Mall, Cromwell, 9310 (type: registered, physical). Mead Stark, 29 The Mall, Cromwell 9310 had been their physical address, up to 16 Aug 2013. 29707 shares are issued to 20 shareholders who belong to 14 shareholder groups. The first group consists of 2 entities and holds 1 share (0% of shares), namely:
Boulton Paper Company Limited (an entity) located at Rd 2, Cromwell postcode 9384,
Stark, Susan Margaret (an individual) located at Lowburn, Cromwell. In the second group, a total of 2 shareholders hold 19.19% of all shares (5700 shares); it includes
Stark, Susan Margaret (an individual) - located at Lowburn, Cromwell,
Boulton Paper Company Limited (an entity) - located at Rd 2, Cromwell. Moving on to the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Kevin Jackson Holdings Limited, located at Cromwell, Cromwell (an entity). Businesscheck's data was last updated on 20 Mar 2024.

Current address Type Used since
Mead Stark, 29 The Mall, Cromwell, 9310 Registered & physical & service 16 Aug 2013
Directors
Name and Address Role Period
John Simon Webb
Rd 2, Cromwell, 9384
Address used since 12 Oct 2017
Director 12 Oct 2017 - current
Shane Thomas Livingstone
Rd 2, Cromwell, 9384
Address used since 12 Oct 2017
Director 12 Oct 2017 - current
Brook Anthony Lawrence
Rd 2, Cromwell, 9384
Address used since 26 Sep 2019
Director 26 Sep 2019 - current
Kevin Vincent Jackson
R D 3, Cromwell, 9383
Address used since 16 Sep 2014
Director 27 Feb 1997 - 12 Nov 2019
Alastair David Stark
Lowburn, Cromwell, 9384
Address used since 01 Aug 2015
Director 27 Feb 1997 - 09 Aug 2019
Kenneth Moody
Lowburn, Cromwell,
Address used since 27 Feb 1997
Director 27 Feb 1997 - 19 Nov 2013
Martin Richard Anderson
Cromwell,
Address used since 01 Sep 2005
Director 27 Feb 1997 - 24 Feb 2006
Charles Hughes
Lowburn, Cromwell,
Address used since 27 Feb 1997
Director 27 Feb 1997 - 05 Aug 2003
Addresses
Previous address Type Period
Mead Stark, 29 The Mall, Cromwell 9310 Physical & registered 21 Aug 2009 - 16 Aug 2013
Mead & Stark, 29 The Mall, Cromwell Registered 11 Apr 2000 - 21 Aug 2009
Mead & Stark, 29 The Mall, Cromwell Physical 28 Feb 1997 - 21 Aug 2009
Financial Data
Financial info
29707
Total number of Shares
August
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Boulton Paper Company Limited
Shareholder NZBN: 9429040289298
Entity (NZ Limited Company)
Rd 2
Cromwell
9384
27 Feb 1997 - current
Stark, Susan Margaret
Individual
Lowburn
Cromwell
27 Feb 1997 - current
Shares Allocation #2 Number of Shares: 5700
Shareholder Name Address Period
Stark, Susan Margaret
Individual
Lowburn
Cromwell
27 Feb 1997 - current
Boulton Paper Company Limited
Shareholder NZBN: 9429040289298
Entity (NZ Limited Company)
Rd 2
Cromwell
9384
27 Feb 1997 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Kevin Jackson Holdings Limited
Shareholder NZBN: 9429039850706
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
27 Feb 1997 - current
Shares Allocation #4 Number of Shares: 5400
Shareholder Name Address Period
Kevin Jackson Holdings Limited
Shareholder NZBN: 9429039850706
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
27 Feb 1997 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
45s Land Limited
Shareholder NZBN: 9429049416725
Entity (NZ Limited Company)
Mount Albert
Auckland
1025
17 Aug 2021 - current
Shares Allocation #6 Number of Shares: 5700
Shareholder Name Address Period
45s Land Limited
Shareholder NZBN: 9429049416725
Entity (NZ Limited Company)
Mount Albert
Auckland
1025
17 Aug 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
J.r. Webb & Sons Limited
Shareholder NZBN: 9429035945482
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
29 Aug 2016 - current
Shares Allocation #8 Number of Shares: 6900
Shareholder Name Address Period
J.r. Webb & Sons Limited
Shareholder NZBN: 9429035945482
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
29 Aug 2016 - current
Shares Allocation #9 Number of Shares: 1200
Shareholder Name Address Period
Lawrence, Lucie Annick Renee
Individual
Cromwell
9384
19 Sep 2022 - current
Lawrence, Brook Anthony
Director
Rd 2
Cromwell
9384
19 Sep 2022 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Lawrence, Lucie Annick Renee
Individual
Cromwell
9384
19 Sep 2022 - current
Lawrence, Brook Anthony
Director
Rd 2
Cromwell
9384
19 Sep 2022 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Sauvage Family Vineyard
Other (Other)
4270 South Decatur
Las Vegas Nevada, 89103-6802 Usa
27 Feb 1997 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Nutting, Jonathon Bligh
Individual
Cromwell
Cromwell
9310
28 Aug 2006 - current
Castles, Jaye Dell
Individual
Kelvin Heights
Queenstown
28 Aug 2006 - current
Shares Allocation #13 Number of Shares: 1200
Shareholder Name Address Period
Castles, Jaye Dell
Individual
Kelvin Heights
Queenstown
28 Aug 2006 - current
Nutting, Jonathon Bligh
Individual
Cromwell
Cromwell
9310
28 Aug 2006 - current
Shares Allocation #14 Number of Shares: 3600
Shareholder Name Address Period
Sauvage Family Vineyard
Other (Other)
4270 South Decatur
Las Vegas Nevada, 89103-6802 Usa
27 Feb 1997 - current

Historic shareholders

Shareholder Name Address Period
Mckay, Ian James Michael
Individual
Lowburn
Cromwell
27 Feb 1997 - 12 Aug 2004
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Lawrence, Joan Miro
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Lin, Tingting
Individual
Cromwell
9384
17 Feb 2020 - 17 Aug 2021
Lin, Tingting
Individual
Cromwell
9384
17 Feb 2020 - 17 Aug 2021
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Mcgregor, Verona Mary-estate
Individual
10 George Street
Dunedin 9016
27 Feb 1997 - 17 Feb 2020
Stark, Alastair David
Individual
Lowburn
Cromwell
27 Feb 1997 - 14 Mar 2023
Lawrence, Anthony Gerald
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Entity
Dunedin
9016
03 Oct 2017 - 19 Sep 2022
Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
Entity
8 Church Street
Queenstown
9300
28 Aug 2006 - 17 Nov 2021
Anderson, Martin Richard
Individual
Lowburn
Cromwell
27 Feb 1997 - 05 Sep 2005
Lawrence, Joan Miro
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Lawrence, Joan Miro
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Lawrence, Joan Miro
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Entity
Dunedin
9016
03 Oct 2017 - 19 Sep 2022
Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Entity
Dunedin
9016
03 Oct 2017 - 19 Sep 2022
Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Company Number: 4256518
Entity
Dunedin
9016
03 Oct 2017 - 19 Sep 2022
Lawrence, Anthony Gerald
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Lawrence, Anthony Gerald
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Lawrence, Anthony Gerald
Individual
Cromwell
9384
03 Oct 2017 - 19 Sep 2022
Mckay, Kathleen Yvonne
Individual
Lowburn
Cromwell
27 Feb 1997 - 12 Aug 2004
Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
Entity
8 Church Street
Queenstown
9300
28 Aug 2006 - 17 Nov 2021
Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
Entity
8 Church Street
Queenstown
9300
28 Aug 2006 - 17 Nov 2021
Queenstown Trustees Limited
Shareholder NZBN: 9429031783002
Company Number: 1498368
Entity
8 Church Street
Queenstown
9300
28 Aug 2006 - 17 Nov 2021
Dudding, Richard John Gover
Individual
Cromwell
9384
06 Dec 2013 - 03 Oct 2017
Moody, Vivienne Joan
Individual
Lowburn
Cromwell
27 Feb 1997 - 06 Dec 2013
Moody, Kenneth
Individual
Lowburn
Cromwell
27 Feb 1997 - 06 Dec 2013
Cromwell Wines Limited
Shareholder NZBN: 9429035285434
Company Number: 1534254
Entity
05 Sep 2005 - 27 Jun 2010
Scott Base Vineyard Limited
Shareholder NZBN: 9429035285281
Company Number: 1534252
Entity
01 Dec 2008 - 01 Mar 2016
Cromwell Wines Limited
Shareholder NZBN: 9429035285434
Company Number: 1534254
Entity
05 Sep 2005 - 27 Jun 2010
Scott Base Vineyard Limited
Shareholder NZBN: 9429035285281
Company Number: 1534252
Entity
01 Dec 2008 - 01 Mar 2016
Anderson, Susan Elizabeth
Individual
Lowburn
Cromwell
27 Feb 1997 - 05 Sep 2005
Webb, Ainsley Dawn
Individual
Cromwell
27 Feb 1997 - 29 Aug 2016
Webb, John Patrick
Individual
Cromwell
27 Feb 1997 - 29 Aug 2016
Location
Companies nearby