General information

Teviot Irrigation Company Limited

Type: NZ Co-operative Company (Coop)
9429039290915
New Zealand Business Number
445180
Company Number
Registered
Company Status

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 20 shareholder groups. The first group includes 1 entity and holds 72 shares (2.07% of shares), namely:
Karere Lane Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 3.51% of all shares (exactly 122 shares); it includes
Springfield 2020 Limited (an entity) - located at Dunedin Central, Dunedin. The third group of shareholders, share allotment (171 shares, 4.92%) belongs to 4 entities, namely:
Nichol, Andrew Ralph, located at Rd 1, Roxburgh (an individual),
Nichol, Emma Louise, located at Ostend, Waiheke Island (an individual),
Nichol, Ruth Elizabeth, located at Roxburgh, Roxburgh (an individual). Our information was updated on 10 Feb 2024.

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
Directors
Name and Address Role Period
Sidney Christopher Birtles
Rd 1, Roxburgh, 9571
Address used since 01 Oct 2012
Director 01 Oct 1999 - 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
Mark Sim
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
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
Addresses
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
Financial Data
Financial info
3476
Total number of Shares
October
Annual return filing month
June
Financial report filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 72
Shareholder Name Address Period
Karere Lane Holdings Limited
Shareholder NZBN: 9429051393977
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
24 Oct 2023 - current
Shares Allocation #2 Number of Shares: 122
Shareholder Name Address Period
Springfield 2020 Limited
Shareholder NZBN: 9429048355049
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
24 Oct 2023 - current
Shares Allocation #3 Number of Shares: 171
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
Shares Allocation #4 Number of Shares: 106
Shareholder Name Address Period
Moir, Vaughan Michael
Individual
Rd 2
Roxburgh
9572
22 Dec 2014 - current
Moir, Linda Gail
Individual
Rd 2
Roxburgh
9572
22 Dec 2014 - current
Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Entity (NZ Limited Company)
Dunedin
9016
22 Dec 2014 - current
Shares Allocation #5 Number of Shares: 68
Shareholder Name Address Period
Remarkable Orchard Limited
Shareholder NZBN: 9429032537383
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
23 Oct 2014 - current
Shares Allocation #6 Number of Shares: 66
Shareholder Name Address Period
Caj & Em Van Der Voort Limited
Shareholder NZBN: 9429039215918
Entity (NZ Limited Company)
Alexandra
9320
21 Oct 2014 - current
Shares Allocation #7 Number of Shares: 116
Shareholder Name Address Period
Pannett, Gray Stephen
Individual
Rd 2
Roxburgh
9572
05 Mar 1990 - current
Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
23 Oct 2014 - current
Pannett, Robyn Marie
Individual
Rd 2
Roxburgh
9572
23 Oct 2014 - current
Shares Allocation #8 Number of Shares: 76
Shareholder Name Address Period
Darlings Fruit Limited
Shareholder NZBN: 9429038448676
Entity (NZ Limited Company)
Rd 2
Roxburgh
9572
23 Oct 2014 - current
Shares Allocation #9 Number of Shares: 77
Shareholder Name Address Period
Mt Teviot Station (1924) Limited
Shareholder NZBN: 9429035350408
Entity (NZ Limited Company)
69 Tarbert Street
Alexandra
9320
23 Oct 2014 - current
Shares Allocation #10 Number of Shares: 110
Shareholder Name Address Period
Gourmet Summerfruit Limited
Shareholder NZBN: 9429034038680
Entity (NZ Limited Company)
Mangere
23 Oct 2014 - current
Shares Allocation #11 Number of Shares: 120
Shareholder Name Address Period
Central Dairy 1979 Limited
Shareholder NZBN: 9429040291833
Entity (NZ Limited Company)
481 Moray Place, Dunedin Central
Dunedin
9016
23 Oct 2014 - current
Shares Allocation #12 Number of Shares: 66
Shareholder Name Address Period
Haughton, David Joseph
Individual
Rd 1
Roxburgh
9571
23 Oct 2014 - current
Shares Allocation #13 Number of Shares: 80
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
Shares Allocation #14 Number of Shares: 250
Shareholder Name Address Period
Caj & Em Van Der Voort Limited
Shareholder NZBN: 9429039215918
Entity (NZ Limited Company)
Alexandra
9320
21 Oct 2014 - current
Shares Allocation #15 Number of Shares: 110
Shareholder Name Address Period
Remarkable Orchard Limited
Shareholder NZBN: 9429032537383
Entity (NZ Limited Company)
Cromwell
Cromwell
9310
23 Oct 2014 - current
Shares Allocation #16 Number of Shares: 236
Shareholder Name Address Period
Teviot Downs Limited
Shareholder NZBN: 9429034035276
Entity (NZ Limited Company)
Invercargill
Invercargill
9810
23 Oct 2014 - current
Shares Allocation #17 Number of Shares: 322
Shareholder Name Address Period
Pannett, Tina Marie
Individual
Rd 2
Roxburgh
9572
23 Oct 2014 - current
Shares Allocation #18 Number of Shares: 117
Shareholder Name Address Period
Hills (teviot) Limited
Shareholder NZBN: 9429037125042
Entity (NZ Limited Company)
Alexandra
9320
23 Oct 2014 - current
Shares Allocation #19 Number of Shares: 138
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
Shares Allocation #20 Number of Shares: 200
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

Historic shareholders

Shareholder Name Address Period
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
Black, Malcolm Walter
Individual
Rd 1
Roxburgh
9571
22 Dec 2014 - 06 Oct 2017
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
Rodgers Trustees No 3 Limited
Shareholder NZBN: 9429030418349
Company Number: 4146018
Entity
Dunedin Central
Dunedin
9016
22 Dec 2014 - 24 Oct 2023
Fuehrer, Leigh Anne
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
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
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
Pannett, John Avis
Individual
Rd 2
Roxburgh
9572
05 Mar 1990 - 21 Oct 2014
Black, Wendy Leigh
Individual
Rd 1
Roxburgh
9571
22 Dec 2014 - 06 Oct 2017
Peters, Trevor Alexander
Individual
Rd 2
Roxburgh
9572
23 Oct 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
Resident, Others
Individual
Rd 1
Roxburgh
9571
31 Oct 2008 - 23 Oct 2014
Sorrento Orchard Limited
Other
05 Mar 1990 - 21 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
Location
Companies nearby
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
Weller Surveying Limited
21 Brandon Street