General information

Arrow Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429039312587
New Zealand Business Number
437465
Company Number
Registered
Company Status

Arrow Irrigation Company Limited (issued an NZ business identifier of 9429039312587) was registered on 30 Nov 1989. 2 addresses are currently in use by the company: Level 1, 13 Camp Street, Queenstown, 9300 (type: physical, service). Level 1, 13 Camp Street, Queenstown had been their registered address, until 12 Aug 2022. 2500 shares are issued to 15 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 1 share (0.04% of shares), namely:
Ellis, Kim (an individual) located at Parnell, Auckland. When considering the second group, a total of 1 shareholder holds 1.6% of all shares (40 shares); it includes
Bendemeer Management Limited (an entity) - located at Level 2, Queenstown. Moving on to the 3rd group of shareholders, share allotment (35 shares, 1.4%) belongs to 4 entities, namely:
Horton, Gregory Bernard, located at Murrays Bay, Auckland (an individual),
Pyle, Hayley Maree, located at Murrays Bay, Auckland (an individual),
Heatley, Sophia Louise, located at Murrays Bay, Auckland (an individual). Our data was last updated on 10 Mar 2024.

Current address Type Used since
Level 1, 13 Camp Street, Queenstown, 9300 Physical & service & registered 12 Aug 2022
Directors
Name and Address Role Period
Anthony John Strain
R D 1, Queenstown, 9371
Address used since 11 May 2016
Director 01 Aug 1992 - current
Peter Gerald Mcleod
Lower Shotover, Queenstown, 9371
Address used since 11 May 2016
Director 09 Dec 1999 - current
Ben O'malley
Rd 1, Queenstown, 9371
Address used since 18 May 2015
Director 18 May 2015 - current
Jenny Elizabeth Bestwick
Rd 1, Queenstown, 9371
Address used since 18 Sep 2017
Director 18 Sep 2017 - current
Christopher Charles Hansen
Queenstown, 9371
Address used since 19 Feb 2019
Director 19 Feb 2019 - current
Benjamin Peter Taylor
Lake Hayes, Queenstown, 9304
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Ian Douglas
Kelvin Heights, Queenstown, 9300
Address used since 27 May 2014
Director 01 Jun 2001 - 06 Mar 2023
Neil Mcdonald
Frankton, Queenstown, 9300
Address used since 11 May 2016
Director 01 Aug 2005 - 18 Feb 2019
Donald William Andrew
R D 1, Queenstown, 9300
Address used since 11 May 2016
Director 30 Sep 1998 - 18 Sep 2017
Grant William Stalker
Wakatipu, R D 1, Queenstown,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 15 Mar 2015
James Keith Mcleod
Arrowtown,
Address used since 01 Oct 2005
Director 01 Oct 2005 - 17 Oct 2006
Stuart John Sainsbury
R D 1, Queenstown,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 12 Apr 2005
Robert Hillary Bradley
Kelvin Heights, Queenstown,
Address used since 27 Oct 1993
Director 27 Oct 1993 - 12 Feb 2001
Geoffrey Ian Dennison
Lake Hayes Highway, Arrowtown,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 09 Dec 1999
Roger Francis Monk
Macdonnell Road, Arrowtown,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 09 Dec 1999
David Edward Bunn
Arrow Junction,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 14 Sep 1998
William Alan Hamilton
Morven Ferry Road, Arrow Junction,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 25 Oct 1995
Brian James Thompson
State Highway 6, Frankton,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 27 Oct 1993
Addresses
Previous address Type Period
Level 1, 13 Camp Street, Queenstown, 9300 Registered & physical 22 May 2019 - 12 Aug 2022
Level 1, 13 Camp Street, Queenstown, 9300 Registered & physical 05 Jun 2014 - 22 May 2019
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 Physical & registered 07 Dec 2009 - 05 Jun 2014
C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown Registered & physical 22 May 2008 - 07 Dec 2009
C/- Ward Wilson Ltd, 10 Athol Street, Queenstown Physical & registered 26 May 2003 - 22 May 2008
Messrs Kpmg Peat Marwick, 221 Great North Road, Winton Registered 30 Nov 1993 - 26 May 2003
- Physical 20 Feb 1992 - 20 Feb 1992
C/- Ward Wilson, 9 Shotover Street, Queenstown Physical 20 Feb 1992 - 26 May 2003
Financial Data
Financial info
2500
Total number of Shares
May
Annual return filing month
July
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ellis, Kim
Individual
Parnell
Auckland
10 Mar 2009 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Bendemeer Management Limited
Shareholder NZBN: 9429034957127
Entity (NZ Limited Company)
Level 2
Queenstown
9348
19 Feb 2014 - current
Shares Allocation #3 Number of Shares: 35
Shareholder Name Address Period
Horton, Gregory Bernard
Individual
Murrays Bay
Auckland
0630
28 Sep 2018 - current
Pyle, Hayley Maree
Individual
Murrays Bay
Auckland
0630
28 Sep 2018 - current
Heatley, Sophia Louise
Individual
Murrays Bay
Auckland
0630
28 Sep 2018 - current
Heatley, Craig Leonard
Individual
Murrays Bay
Auckland
0630
28 Sep 2018 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Hill, Ann Christine
Individual
Arrowtown
30 Nov 1989 - current
Hill, Richard Michael
Individual
Arrowtown
30 Nov 1989 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
The Boxer Hill Trust
Other (Other)
Queenstown
17 May 2007 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Hawthorn Estate Limited
Shareholder NZBN: 9429037990824
Entity (NZ Limited Company)
Level 1, 13 Camp Street
Queenstown 9300
30 Nov 1989 - current
Shares Allocation #7 Number of Shares: 20
Shareholder Name Address Period
Lake Hayes Estate Limited
Shareholder NZBN: 9429039583482
Entity (NZ Limited Company)
243 Princes Street Street
Dunedin
9016
31 May 2004 - current
Shares Allocation #8 Number of Shares: 25
Shareholder Name Address Period
Bunn, David
Individual
R D 1
Queenstown
31 May 2004 - current
Shares Allocation #9 Number of Shares: 40
Shareholder Name Address Period
Hamilton, William Allan
Individual
R D 1
Queenstown
30 Nov 1989 - current
Shares Allocation #10 Number of Shares: 62
Shareholder Name Address Period
Millbrook Country Club Limited
Shareholder NZBN: 9429039483737
Entity (NZ Limited Company)
Malaghans Road
Arrowtown
30 Nov 1989 - current
Shares Allocation #11 Number of Shares: 26
Shareholder Name Address Period
Stalker, Grant William
Individual
R D 1
Queenstown
30 Nov 1989 - current

Historic shareholders

Shareholder Name Address Period
Dennison, Geoffrey Ian
Individual
R D 1
Queenstown
31 May 2004 - 31 May 2004
Threepwood Farm Limited (in Liq)
Shareholder NZBN: 9429038818820
Company Number: 597474
Entity
30 Nov 1989 - 17 May 2007
Damper (roff) Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
Entity
30 Nov 1989 - 28 Sep 2018
Quail Rise Estate Limited
Shareholder NZBN: 9429038497223
Company Number: 672183
Entity
31 May 2004 - 31 May 2004
Bendemeer Ap Limited
Shareholder NZBN: 9429035825432
Company Number: 1374468
Entity
17 May 2007 - 19 Feb 2014
Damper (roff) Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
Entity
30 Nov 1989 - 28 Sep 2018
Sainsbury, Stuart John
Individual
R D 3
Ranfurly
31 May 2004 - 31 May 2004
Threepwood Farm Limited (in Liq)
Shareholder NZBN: 9429038818820
Company Number: 597474
Entity
30 Nov 1989 - 17 May 2007
Bendemeer Ap Limited
Shareholder NZBN: 9429035825432
Company Number: 1374468
Entity
17 May 2007 - 19 Feb 2014
Quail Rise Estate Limited
Shareholder NZBN: 9429038497223
Company Number: 672183
Entity
31 May 2004 - 31 May 2004
Ayrburn Farm Estate Limited
Shareholder NZBN: 9429036520954
Company Number: 1206275
Entity
13 Camp Street
Queenstown
9300
30 Nov 1989 - 28 Sep 2018
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street