General information

Phoebe Irrigation Limited

Type: NZ Limited Company (Ltd)
9429033090788
New Zealand Business Number
2008230
Company Number
Registered
Company Status

Phoebe Irrigation Limited (New Zealand Business Number 9429033090788) was registered on 06 Nov 2007. 4 addresses are currently in use by the company: 270 Downs Road, R D 1, Cheviot, 7381 (type: registered, service). 507 Leamington Road, Rd 2, Cheviot had been their physical address, up until 28 Feb 2022. 55300 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 7500 shares (13.56 per cent of shares), namely:
Ridgeway Ventures Limited (an entity) located at Amberley postcode 7410. When considering the second group, a total of 1 shareholder holds 9.95 per cent of all shares (exactly 5500 shares); it includes
Erralyn Farm Limited (an entity) - located at Ashburton. Next there is the 3rd group of shareholders, share allotment (17600 shares, 31.83%) belongs to 1 entity, namely:
Spotswood Plains Limited, located at Christchurch (an entity). Our information was updated on 19 Feb 2024.

Current address Type Used since
18 Searells Road, Strowan, Christchurch, 8052 Registered & physical & service 28 Feb 2022
270 Downs Road, R D 1, Cheviot, 7381 Registered & service 14 Feb 2023
Directors
Name and Address Role Period
Philip Fitzgibbon
Rd 1, Cheviot, 7381
Address used since 01 Jul 2010
Director 01 Jul 2010 - current
Phyllippa Helen Caldwell Sidey
Rd 1, Cheviot, 7381
Address used since 06 Feb 2023
Downs Road, Rd1, Cheviot, 7381
Address used since 29 Feb 2016
Director 01 Feb 2013 - current
Richard James Sidey
Rd 1, Cheviot, 7381
Address used since 06 Feb 2023
Downs Road, Rd1, Cheviot, 7381
Address used since 29 Feb 2016
Director 01 Feb 2013 - current
Michael Alan Norton
Rd 1, Darfield, 7671
Address used since 01 Nov 2021
Director 01 Nov 2021 - current
Errol Albert Begg
Christchurch Central, Christchurch, 8013
Address used since 19 Mar 2022
Director 19 Mar 2022 - current
Anna Elizabeth Rose Deans
Amberley, Amberley, 7410
Address used since 13 Oct 2022
Director 13 Oct 2022 - current
Simon Leo Harris
Rd 7, Rangiora, 7477
Address used since 13 Oct 2022
Director 13 Oct 2022 - current
Michael David Sidey
Strowan, Christchurch, 8052
Address used since 01 Apr 2020
Director 01 Apr 2020 - 14 Oct 2022
James Paterson
Cheviot, 7381
Address used since 01 Jul 2010
Director 01 Jul 2010 - 05 Oct 2022
William Robb Macbeth
Rd 2, Cheviot, 7382
Address used since 01 Apr 2010
Director 06 Nov 2007 - 01 Nov 2021
Wayne Allan Yates
Rd 1, Cheviot, 7381
Address used since 01 Jul 2010
Director 01 Jul 2010 - 03 May 2021
Murray James Sidey
Downs Road, Cheviot, 7381
Address used since 01 Jul 2010
Director 01 Jul 2010 - 15 Feb 2013
Mark Sidey
Rd 2, Cheviot, 7382
Address used since 01 Jul 2010
Director 01 Jul 2010 - 15 Feb 2013
Donald Robert Anderson
Rd2, Cheviot 7382,
Address used since 24 May 2008
Director 24 May 2008 - 06 Dec 2008
Addresses
Previous address Type Period
507 Leamington Road, Rd 2, Cheviot, 7382 Physical & registered 06 Nov 2007 - 28 Feb 2022
Financial Data
Financial info
55300
Total number of Shares
February
Annual return filing month
15 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7500
Shareholder Name Address Period
Ridgeway Ventures Limited
Shareholder NZBN: 9429050531769
Entity (NZ Limited Company)
Amberley
7410
13 Oct 2022 - current
Shares Allocation #2 Number of Shares: 5500
Shareholder Name Address Period
Erralyn Farm Limited
Shareholder NZBN: 9429038700606
Entity (NZ Limited Company)
Ashburton
7700
06 May 2021 - current
Shares Allocation #3 Number of Shares: 17600
Shareholder Name Address Period
Spotswood Plains Limited
Shareholder NZBN: 9429049973815
Entity (NZ Limited Company)
Christchurch
8013
02 Nov 2021 - current
Shares Allocation #4 Number of Shares: 14500
Shareholder Name Address Period
Mount Manakau Holdings Limited
Shareholder NZBN: 9429030388772
Entity (NZ Limited Company)
680 Colombo Street
Christchurch
8011
22 Feb 2013 - current
Shares Allocation #5 Number of Shares: 5200
Shareholder Name Address Period
D J Harrison Limited
Shareholder NZBN: 9429034846803
Entity (NZ Limited Company)
Greta Valley
7387
18 Apr 2017 - current
Shares Allocation #6 Number of Shares: 5000
Shareholder Name Address Period
Fitzgibbon, Philip
Individual
Rd 1
Cheviot
7381
24 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Paterson, James
Individual
Factory Road
Cheviot
7381
24 Feb 2011 - 13 Oct 2022
Paterson, James
Individual
Factory Road
Cheviot
7381
24 Feb 2011 - 13 Oct 2022
Yates, Wayne Allan
Individual
Cheviot
7381
24 Feb 2011 - 06 May 2021
Murray James Sidey, Ann Mary Sidey, Mark Alexander Sidey And Gavin William Eastwick
Other
24 Feb 2011 - 22 Feb 2013
Phoebe Plains Limited
Shareholder NZBN: 9429033089188
Company Number: 2008242
Entity
R.d.2
Cheviot 7382
Null
22 Feb 2011 - 02 Nov 2021
Phoebe Plains Limited
Shareholder NZBN: 9429033089188
Company Number: 2008242
Entity
R.d.2
Cheviot 7382
Null
22 Feb 2011 - 02 Nov 2021
Null - Murray James Sidey, Ann Mary Sidey, Mark Alexander Sidey And Gavin William Eastwick
Other
24 Feb 2011 - 22 Feb 2013
Macbeth, William Robb
Individual
Rd2
Cheviot 7382
06 Nov 2007 - 22 Feb 2011
Location
Companies nearby
Phoebe Plains Limited
507 Leamington Road
Peak Agricultural Consultants Limited
507 Leamington Road
Milong Pastoral Company Limited
507 Leamington Road