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 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 10500 shares (18.99 per cent of shares), namely:
Erralyn Farm Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 13.56 per cent of all shares (exactly 7500 shares); it includes
Ridgeway Ventures Limited (an entity) - located at Amberley. 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 Central, Christchurch (an entity). Our information was updated on 06 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
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 |
|
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 |
|
Philip Fitzgibbon
Rd 1, Cheviot, 7381
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 31 Jan 2025 |
|
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 |
| Previous address | Type | Period |
|---|---|---|
| 507 Leamington Road, Rd 2, Cheviot, 7382 | Physical & registered | 06 Nov 2007 - 28 Feb 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Erralyn Farm Limited Shareholder NZBN: 9429038700606 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
06 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ridgeway Ventures Limited Shareholder NZBN: 9429050531769 Entity (NZ Limited Company) |
Amberley 7410 |
13 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spotswood Plains Limited Shareholder NZBN: 9429049973815 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
02 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mount Manakau Holdings Limited Shareholder NZBN: 9429030388772 Entity (NZ Limited Company) |
680 Colombo Street Christchurch 8011 |
22 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
D J Harrison Limited Shareholder NZBN: 9429034846803 Entity (NZ Limited Company) |
Greta Valley 7387 |
18 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Begg, Errol Albert Director |
Christchurch Central Christchurch 8013 |
04 Feb 2025 - 04 Feb 2025 |
|
Fitzgibbon, Philip Individual |
Rd 1 Cheviot 7381 |
24 Feb 2011 - 04 Feb 2025 |
|
Murray James Sidey, Ann Mary Sidey, Mark Alexander Sidey And Gavin William Eastwick Other |
24 Feb 2011 - 22 Feb 2013 | |
|
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 |
|
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 |
![]() |
Peak Agricultural Consultants Limited 507 Leamington Road |
![]() |
Milong Pastoral Company Limited 507 Leamington Road |