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 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
Directors
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
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
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10500
Shareholder Name Address Period
Erralyn Farm Limited
Shareholder NZBN: 9429038700606
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
06 May 2021 - current
Shares Allocation #2 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 #3 Number of Shares: 17600
Shareholder Name Address Period
Spotswood Plains Limited
Shareholder NZBN: 9429049973815
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
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

Historic shareholders

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
Location
Companies nearby