North Canterbury Land Holdings Limited (New Zealand Business Number 9429033718477) was launched on 29 Nov 2006. 5 addresess are in use by the company: Po Box 556, Rangiora, Rangiora, 7440 (type: invoice, postal). Level 17, 10 Customhouse Quay, Wellington had been their physical address, until 16 Feb 2007. 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Waimakariri Irrigation Limited (an entity) located at 267 High St, Rangiora. Our information was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 267 High Street, Rangiora, 7400 | Physical & registered & service | 16 Feb 2007 |
| Po Box 556, Rangiora, Rangiora, 7440 | Invoice & postal | 03 Jul 2020 |
| 267 High Street, Rangiora, 7400 | Office | 03 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Cameron Wells
Rd 5, Cust, 7475
Address used since 01 Jul 2022
St Albans, Christchurch, 8014
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - current |
|
Hugh Leslie Martyn
Cashmere, Christchurch, 8022
Address used since 03 Dec 2021
Richmond Hill, Christchurch, 8081
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - current |
|
Victoria Jean Trayner
Rd 1, Oxford, 7495
Address used since 08 Nov 2018 |
Director | 08 Nov 2018 - current |
|
Wynton Gill Cox
Westmorland, Christchurch, 8025
Address used since 06 Aug 2020 |
Director | 06 Aug 2020 - current |
|
Richard Westley Stalker
Rd 1, Rangiora, 7471
Address used since 02 Feb 2023 |
Director | 02 Feb 2023 - current |
|
Martin John Ashby
Fernside, Rangiora, 7471
Address used since 05 Feb 2013 |
Director | 05 Feb 2013 - 02 Feb 2023 |
|
Albert George Brantley
Rd 2, Ohoka, 7692
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - 30 Jun 2020 |
|
Gavin Raymond Reed
Rd 6, Rangiora, 7476
Address used since 29 Jul 2015 |
Director | 03 Feb 2009 - 08 Nov 2018 |
|
David Gordon Kenneth Viles
Merivale, Christchurch, 8014
Address used since 29 Jul 2015 |
Director | 17 Jan 2007 - 02 Aug 2018 |
|
Geoffrey Robert Hugh Spark
Rd 6, Rangiora, 7476
Address used since 05 Aug 2010 |
Director | 05 Aug 2010 - 01 Feb 2018 |
|
Steven Andrew Macaulay
Rd 1, Oxford, 7495
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 01 Feb 2018 |
|
Richard William Allison
R D 1, Rangiora,
Address used since 17 Jan 2007 |
Director | 17 Jan 2007 - 04 Dec 2014 |
|
Andrew John Mehrtens
Rd 1, Oxford, 7495
Address used since 01 Aug 2011 |
Director | 08 Feb 2007 - 29 Nov 2012 |
|
Graeme John Sutton
R D 1, Richmond,
Address used since 17 Jan 2007 |
Director | 17 Jan 2007 - 05 May 2011 |
|
Gerald Herbert Clemens
Eyrewell, Rangiora R D 1,
Address used since 17 Jan 2007 |
Director | 17 Jan 2007 - 03 Feb 2009 |
|
Alister Gordon Mcdonald
Christchurch,
Address used since 29 Nov 2006 |
Director | 29 Nov 2006 - 17 Jan 2007 |
|
Andrew Nicholas Crosbie Woods
Christchurch,
Address used since 29 Nov 2006 |
Director | 29 Nov 2006 - 17 Jan 2007 |
| 267 High Street , Rangiora , 7400 |
| Previous address | Type | Period |
|---|---|---|
| Level 17, 10 Customhouse Quay, Wellington | Physical & registered | 29 Nov 2006 - 16 Feb 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waimakariri Irrigation Limited Shareholder NZBN: 9429037873493 Entity (NZ Co-operative Company) |
267 High St Rangiora |
07 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twain Nominees Limited Shareholder NZBN: 9429038192173 Company Number: 836191 Entity |
29 Nov 2006 - 27 Jun 2010 | |
|
Twain Nominees Limited Shareholder NZBN: 9429038192173 Company Number: 836191 Entity |
29 Nov 2006 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Waimakariri Irrigation Limited |
| Type | Coop |
| Ultimate Holding Company Number | 902474 |
| Country of origin | NZ |
| Address |
267 High Street Rangiora 7400 |
![]() |
Okuku Trustees No1 Limited 267 High Street |
![]() |
G T Hogg Limited 267 High Street |
![]() |
Tooley Dairy Limited 267 High Street |
![]() |
Shooters Supplies (nz) Limited 267 High Street |
![]() |
Darryl Peter Firewood Limited 267 High Street |
![]() |
Elmwood Builders Limited 267 High Street |