Western Harvest Limited was incorporated on 28 May 2012 and issued a New Zealand Business Number of 9429000008464. The registered LTD company has been managed by 3 directors: Craig Drummond Jones - an active director whose contract started on 28 May 2012,
Jeremy Craig Jones - an active director whose contract started on 02 Jun 2023,
Janine Elizabeth Jones - an inactive director whose contract started on 28 May 2012 and was terminated on 02 Jun 2023.
According to our data (last updated on 08 Apr 2024), the company registered 1 address: 139 Princes Street, Hawera, Hawera, 4610 (types include: physical, service).
Up to 08 Jul 2016, Western Harvest Limited had been using 139 Princes Street, Hawera as their physical address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Jones, Maria Jacquelyn (an individual) located at Rd 1, Levin postcode 5571,
Jones, Jeremy Craig (an individual) located at Rd 1, Levin postcode 5571. Western Harvest Limited has been categorised as "Fruit mfg - frozen" (business classification C114045).
Previous address
Address: 139 Princes Street, Hawera, 4610 New Zealand
Physical & registered address used from 28 May 2012 to 08 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jones, Maria Jacquelyn |
Rd 1 Levin 5571 New Zealand |
31 May 2023 - |
Individual | Jones, Jeremy Craig |
Rd 1 Levin 5571 New Zealand |
31 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Annie Matilda |
Levin Levin 5510 New Zealand |
02 May 2016 - 17 Jan 2022 |
Individual | Jones, Andrew Hayden |
Levin Levin 5510 New Zealand |
02 May 2016 - 17 Jan 2022 |
Individual | Jones, Janine Elizabeth |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Individual | Jones, Janine Elizabeth |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Individual | Jones, Janine Elizabeth |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Director | Jones, Craig Drummond |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Director | Jones, Craig Drummond |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Director | Jones, Craig Drummond |
Levin Levin 5510 New Zealand |
28 May 2012 - 31 May 2023 |
Craig Drummond Jones - Director
Appointment date: 28 May 2012
Address: Levin, Levin, 5510 New Zealand
Address used since 14 Jun 2013
Jeremy Craig Jones - Director
Appointment date: 02 Jun 2023
Address: Rd 1, Levin, 5571 New Zealand
Address used since 02 Jun 2023
Janine Elizabeth Jones - Director (Inactive)
Appointment date: 28 May 2012
Termination date: 02 Jun 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 14 Jun 2013
South Taranaki Plumbing Services Limited
139 Princes Street
Tru-line Machinery Limited
139 Princes Street
Tru-line Holdings Limited
139 Princes Street
Urban Group (nz) Limited
139 Princes Street
Weststone 2012 Limited
139 Princes Street
Euromarc Industries Limited
139 Princes Street
Infruit Limited
120 Park Road
Machado Enterprises Nz Limited
Flat 1, 17 Alverston Street
The Sandbank Limited
45 Te Kawana Road
Village Berry Limited
20 Arawa Street