Shortcuts

Chb Harvesting Limited

Type: NZ Limited Company (Ltd)
9429031799263
NZBN
2354210
Company Number
Registered
Company Status
Current address
4 Northumberland Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 02 Jul 2020

Chb Harvesting Limited was incorporated on 02 Nov 2009 and issued a New Zealand Business Number of 9429031799263. This registered LTD company has been supervised by 3 directors: Johnathon Daniel Fraser - an active director whose contract started on 02 Nov 2009,
Amanda Anne Fraser - an active director whose contract started on 27 Jun 2013,
John Donald Allan Fraser - an inactive director whose contract started on 02 Nov 2009 and was terminated on 27 Jun 2013.
According to our data (updated on 28 Mar 2024), this company uses 1 address: 4 Northumberland Street, Waipukurau, 4200 (category: registered, physical).
Until 02 Jul 2020, Chb Harvesting Limited had been using 52 High Street, Waipawa, Waipawa as their registered address.
BizDb identified other names for this company: from 02 Nov 2009 to 19 Jun 2013 they were called Leafield Farms (2009) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Fraser, Amanda Anne (an individual) located at Rd 2, Otane postcode 4277.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fraser, Johnathon Daniel - located at Rd 2, Otane.

Addresses

Previous addresses

Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand

Registered & physical address used from 08 Oct 2014 to 02 Jul 2020

Address: 7 Coleman Terrace, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 20 Dec 2013 to 08 Oct 2014

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 11 Sep 2013 to 20 Dec 2013

Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Registered & physical address used from 02 Nov 2009 to 11 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fraser, Amanda Anne Rd 2
Otane
4277
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fraser, Johnathon Daniel Rd 2
Otane
4277
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Wendy Jane Waipukurau 4281

New Zealand
Individual Coffey, Terry Patrick Taradale
Napier
4112
New Zealand
Individual Fraser, John Donald Allan Waipukurau 4281
Individual Fraser, Simon Robert James Waipawa 4210

New Zealand
Directors

Johnathon Daniel Fraser - Director

Appointment date: 02 Nov 2009

Address: Rd 2, Otane, 4277 New Zealand

Address used since 24 Jul 2013


Amanda Anne Fraser - Director

Appointment date: 27 Jun 2013

Address: Rd 2, Otane, 4277 New Zealand

Address used since 27 Jun 2013


John Donald Allan Fraser - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 27 Jun 2013

Address: Waipukurau 4281,

Address used since 02 Nov 2009

Nearby companies