Shortcuts

Harvey Timber Limited

Type: NZ Limited Company (Ltd)
9429032018684
NZBN
118738
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Registered & physical & service address used since 04 Sep 2019
Level 1, 15 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 13 Jan 2025

Harvey Timber Limited, a registered company, was started on 28 Jul 1954. 9429032018684 is the NZ business identifier it was issued. The company has been managed by 5 directors: Christopher Hylton Harvey - an active director whose contract started on 08 Nov 1995,
Philippa Olive Harvey - an active director whose contract started on 11 Feb 2004,
Hylton Henry Gerrard Harvey - an inactive director whose contract started on 12 Jun 1984 and was terminated on 11 Feb 2004,
Margaret Charlotte Harvey - an inactive director whose contract started on 12 Jun 1984 and was terminated on 11 Feb 2004,
Robin Alexandra Hylton Lacey - an inactive director whose contract started on 08 Nov 1995 and was terminated on 11 Feb 2004.
Updated on 02 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (types include: registered, service).
Harvey Timber Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address up until 13 Jan 2025.
All company shares (7000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Harvey, Christopher Hylton (an individual) located at Rd 3, Blenheim postcode 7273,
Harvey, Philippa (an individual) located at Rd 3, Blenheim postcode 7273.

Addresses

Previous addresses

Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 15 Dec 2023 to 13 Jan 2025

Address #2: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 16 Aug 2013 to 04 Sep 2019

Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Neslon, 7010 New Zealand

Registered & physical address used from 23 Aug 2010 to 16 Aug 2013

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Neslon New Zealand

Registered address used from 11 Sep 2008 to 23 Aug 2010

Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Physical address used from 11 Sep 2008 to 23 Aug 2010

Address #6: 72 Trafalgar Street, Nelson

Registered & physical address used from 18 Feb 2004 to 11 Sep 2008

Address #7: 65 Seymour Street, Blenheim

Physical address used from 22 Oct 1999 to 22 Oct 1999

Address #8: 19 Henry Street, Blenheim

Registered & physical address used from 22 Oct 1999 to 18 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: August

Annual return last filed: 02 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000
Individual Harvey, Christopher Hylton Rd 3
Blenheim
7273
New Zealand
Individual Harvey, Philippa Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Hylton Henry Gerrard Renwick
Individual Harvey, Hylton Henry Gerald Renwick
Individual Lacey, Robin Alexandra Hylton R D 1
Blenheim
Individual Grigg, Anthony Hugh Renwick
Directors

Christopher Hylton Harvey - Director

Appointment date: 08 Nov 1995

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 03 Oct 2016


Philippa Olive Harvey - Director

Appointment date: 11 Feb 2004

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 03 Oct 2016


Hylton Henry Gerrard Harvey - Director (Inactive)

Appointment date: 12 Jun 1984

Termination date: 11 Feb 2004

Address: Renwick,

Address used since 12 Jun 1984


Margaret Charlotte Harvey - Director (Inactive)

Appointment date: 12 Jun 1984

Termination date: 11 Feb 2004

Address: Renwick,

Address used since 12 Jun 1984


Robin Alexandra Hylton Lacey - Director (Inactive)

Appointment date: 08 Nov 1995

Termination date: 11 Feb 2004

Address: R D 1, Blenheim,

Address used since 08 Nov 1995

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street