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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7000 | |||
| Individual | Harvey, Christopher Hylton |
Rd 3 Blenheim 7273 New Zealand |
28 Jul 1954 - |
| Individual | Harvey, Philippa |
Rd 3 Blenheim 7273 New Zealand |
08 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Hylton Henry Gerrard |
Renwick |
28 Jul 1954 - 20 Aug 2004 |
| Individual | Harvey, Hylton Henry Gerald |
Renwick |
08 Apr 2004 - 27 Jun 2010 |
| Individual | Lacey, Robin Alexandra Hylton |
R D 1 Blenheim |
08 Apr 2004 - 27 Jun 2010 |
| Individual | Grigg, Anthony Hugh |
Renwick |
08 Apr 2004 - 27 Jun 2010 |
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
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