Shortcuts

Harvest Grains Limited

Type: NZ Limited Company (Ltd)
9429032299458
NZBN
2230994
Company Number
Registered
Company Status
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 21 Aug 2020
16 Lake Street
Cambridge 3434
New Zealand
Registered & service address used since 20 Jan 2025

Harvest Grains Limited, a registered company, was launched on 20 Apr 2009. 9429032299458 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Colin Harvey John Osment - an active director whose contract began on 20 Apr 2009,
Donna Louise Devcich - an active director whose contract began on 27 Feb 2019,
Emma Louise Osment - an inactive director whose contract began on 02 Apr 2014 and was terminated on 15 Feb 2018,
Terence George Osment - an inactive director whose contract began on 20 Apr 2009 and was terminated on 21 Mar 2013,
Graham Kenneth Thomas - an inactive director whose contract began on 20 Apr 2009 and was terminated on 21 Mar 2013.
Updated on 11 May 2025, BizDb's data contains detailed information about 1 address: 16 Lake Street, Cambridge, 3434 (types include: registered, service).
Harvest Grains Limited had been using 16 Lake Street, Cambridge, Cambridge as their registered address up until 20 Jan 2025.
Previous names for this company, as we established at BizDb, included: from 20 Apr 2009 to 27 Mar 2013 they were called Coltergrain Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 03 Apr 2023 to 20 Jan 2025

Address #2: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Service address used from 30 Mar 2023 to 20 Jan 2025

Address #3: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 11 Mar 2019 to 21 Aug 2020

Address #4: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Physical address used from 07 Mar 2019 to 21 Aug 2020

Address #5: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 08 Apr 2013 to 11 Mar 2019

Address #6: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand

Physical address used from 08 Apr 2013 to 07 Mar 2019

Address #7: 43 Bowden Place, Te Awamutu New Zealand

Registered & physical address used from 20 Apr 2009 to 08 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 21 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Devcich, Donna Louise Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Osment, Colin Harvey John Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Graham Kenneth Cambridge

New Zealand
Individual Osment, Emma Rd 1
Cambridge
3493
New Zealand
Individual Osment, Terence George Te Awamutu

New Zealand
Directors

Colin Harvey John Osment - Director

Appointment date: 20 Apr 2009

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 06 Apr 2023

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Apr 2013


Donna Louise Devcich - Director

Appointment date: 27 Feb 2019

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 27 Feb 2019


Emma Louise Osment - Director (Inactive)

Appointment date: 02 Apr 2014

Termination date: 15 Feb 2018

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 02 Apr 2014


Terence George Osment - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 21 Mar 2013

Address: Te Awamutu, 3800 New Zealand

Address used since 20 Apr 2009


Graham Kenneth Thomas - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 21 Mar 2013

Address: Cambridge, 4473 New Zealand

Address used since 20 Apr 2009

Nearby companies

Robinsons Nursery Limited
19 Victoria Street

Ezymix Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street

G J Bloodstock Limited
19 Victoria Street