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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Devcich, Donna Louise |
Rd 1 Cambridge 3493 New Zealand |
27 Feb 2019 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Osment, Colin Harvey John |
Rd 1 Cambridge 3493 New Zealand |
20 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas, Graham Kenneth |
Cambridge New Zealand |
20 Apr 2009 - 19 Mar 2013 |
| Individual | Osment, Emma |
Rd 1 Cambridge 3493 New Zealand |
19 Apr 2013 - 20 Mar 2018 |
| Individual | Osment, Terence George |
Te Awamutu New Zealand |
20 Apr 2009 - 19 Mar 2013 |
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
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