Harvest Friesians Limited, a registered company, was incorporated on 30 Jun 2008. 9429032682984 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Pamela Joy Harvey - an active director whose contract began on 30 Jun 2008,
Timothy John Harvey - an active director whose contract began on 25 Oct 2023,
Andrea Pamela Pilcher - an active director whose contract began on 25 Oct 2023,
John Andrew Harvey - an inactive director whose contract began on 30 Jun 2008 and was terminated on 31 Oct 2018.
Updated on 01 Jun 2025, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Harvest Friesians Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 50 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (5%). Finally the next share allotment (900 shares 90%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 06 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Oct 2011 to 06 Oct 2015
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 30 Jun 2008 to 07 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Pilcher, Andrea Pamela |
Rd 1 Coalgate 7673 New Zealand |
01 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Harvey, Timothy John |
Rd 1 Rai Valley 7194 New Zealand |
02 Sep 2022 - |
| Shares Allocation #3 Number of Shares: 900 | |||
| Individual | Harvey, Pamela Joy |
Rd 1 Rai Valley 7194 New Zealand |
30 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Estate John Andrew |
Rd 1 Rai Valley 7194 New Zealand |
14 Nov 2018 - 02 Sep 2022 |
| Individual | Harvey, Andrea Pamela |
Lake Coleridge 7572 New Zealand |
02 Sep 2022 - 01 Nov 2023 |
| Individual | Harvey, John Andrew |
Rd 1 Rai Valley 7194 New Zealand |
30 Jun 2008 - 14 Nov 2018 |
Pamela Joy Harvey - Director
Appointment date: 30 Jun 2008
Address: Rd 1, Rai Valley, 7194 New Zealand
Address used since 24 Sep 2014
Timothy John Harvey - Director
Appointment date: 25 Oct 2023
Address: Rd 1, Rai Valley, 7194 New Zealand
Address used since 25 Oct 2023
Andrea Pamela Pilcher - Director
Appointment date: 25 Oct 2023
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 25 Oct 2023
John Andrew Harvey - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 31 Oct 2018
Address: Rd 1, Rai Valley, 7194 New Zealand
Address used since 24 Sep 2014
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street