New Zealand Humates Limited was incorporated on 14 Mar 2006 and issued an NZ business identifier of 9429034248409. This registered LTD company has been supervised by 10 directors: Fergus Dix Harvey - an active director whose contract began on 10 Sep 2014,
Julia Alexandra Dix Uffindell - an active director whose contract began on 26 Jan 2024,
Samuel Julian Uffindell - an inactive director whose contract began on 15 Apr 2021 and was terminated on 26 Jan 2024,
Terence Morrow Hawthorne - an inactive director whose contract began on 10 Sep 2014 and was terminated on 01 Apr 2021,
David Charles Whitteker - an inactive director whose contract began on 14 Mar 2006 and was terminated on 10 Sep 2014.
As stated in our data (updated on 08 May 2025), this company uses 1 address: 412 Rangiuru Road, Rd 8, Te Puke, 3188 (type: registered, service).
Until 02 Sep 2022, New Zealand Humates Limited had been using 60 Durham Street, Tauranga as their registered address.
A total of 14286 shares are allotted to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Harvey, Fergus Dix (an individual) located at Rd 8, Te Puke postcode 3188.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Uffindell, Julia Alexandra Dix - located at Rd 9, Paengaroa.
The third share allotment (14284 shares, 99.99%) belongs to 1 entity, namely:
New Zealand Carbon Company Limited, located at Rd 8, Te Puke (an entity).
Principal place of activity
119 Aviation Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 03 Oct 2014 to 02 Sep 2022
Address #2: 40 No 2 Road, Rd 2, Te Puke, 3182 New Zealand
Registered & physical address used from 20 Sep 2013 to 03 Oct 2014
Address #3: 119 Aviation Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 13 Sep 2010 to 20 Sep 2013
Address #4: Bennet Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 07 Jun 2007 to 13 Sep 2010
Address #5: David Whitteker 40 No 2 Road, Te Puke, New Zealand
Registered address used from 14 Mar 2006 to 14 Mar 2006
Address #6: 40 No 2 Road, Te Puke, New Zealand
Registered address used from 14 Mar 2006 to 07 Jun 2007
Address #7: 40 No 2 Road, Te Puke New Zealand New Zealand
Physical address used from 14 Mar 2006 to 14 Mar 2006
Basic Financial info
Total number of Shares: 14286
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Harvey, Fergus Dix |
Rd 8 Te Puke 3188 New Zealand |
26 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Uffindell, Julia Alexandra Dix |
Rd 9 Paengaroa 3189 New Zealand |
26 Jan 2024 - |
| Shares Allocation #3 Number of Shares: 14284 | |||
| Entity (NZ Limited Company) | New Zealand Carbon Company Limited Shareholder NZBN: 9429032171501 |
Rd 8 Te Puke 3188 New Zealand |
27 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wood Walton Trustees (2007) Limited Shareholder NZBN: 9429033750903 Company Number: 1885488 |
14 Aug 2007 - 22 Jul 2009 | |
| Individual | Whitteker, David Charles |
Te Puke |
14 Mar 2006 - 22 Jul 2009 |
| Entity | Fertco Limited Shareholder NZBN: 9429036861392 Company Number: 1145889 |
28 Sep 2009 - 13 Sep 2013 | |
| Individual | Hawthorne, Gloria Nancy |
Te Puke |
14 Aug 2007 - 22 Jul 2009 |
| Entity | Fertco Limited Shareholder NZBN: 9429036861392 Company Number: 1145889 |
28 Sep 2009 - 13 Sep 2013 | |
| Individual | Vasilenko, Vladimir |
Martintown, Ontario K0c1s0 Canada |
22 Jul 2009 - 22 Jul 2009 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke |
14 Aug 2007 - 22 Jul 2009 |
| Individual | Whitteker, Michelle Robyn |
Te Puke |
14 Mar 2006 - 22 Jul 2009 |
| Entity | Equity International Limited Shareholder NZBN: 9429037064938 Company Number: 1104317 |
14 Aug 2007 - 22 Jul 2009 | |
| Entity | Wood Walton Trustees (2007) Limited Shareholder NZBN: 9429033750903 Company Number: 1885488 |
14 Aug 2007 - 22 Jul 2009 | |
| Entity | Equity International Limited Shareholder NZBN: 9429037064938 Company Number: 1104317 |
14 Aug 2007 - 22 Jul 2009 | |
| Individual | Harvey, Fergus Dix |
Te Puke |
14 Aug 2007 - 22 Jul 2009 |
Fergus Dix Harvey - Director
Appointment date: 10 Sep 2014
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 09 Oct 2020
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 10 Sep 2014
Julia Alexandra Dix Uffindell - Director
Appointment date: 26 Jan 2024
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 26 Jan 2024
Samuel Julian Uffindell - Director (Inactive)
Appointment date: 15 Apr 2021
Termination date: 26 Jan 2024
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 21 Jun 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 15 Apr 2021
Terence Morrow Hawthorne - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 01 Apr 2021
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 09 Oct 2020
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 10 Sep 2014
David Charles Whitteker - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 10 Sep 2014
Address: Te Puke,
Address used since 14 Mar 2006
Fergus Dix Harvey - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 06 Dec 2013
Address: Te Puke,
Address used since 09 Aug 2007
Warwick Voyce - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 01 Sep 2013
Address: Papamoa,
Address used since 24 Sep 2009
Philip Brent Wheeler - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 01 Sep 2013
Address: Roslyn, Dunedin 9010,
Address used since 24 Sep 2009
Terence Morrow Hawthorne - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 27 Aug 2009
Address: Te Puke,
Address used since 09 Aug 2007
Michelle Robyn Whitteker - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 09 Aug 2007
Address: Te Puke,
Address used since 14 Mar 2006
Oliver Group Limited
21 Jean Batten Drive
Yak 52 Limited
Classic Flyers, 9 Jean Batten Drive
Bop Aircraft Holdings Limited
9 Jean Batten Drive
Contract Mechanical Services Limited
11 Harvard Way
Mount Restoration Limited
6 Dakota Way
Csi Holdings Limited
12 Jean Batten Drive