Shortcuts

New Zealand Humates Limited

Type: NZ Limited Company (Ltd)
9429034248409
NZBN
1785139
Company Number
Registered
Company Status
Current address
195 The Strand
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 02 Sep 2022
412 Rangiuru Road
Rd 8
Te Puke 3188
New Zealand
Registered & service address used since 11 Jun 2024

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).

Addresses

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

Contact info
info@humates.co.nz
07 Nov 2018 Email
www.humates.co.nz
07 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Harvey, Fergus Dix Rd 8
Te Puke
3188
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Uffindell, Julia Alexandra Dix Rd 9
Paengaroa
3189
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wood Walton Trustees (2007) Limited
Shareholder NZBN: 9429033750903
Company Number: 1885488
Individual Whitteker, David Charles Te Puke
Entity Fertco Limited
Shareholder NZBN: 9429036861392
Company Number: 1145889
Individual Hawthorne, Gloria Nancy Te Puke
Entity Fertco Limited
Shareholder NZBN: 9429036861392
Company Number: 1145889
Individual Vasilenko, Vladimir Martintown, Ontario K0c1s0
Canada
Individual Hawthorne, Terrence Morrow Te Puke
Individual Whitteker, Michelle Robyn Te Puke
Entity Equity International Limited
Shareholder NZBN: 9429037064938
Company Number: 1104317
Entity Wood Walton Trustees (2007) Limited
Shareholder NZBN: 9429033750903
Company Number: 1885488
Entity Equity International Limited
Shareholder NZBN: 9429037064938
Company Number: 1104317
Individual Harvey, Fergus Dix Te Puke
Directors

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

Nearby companies

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