T G Harvey Investment Limited was incorporated on 17 Mar 2005 and issued a number of 9429034885512. The registered LTD company has been run by 2 directors: Averill Claire Harvey - an active director whose contract began on 05 May 2020,
Timothy Graham Harvey - an inactive director whose contract began on 17 Mar 2005 and was terminated on 28 May 2020.
As stated in our database (last updated on 03 Jun 2025), this company registered 1 address: 741 Harakeke Drive, Wharewaka, Taupo, 3330 (types include: office, delivery).
Up until 31 May 2021, T G Harvey Investment Limited had been using 78 Harvey Street, Waipahihi, Taupo as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Ericson, Penelope Graham (an individual) located at Oneroa, Waiheke Island postcode 1081,
Keall, Carla Megan (an individual) located at Sandringham, Auckland postcode 1041,
Harvey, Averill Claire (a director) located at Wharewaka, Taupo postcode 3330. T G Harvey Investment Limited was classified as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 41 Harakeke Drive, Wharewaka, Taupo, 3330 New Zealand
Delivery address used from 07 May 2022
Principal place of activity
741 Harakeke Drive, Wharewaka, Taupo, 3330 New Zealand
Previous addresses
Address #1: 78 Harvey Street, Waipahihi, Taupo, 3330 New Zealand
Registered address used from 17 May 2017 to 31 May 2021
Address #2: 78 Harvey Street, Waipahihi, Taupo, 3330 New Zealand
Physical address used from 17 May 2017 to 12 May 2021
Address #3: 23 Long Melford Rd, Palmerston North New Zealand
Physical & registered address used from 26 May 2006 to 17 May 2017
Address #4: 6 Kennedy Street, Foxton Beach
Registered & physical address used from 17 Mar 2005 to 26 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ericson, Penelope Graham |
Oneroa Waiheke Island 1081 New Zealand |
28 May 2020 - |
| Individual | Keall, Carla Megan |
Sandringham Auckland 1041 New Zealand |
28 May 2020 - |
| Director | Harvey, Averill Claire |
Wharewaka Taupo 3330 New Zealand |
29 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Timothy Graham |
Waipahihi Taupo 3330 New Zealand |
17 Mar 2005 - 28 May 2020 |
Averill Claire Harvey - Director
Appointment date: 05 May 2020
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 31 May 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 05 May 2020
Timothy Graham Harvey - Director (Inactive)
Appointment date: 17 Mar 2005
Termination date: 28 May 2020
Address: Palmerston North, 4412 New Zealand
Address used since 23 May 2016
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 24 May 2017
Manawatu Tramping And Skiing Club Incorporated
43 Long Melford Road
Palmerston North Model Engineering Club Incorporated
53 Long Melford Road
Rangitane O Te Ika A Maui Limited
140-148 Maxwells Line
Tanenuiarangi Manawatu Incorporated
140-148 Maxwells Line
Te Hotu Manawa O Rangitaane O Manawatu Marae Trust
140 - 148 Maxwells Line
Te Ohu Tiaki O Rangitaane Te Ika A Maui Trust
140-148 Maxwells Line
Bennett Nominees Limited
63 Bourke Street
Chuds1 Limited
126 Buick Crescent
Hautapu Nominees Limited
63 Bourke Street
Jokecas Limited
4 Sharon Place
Mass Productions Limited
38 Savage Crescent
Palmerston Investments Limited
85 Linton Street