Clarence River Harvest Limited, a registered company, was incorporated on 30 Oct 2003. 9429035687856 is the number it was issued. The company has been managed by 7 directors: Grant Adrian Slade - an active director whose contract started on 06 Jul 2015,
Kevin Cairncross Judge - an active director whose contract started on 27 Aug 2016,
Bridgette Allana Slade - an active director whose contract started on 15 Sep 2020,
Sharon Kaye Judge - an active director whose contract started on 15 Sep 2020,
Bruce Robert Mccusker - an inactive director whose contract started on 06 Jul 2015 and was terminated on 14 Aug 2020.
Updated on 30 May 2025, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address) among others.
Clarence River Harvest Limited had been using 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their service address up until 30 Aug 2024.
More names used by this company, as we managed to find at BizDb, included: from 30 Oct 2003 to 26 Mar 2014 they were called Mission Development Holdings Limited.
A total of 1200 shares are allotted to 4 shareholders (4 groups). The first group includes 300 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (25%). Finally the next share allocation (300 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand
Service address used from 28 Jun 2004 to 30 Aug 2024
Address #2: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand
Registered address used from 06 Apr 2004 to 30 Aug 2024
Address #3: Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch, 8031 New Zealand
Physical address used from 30 Oct 2003 to 28 Jun 2004
Address #4: Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch, 8031 New Zealand
Registered address used from 30 Oct 2003 to 06 Apr 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Judge, Sharon Kaye |
Hillcrest Rotorua 3015 New Zealand |
16 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Director | Slade, Grant Adrian |
Blenheim 7201 New Zealand |
16 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Individual | Slade, Bridgette Allana |
Blenheim 7201 New Zealand |
16 Sep 2016 - |
| Shares Allocation #4 Number of Shares: 300 | |||
| Individual | Judge, Kevin Cairncross |
Hillcrest Rotorua 3015 New Zealand |
16 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Jill Eileen |
Rd 1 Amberley 7481 New Zealand |
01 Sep 2016 - 16 Sep 2016 |
| Individual | Douch, Hamish Guyon Stantan |
Addington Christchurch |
30 Oct 2003 - 01 Sep 2016 |
| Individual | Mccusker, Bruce Robert |
Rd 1 Hawarden 7385 New Zealand |
16 Sep 2016 - 17 Aug 2020 |
| Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
01 Sep 2016 - 16 Sep 2016 | |
| Individual | Herring, Anthony Robert |
North Beach Christchurch |
30 Oct 2003 - 01 Sep 2016 |
| Individual | Mccusker, Jennifer Mary Anne |
Rd 1 Hawarden 7385 New Zealand |
16 Sep 2016 - 17 Aug 2020 |
| Entity | Burnside Trustees Limited Shareholder NZBN: 9429033186573 Company Number: 1976273 |
01 Sep 2016 - 16 Sep 2016 | |
| Director | Jill Eileen Taylor |
Rd 1 Amberley 7481 New Zealand |
01 Sep 2016 - 16 Sep 2016 |
Grant Adrian Slade - Director
Appointment date: 06 Jul 2015
Address: Blenheim, 7201 New Zealand
Address used since 14 Feb 2025
Address: Clarence, Kaikoura, 7371 New Zealand
Address used since 06 Jul 2015
Kevin Cairncross Judge - Director
Appointment date: 27 Aug 2016
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 15 Apr 2025
Address: Rd 1, Balcairn, 7481 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 05 Oct 2020
Address: Cooranbong, 2265 Australia
Address used since 27 Aug 2016
Bridgette Allana Slade - Director
Appointment date: 15 Sep 2020
Address: Blenheim, 7201 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 15 Sep 2020
Sharon Kaye Judge - Director
Appointment date: 15 Sep 2020
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 15 Apr 2025
Address: Rd 1, Balcairn, 7481 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 05 Oct 2020
Bruce Robert Mccusker - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 14 Aug 2020
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 06 Jul 2015
Jill Eileen Taylor - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 27 Aug 2016
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 06 Jul 2015
Murray George William Taylor - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 08 Jun 2015
Address: Rd1, Amberley, North Canterbury, New Zealand
Address used since 30 Oct 2003
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive