Shortcuts

Clarence River Harvest Limited

Type: NZ Limited Company (Ltd)
9429035687856
NZBN
1434764
Company Number
Registered
Company Status
Current address
4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Registered address used since 06 Apr 2004
4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Physical & service address used since 28 Jun 2004

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 15 Mar 2024, the BizDb data contains detailed information about 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, service).
Clarence River Harvest Limited had been using Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch as their physical address up until 28 Jun 2004.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Oct 2003 to 26 Mar 2014 they were named Mission Development Holdings Limited.
A total of 1200 shares are allocated to 4 shareholders (4 groups). The first group consists of 300 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 300 shares (25%). Finally we have the third share allotment (300 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 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 #2: 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

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Judge, Sharon Kaye Kaikoura
7371
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Slade, Grant Adrian Clarence
Kaikoura
7371
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Slade, Bridgette Allana Rd1
Kaikoura
7371
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Judge, Kevin Cairncross Kaikoura
7371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douch, Hamish Guyon Stantan Addington
Christchurch
Individual Taylor, Jill Eileen Rd 1
Amberley
7481
New Zealand
Individual Mccusker, Bruce Robert Rd 1
Hawarden
7385
New Zealand
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Individual Herring, Anthony Robert North Beach
Christchurch
Individual Mccusker, Jennifer Mary Anne Rd 1
Hawarden
7385
New Zealand
Entity Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Director Jill Eileen Taylor Rd 1
Amberley
7481
New Zealand
Directors

Grant Adrian Slade - Director

Appointment date: 06 Jul 2015

Address: Clarence, Kaikoura, 7371 New Zealand

Address used since 06 Jul 2015


Kevin Cairncross Judge - Director

Appointment date: 27 Aug 2016

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: Kaikoura, 7371 New Zealand

Address used since 15 Sep 2020


Sharon Kaye Judge - Director

Appointment date: 15 Sep 2020

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

Nearby companies

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