Marlborough Harvesting Limited, a registered company, was started on 28 Feb 2002. 9429036603831 is the NZ business number it was issued. This company has been run by 4 directors: Richard John Marden - an active director whose contract started on 28 Feb 2002,
Christine Joy Ewers - an inactive director whose contract started on 28 Feb 2002 and was terminated on 30 Aug 2019,
Dale Leigh Ewers - an inactive director whose contract started on 28 Feb 2002 and was terminated on 30 Aug 2019,
Wendy Ann Marden - an inactive director whose contract started on 28 Feb 2002 and was terminated on 29 May 2009.
Updated on 24 May 2025, our data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Marlborough Harvesting Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address up to 25 Feb 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 13 May 2013 to 25 Feb 2020
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 21 May 2010 to 13 May 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 19 Apr 2004 to 21 May 2010
Address: 36 Ellis Street, Brightwater
Registered & physical address used from 28 Feb 2002 to 19 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Richard Marden Business Trustee Limited Shareholder NZBN: 9429049185232 |
Nelson Nelson 7010 New Zealand |
14 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Marden, Richard John |
Rd 5 Blenheim 7275 New Zealand |
31 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ewers, Christine Joy |
Rd 1 Richmond 7081 New Zealand |
28 Feb 2002 - 02 Sep 2019 |
| Individual | Ewers, Dale Leigh |
Rd 1 Richmond 7081 New Zealand |
28 Feb 2002 - 02 Sep 2019 |
| Individual | Marden, Wendy Ann |
Renwick |
31 May 2004 - 28 Apr 2009 |
Richard John Marden - Director
Appointment date: 28 Feb 2002
Address: Rd 5, Blenheim, 7275 New Zealand
Address used since 01 May 2012
Christine Joy Ewers - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 30 Aug 2019
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 06 Dec 2013
Dale Leigh Ewers - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 30 Aug 2019
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 06 Dec 2013
Wendy Ann Marden - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 29 May 2009
Address: Renwick,
Address used since 31 May 2004
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street