Shortcuts

Marlborough Harvesting Limited

Type: NZ Limited Company (Ltd)
9429036603831
NZBN
1192284
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Richard Marden Business Trustee Limited
Shareholder NZBN: 9429049185232
Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marden, Richard John Rd 5
Blenheim
7275
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewers, Christine Joy Rd 1
Richmond
7081
New Zealand
Individual Ewers, Dale Leigh Rd 1
Richmond
7081
New Zealand
Individual Marden, Wendy Ann Renwick
Directors

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

Nearby companies

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