Shortcuts

Harvest Corporation Limited

Type: NZ Limited Company (Ltd)
9429038292132
NZBN
814477
Company Number
Registered
Company Status
Current address
10 Pragnell Street
Masterton New Zealand
Registered address used since 17 Apr 2000
10 Pragnell St
Masterton New Zealand
Physical & service address used since 02 Aug 2000

Harvest Corporation Limited, a registered company, was started on 23 Jul 1996. 9429038292132 is the NZ business number it was issued. The company has been managed by 4 directors: Peter Murray Munn - an active director whose contract started on 06 Mar 1997,
Janet Mary Munn - an active director whose contract started on 06 Mar 1997,
Lindsay Mark Williamson - an inactive director whose contract started on 23 Jul 1996 and was terminated on 04 Apr 1997,
R Sefton Marshall - an inactive director whose contract started on 23 Jul 1996 and was terminated on 04 Apr 1997.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 10 Pragnell St, Masterton (physical address),
10 Pragnell St, Masterton (service address),
10 Pragnell Street, Masterton (registered address).
Harvest Corporation Limited had been using 35 Norfolk Road, Masterton as their physical address up to 02 Aug 2000.
Previous aliases used by this company, as we found at BizDb, included: from 04 Apr 1997 to 31 May 1999 they were named Partslink Services Limited, from 23 Jul 1996 to 04 Apr 1997 they were named Christian Superstores Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 35 Norfolk Road, Masterton

Physical address used from 02 Aug 2000 to 02 Aug 2000

Address #2: 35 Norfolk Road, Masterton

Registered address used from 17 Apr 2000 to 17 Apr 2000

Address #3: C/ Rutherfords Accountants, 623 Main Road, Palmerston North

Registered address used from 11 Apr 2000 to 17 Apr 2000

Address #4: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North

Physical address used from 21 Sep 1998 to 02 Aug 2000

Address #5: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North

Registered address used from 14 Sep 1998 to 11 Apr 2000

Address #6: C/ Rutherfords Accountants, 623 Main Road, Palmerston North

Physical address used from 07 May 1997 to 21 Sep 1998

Address #7: C/ Rutherfords Accountants, 623 Main Road, Palmerston North

Registered address used from 07 May 1997 to 14 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Munn, Janet Mary Rd 8
Masterton
5888
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Munn, Peter Murray Rd 8
Masterton
5888
New Zealand
Directors

Peter Murray Munn - Director

Appointment date: 06 Mar 1997

Address: Masterton, Masterton, 5810 New Zealand

Address used since 16 Jul 2015


Janet Mary Munn - Director

Appointment date: 06 Mar 1997

Address: Masterton, Masterton, 5810 New Zealand

Address used since 16 Jul 2015


Lindsay Mark Williamson - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 04 Apr 1997

Address: Palmerston North,

Address used since 23 Jul 1996


R Sefton Marshall - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 04 Apr 1997

Address: Palmerston North,

Address used since 23 Jul 1996

Nearby companies

Harvest Trust
35 Norfolk Street

Pao Limited
98 Norfolk Road

Norfolk Road Nursery Limited
131 Norfolk Road

Hoopnics Estates Limited
131 Norfolk Road

Rayze Mechanical Engineering Limited
142 Norfolk Road

Ccg Trustee Co Limited
30 Ahumahi Road