Harland Brothers Logging Limited, a registered company, was started on 06 Jul 1987. 9429039581365 is the NZBN it was issued. "Forestry" (ANZSIC A030120) is how the company was categorised. This company has been managed by 11 directors: Corrie James Harland - an active director whose contract started on 03 Oct 2017,
Jesse Robert Owen Branks-Harland - an active director whose contract started on 03 Oct 2017,
Corrie James Herbert - an active director whose contract started on 03 Oct 2017,
Madeleine Adele Harland - an inactive director whose contract started on 26 Oct 1989 and was terminated on 29 May 2019,
Robert Patrick Harland - an inactive director whose contract started on 26 Oct 1989 and was terminated on 29 May 2019.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 118 Ruru Avenue, Rd 9, Invercargill, 9879 (types include: registered, service).
Harland Brothers Logging Limited had been using 39 Simon Road, Rd 1, Winton as their registered address up until 19 Jun 2019.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (50%).
Previous addresses
Address #1: 39 Simon Road, Rd 1, Winton, 9781 New Zealand
Registered & physical address used from 05 Mar 2010 to 19 Jun 2019
Address #2: 39 Simon Road, R D 1, Winton
Registered address used from 12 Aug 2008 to 05 Mar 2010
Address #3: C/-thornbury & Co, 120b Leet Street, Invercargill
Physical address used from 12 Aug 2008 to 05 Mar 2010
Address #4: 39 Simon Road, R D 1, Winton
Physical address used from 12 Aug 2008 to 12 Aug 2008
Address #5: Messrs Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 04 Nov 1996 to 12 Aug 2008
Address #6: Peter Sim, 5 Nith Street, Invercargill
Physical address used from 04 Nov 1996 to 12 Aug 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Harland, Corrie James |
Hawthorndale Invercargill 9810 New Zealand |
12 Dec 2022 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Branks-harland, Jesse Robert Owen |
Rd 9 Invercargill 9879 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harland, Robert Patrick |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Individual | Harland, Madeleine Adele |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Individual | Harland, David Wayne |
Winton |
23 Jun 2004 - 23 Jun 2004 |
Director | Herbert, Corrie James |
Hawthorndale Invercargill 9810 New Zealand |
09 Feb 2018 - 12 Dec 2022 |
Individual | Harland, Robert Patrick |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Individual | Stephens, Ashley Thomas |
Waikiwi Invercargill 9810 New Zealand |
09 Feb 2018 - 28 May 2019 |
Individual | Harland, Peter Thomas |
Winton Winton 9720 New Zealand |
06 Jul 1987 - 06 Dec 2016 |
Director | Herbert, Corrie James |
Hawthorndale Invercargill 9810 New Zealand |
09 Feb 2018 - 12 Dec 2022 |
Director | Herbert, Corrie James |
Hawthorndale Invercargill 9810 New Zealand |
09 Feb 2018 - 12 Dec 2022 |
Individual | Harland, Madeleine Adele |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Individual | Harland, Robert Patrick |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Individual | Harland, Madeleine Adele |
R D 1 Winton New Zealand |
23 Jun 2004 - 05 Jun 2019 |
Corrie James Harland - Director
Appointment date: 03 Oct 2017
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 29 Jun 2018
Jesse Robert Owen Branks-harland - Director
Appointment date: 03 Oct 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 07 Dec 2022
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 23 Oct 2020
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 03 Oct 2017
Corrie James Herbert - Director
Appointment date: 03 Oct 2017
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 29 Jun 2018
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 03 Oct 2017
Madeleine Adele Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 29 May 2019
Address: Rd 1, Winton, 9781 New Zealand
Address used since 01 Jun 2010
Robert Patrick Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 29 May 2019
Address: Rd 1, Winton, 9781 New Zealand
Address used since 01 Jun 2010
Ashley Thomas Stephens - Director (Inactive)
Appointment date: 03 Oct 2017
Termination date: 28 May 2019
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 29 Jun 2018
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 03 Oct 2017
Peter Thomas Harland - Director (Inactive)
Appointment date: 12 Dec 2002
Termination date: 01 Jun 2016
Address: Winton, Winton, 9720 New Zealand
Address used since 06 Aug 2013
David Wayne Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 30 Sep 2009
Address: Winton,
Address used since 08 Aug 2003
Judy Anne Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 12 Dec 2002
Address: Winton,
Address used since 26 Oct 1989
Raymond Patrick Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 05 Jan 1996
Address: R D 3, Winton,
Address used since 26 Oct 1989
Glenys Margaret Harland - Director (Inactive)
Appointment date: 26 Oct 1989
Termination date: 05 Jan 1996
Address: R D 3, Winton,
Address used since 26 Oct 1989
M J Day Limited
32 Simon Road
Ground Source Limited
31 Cross Road
Bulleid Engineering 2006 Limited
14 Lindsay Street
Mcdermotts Coaches Limited
17 Moore Road
Southern Gas Limited
48c Egerton Road
Southern Storm Enterprises Limited
48c Egerton Road
B J Ward Logging Limited
319 Pomona Road East
Black Forest Investments Nz Limited
139 Florence Road
Onetara Forestry Co Limited
20 Kowhai Avenue
Stag Stream Forest Limited
46 Leonard Road
Westwood Timber Company Limited
Mayfield Road
White Pine Forest Limited
433 Dee Street