Jd Harvesting Limited was registered on 04 Mar 2014 and issued a business number of 9429041114254. This registered LTD company has been run by 4 directors: Dale Leigh Ewers - an active director whose contract started on 04 Mar 2014,
Jared Bruce Ewers - an active director whose contract started on 04 Mar 2014,
Christine Joy Ewers - an active director whose contract started on 04 Mar 2014,
Karyn Michelle Davies - an inactive director whose contract started on 04 Mar 2014 and was terminated on 01 Sep 2015.
As stated in BizDb's information (updated on 05 May 2025), this company filed 1 address: an address for share register at 315A Hardy Street, Nelson, Nelson, 7010 (types include: other, records).
Up until 24 May 2022, Jd Harvesting Limited had been using Unit 101, 36 Ellis Street, Brightwater, Brightwater as their registered address.
BizDb found other names used by this company: from 26 Feb 2014 to 10 Sep 2018 they were named Jbd Harvesting Limited.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 748 shares are held by 3 entities, namely:
Ewers, Christine Joy (a director) located at Rd 1, Richmond postcode 7081,
C & F Trustees 33532 Limited (an entity) located at Nelson, Nelson postcode 7010,
Ewers, Dale Leigh (a director) located at Rd 1, Richmond postcode 7081.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Ewers, Jared Bruce - located at Ashhurst, Ashhurst.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Ewers, Christine Joy, located at Rd 1, Richmond (a director). Jd Harvesting Limited was classified as "Logging (including poles)" (ANZSIC A030220).
Other active addresses
Address #4: 315a Hardy Street, Nelson, Nelson, 7010 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 30 May 2022
Previous addresses
Address #1: Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 New Zealand
Registered address used from 22 Dec 2020 to 24 May 2022
Address #2: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand
Registered & physical address used from 04 Mar 2014 to 22 Dec 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 748 | |||
| Director | Ewers, Christine Joy |
Rd 1 Richmond 7081 New Zealand |
04 Mar 2014 - |
| Entity (NZ Limited Company) | C & F Trustees 33532 Limited Shareholder NZBN: 9429048589024 |
Nelson Nelson 7010 New Zealand |
29 Oct 2021 - |
| Director | Ewers, Dale Leigh |
Rd 1 Richmond 7081 New Zealand |
04 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Ewers, Jared Bruce |
Ashhurst Ashhurst 4810 New Zealand |
04 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Ewers, Christine Joy |
Rd 1 Richmond 7081 New Zealand |
04 Mar 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Ewers, Dale Leigh |
Rd 1 Richmond 7081 New Zealand |
04 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
23 Mar 2016 - 29 Oct 2021 |
| Individual | Davies, Karyn Michelle |
Ohakune Ohakune 4625 New Zealand |
04 Mar 2014 - 12 Oct 2015 |
| Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
15 Oct 2014 - 12 Oct 2015 |
| Entity | C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 |
04 Mar 2014 - 12 Oct 2015 | |
| Entity | C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 |
04 Mar 2014 - 12 Oct 2015 |
Dale Leigh Ewers - Director
Appointment date: 04 Mar 2014
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 04 Mar 2014
Jared Bruce Ewers - Director
Appointment date: 04 Mar 2014
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 12 Nov 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 04 Mar 2014
Address: Rd 10, Dannevirke, 4970 New Zealand
Address used since 17 Sep 2018
Christine Joy Ewers - Director
Appointment date: 04 Mar 2014
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 04 Mar 2014
Karyn Michelle Davies - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 01 Sep 2015
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 04 Mar 2014
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
A M Forest Harvesting Limited
6 Miro Street
Bollicks Logging Limited
29 Wallace Street
Cable Harvesting Limited
Whitby House, Level 3, 7 Alma Street
Havendale Logging Limited
1st Floor, 23 Alma Lane
Marlborough Logging Limited
43 High Street
Northwest Logging Limited
1/38 Buxton Square, Nelson