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 30 Mar 2024), 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:
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,
Ewers, Christine Joy (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: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 748 | |||
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 - |
Director | Ewers, Christine Joy |
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
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Bollicks Logging Limited
29 Wallace Street
Cable Harvesting Limited
Whitby House, Level 3, 7 Alma Street
D & A Logging Limited
56 Whitby Road
Havendale Logging Limited
1st Floor, 23 Alma Lane
Maungatua Logging Limited
56 Whitby Road
Northwest Logging Limited
1/38 Buxton Square, Nelson