Harvey Farming Limited was launched on 22 Sep 2014 and issued an NZ business number of 9429041422489. The registered LTD company has been supervised by 5 directors: James Wilson Harvey - an active director whose contract started on 12 Apr 2021,
Susan Leigh Harvey - an active director whose contract started on 12 Apr 2021,
Brent Graham Harvey - an active director whose contract started on 12 Apr 2021,
Wendy Margaret Ferguson - an inactive director whose contract started on 22 Sep 2014 and was terminated on 14 Apr 2021,
Laura Anne Ferguson - an inactive director whose contract started on 22 Sep 2014 and was terminated on 12 Mar 2021.
As stated in BizDb's database (last updated on 15 May 2025), this company registered 3 addresses: Abacus House, 102 Thames Street, Oamaru, 9400 (registered address),
Abacus House, 102 Thames Street, Oamaru, 9400 (physical address),
Abacus House, 102 Thames Street, Oamaru, 9400 (service address),
Po Box 344, Oamaru, 9444 (postal address) among others.
Up to 23 Apr 2021, Harvey Farming Limited had been using 102 Thames Street, Oamaru, Oamaru as their physical address.
BizDb identified previous names used by this company: from 22 Sep 2014 to 15 Apr 2021 they were named About Beauty Company Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Harvey, Susan Leigh (a director) located at Rd 12O, Herbert postcode 9495.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Harvey, Brent Graham - located at Rd 12O, Herbert.
The next share allotment (50 shares, 50%) belongs to 1 entity, namely:
Harvey, James Wilson, located at Holmes Hill, Oamaru (a director). Harvey Farming Limited is classified as "Internet only retailing" (ANZSIC G431050).
Principal place of activity
102 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Previous address
Address #1: 102 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 22 Sep 2014 to 23 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Director | Harvey, Susan Leigh |
Rd 12o Herbert 9495 New Zealand |
14 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Harvey, Brent Graham |
Rd 12o Herbert 9495 New Zealand |
14 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Director | Harvey, James Wilson |
Holmes Hill Oamaru 9401 New Zealand |
14 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ferguson, Wendy Margaret |
Waiareka Junction Oamaru 9401 New Zealand |
22 Sep 2014 - 14 Apr 2021 |
| Individual | Ferguson, Laura Anne |
Sydenham Christchurch 8023 New Zealand |
22 Sep 2014 - 14 Apr 2021 |
James Wilson Harvey - Director
Appointment date: 12 Apr 2021
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 21 Apr 2021
Susan Leigh Harvey - Director
Appointment date: 12 Apr 2021
Address: Rd 12o, Herbert, 9495 New Zealand
Address used since 12 Apr 2021
Brent Graham Harvey - Director
Appointment date: 12 Apr 2021
Address: Rd 12o, Herbert, 9495 New Zealand
Address used since 12 Apr 2021
Wendy Margaret Ferguson - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 14 Apr 2021
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 22 Sep 2014
Laura Anne Ferguson - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 12 Mar 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 22 Sep 2014
Glenchar Holdings Limited
102 Thames Street
Banks Auto Electrical (2010) Limited
102 Thames Street
Garage Systems Limited
102 Thames Street
Hanami Limited
102 Thames Street
Withoutalid Limited
102 Thames Street
Doug Algie Autos Limited
102 Thames St
Go Wholesale Holdings Limited
Level 1
Imi Limited
46 Pukatea Street
Rach It Now Limited
13 George Street
Rally Tyres Nz Limited
199 Evans Street
Tekapo Global Limited
181 Stafford Street
Uracast Nz Limited
14 Queen Street