Carbon Harvest Limited was registered on 08 Apr 2016 and issued a business number of 9429042272809. The registered LTD company has been supervised by 8 directors: Martin L. - an active director whose contract began on 17 Aug 2021,
Ivy Jinyue Fisk - an active director whose contract began on 18 Jan 2023,
Robert Patrick Fisk - an active director whose contract began on 18 Jan 2023,
Donald Herbert Mcnally - an inactive director whose contract began on 08 Apr 2016 and was terminated on 02 Oct 2023,
Aaron Luke Lucas - an inactive director whose contract began on 22 May 2022 and was terminated on 05 Sep 2022.
According to the BizDb information (last updated on 07 Mar 2024), the company uses 7 addresess: 76 Fergusson Street, Feilding, Feilding, 4702 (postal address),
76 Fergusson Street, Feilding, Feilding, 4702 (office address),
76 Fergusson Street, Feilding, Feilding, 4702 (invoice address),
76 Fergusson Street, Feilding, Feilding, 4702 (registered address) among others.
Up until 05 May 2021, Carbon Harvest Limited had been using 176 Ireland Road, Rd 2, Otane as their physical address.
A total of 720743 shares are issued to 29 groups (33 shareholders in total). As far as the first group is concerned, 18000 shares are held by 1 entity, namely:
Ferguson, Helen Isabel (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 2.53% shares (exactly 18227 shares) and includes
Hannett, Paulette Winifred - located at Feilding, Feilding.
The next share allotment (3063 shares, 0.42%) belongs to 1 entity, namely:
Fisk, Robert Patrick, located at Titirangi, Auckland (a director). Carbon Harvest Limited was classified as "Seaweed - algae harvesting" (business classification A041970).
Other active addresses
Address #4: 30 Kimbolton Road, Feilding, Feilding, 4702 New Zealand
Office & postal address used from 06 Sep 2022
Address #5: 85 Denbigh Street, Feilding, Feilding, 4702 New Zealand
Shareregister & records address used from 13 Jun 2023
Address #6: 76 Fergusson Street, Feilding, Feilding, 4702 New Zealand
Registered & service address used from 23 Jun 2023
Address #7: 76 Fergusson Street, Feilding, Feilding, 4702 New Zealand
Postal & office & invoice address used from 13 Oct 2023
Principal place of activity
30 Kimbolton Road, Feilding, Feilding, 4702 New Zealand
Previous addresses
Address #1: 176 Ireland Road, Rd 2, Otane, 4277 New Zealand
Physical & registered address used from 11 Nov 2019 to 05 May 2021
Address #2: 19 Holyrood Terrace, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 08 Apr 2016 to 11 Nov 2019
Basic Financial info
Total number of Shares: 720743
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Ferguson, Helen Isabel |
Saint Marys Bay Auckland 1011 New Zealand |
10 Aug 2023 - |
Shares Allocation #2 Number of Shares: 18227 | |||
Individual | Hannett, Paulette Winifred |
Feilding Feilding 4702 New Zealand |
16 Jun 2020 - |
Shares Allocation #3 Number of Shares: 3063 | |||
Director | Fisk, Robert Patrick |
Titirangi Auckland 0604 New Zealand |
01 Apr 2023 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Other (Other) | Kearvaig Limited | 29 Mar 2023 - | |
Shares Allocation #5 Number of Shares: 147000 | |||
Entity (NZ Limited Company) | New Zealand Agricultural Engineering Services Limited Shareholder NZBN: 9429038420009 |
Feilding Feilding 4702 New Zealand |
08 Apr 2016 - |
Shares Allocation #6 Number of Shares: 9077 | |||
Entity (NZ Limited Company) | New Zealand Agricultural Engineering Services Limited Shareholder NZBN: 9429038420009 |
Feilding Feilding 4702 New Zealand |
08 Apr 2016 - |
Shares Allocation #7 Number of Shares: 2857 | |||
Individual | Hannett, Regan Alfred |
Feilding Feilding 4702 New Zealand |
18 Jun 2020 - |
Shares Allocation #8 Number of Shares: 14286 | |||
Individual | Lucas, Julie Dawn Elizabeth |
Feilding Feilding 4702 New Zealand |
05 Jul 2020 - |
Shares Allocation #9 Number of Shares: 75000 | |||
Individual | Holden, Graeme John |
Remuera Auckland 1050 New Zealand |
08 Apr 2016 - |
Director | Graeme John Holden |
Remuera Auckland 1050 New Zealand |
08 Apr 2016 - |
Shares Allocation #10 Number of Shares: 18000 | |||
Individual | Cossey, Dion Pierre |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2016 - |
Shares Allocation #11 Number of Shares: 13333 | |||
Individual | Greenwood, Paul | 06 Oct 2021 - | |
Shares Allocation #12 Number of Shares: 13793 | |||
Individual | Morton, Paulette Jean |
Feilding Feilding 4702 New Zealand |
12 Sep 2021 - |
Shares Allocation #13 Number of Shares: 75000 | |||
Individual | Blamires, Robert |
Rd 2 Waipawa 4277 New Zealand |
05 Jul 2016 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Blamires, Robert |
Rd 2 Waipawa 4277 New Zealand |
05 Jul 2016 - |
Shares Allocation #15 Number of Shares: 5000 | |||
Individual | Cossey, Dion Pierre |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2016 - |
Shares Allocation #16 Number of Shares: 1294 | |||
Individual | Blamires, Robert |
Rd 2 Waipawa 4277 New Zealand |
05 Jul 2016 - |
Shares Allocation #17 Number of Shares: 54000 | |||
Individual | Ashby, Craig Michael |
Rd 3 Drury 2579 New Zealand |
08 Apr 2016 - |
Shares Allocation #18 Number of Shares: 18000 | |||
Individual | Leaver, Christopher John | 25 Jul 2016 - | |
Shares Allocation #19 Number of Shares: 6617 | |||
Individual | Norvill, Zane Norman |
Hokowhitu Palmerston North 4410 New Zealand |
18 Nov 2019 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Individual | Li, Wai Ming |
Hong Kong China |
25 Sep 2018 - |
Shares Allocation #21 Number of Shares: 10000 | |||
Individual | Ashby, Craig Michael |
Rd 3 Drury 2579 New Zealand |
08 Apr 2016 - |
Shares Allocation #22 Number of Shares: 75000 | |||
Individual | Woolley, David John Mudge |
Hokowhitu Palmerston North 4410 New Zealand |
08 Apr 2016 - |
Director | David John Mudge Woolley |
Hokowhitu Palmerston North 4410 New Zealand |
08 Apr 2016 - |
Shares Allocation #23 Number of Shares: 20000 | |||
Individual | Li, Wai Ming |
Hong Kong China |
25 Sep 2018 - |
Shares Allocation #24 Number of Shares: 8838 | |||
Individual | Seawright, Michael Patrick |
Rd 2 Hastings 4172 New Zealand |
18 Nov 2019 - |
Director | Michael Patrick Seawright |
Rd 2 Hastings 4172 New Zealand |
18 Nov 2019 - |
Shares Allocation #25 Number of Shares: 8377 | |||
Individual | Seawright, Michael Patrick |
Rd 2 Hastings 4172 New Zealand |
18 Nov 2019 - |
Director | Michael Patrick Seawright |
Rd 2 Hastings 4172 New Zealand |
18 Nov 2019 - |
Shares Allocation #26 Number of Shares: 6667 | |||
Individual | Schaap, Roland Gijsbert |
Roslyn Palmerston North 4414 New Zealand |
18 Nov 2019 - |
Shares Allocation #27 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | New Zealand Agricultural Engineering Services Limited Shareholder NZBN: 9429038420009 |
Feilding Feilding 4702 New Zealand |
08 Apr 2016 - |
Shares Allocation #28 Number of Shares: 4198 | |||
Individual | Holden, Graeme John |
Remuera Auckland 1050 New Zealand |
08 Apr 2016 - |
Shares Allocation #29 Number of Shares: 5116 | |||
Individual | Woolley, David John Mudge |
Hokowhitu Palmerston North 4410 New Zealand |
08 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Alexander Burns |
Auckland Central 1010 New Zealand |
25 Jul 2016 - 10 Aug 2023 |
Martin L. - Director
Appointment date: 17 Aug 2021
Ivy Jinyue Fisk - Director
Appointment date: 18 Jan 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Jan 2023
Robert Patrick Fisk - Director
Appointment date: 18 Jan 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Jan 2023
Donald Herbert Mcnally - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 02 Oct 2023
Address: Feilding, Feilding, 4702 New Zealand
Address used since 08 Apr 2016
Aaron Luke Lucas - Director (Inactive)
Appointment date: 22 May 2022
Termination date: 05 Sep 2022
Address: Feilding, Manawatu, 4702 New Zealand
Address used since 22 May 2022
Michael Patrick Seawright - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 16 Apr 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Sep 2018
David John Mudge Woolley - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 13 Jan 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 08 Apr 2016
Graeme John Holden - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 31 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2016
Epic Ministries Inc
St Andrew's Church
Jamieson Construction Limited
11a Holyrood Terrace
Digital Farm Charitable Trust
33 Jellicoe Street
E-central Flowers Limited
13 Wallace Road
Dfl Consulting Limited
58 Porangahau Road
Wilkinson Shearing Limited
5 Hill Street
Appleline Contractors Limited
7 Tauroa Point
Nz Algae Innovations Limited
Level 1 Waimea House
R&d Wells Fargo Limited
187 Peachgrove Road