Harvest Horticulture Limited (issued a business number of 9429037593704) was registered on 03 May 1999. 7 addresess are in use by the company: 5 Highfield Place, Highlands Park, New Plymouth, 4312 (type: postal, office). 25Veale Road, Frankleigh Park, New Plymouth had been their registered address, until 06 Oct 2014. Harvest Horticulture Limited used more aliases, namely: Vorster International Limited from 03 May 1999 to 16 Nov 2000. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
Vorster, Peter John (a director) located at Cambridge, Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 80% of all shares (exactly 80 shares); it includes
Vorster, Graham John (an individual) - located at Highlands Park, New Plymouth. "Garden tool wholesaling" (ANZSIC F333915) is the category the Australian Bureau of Statistics issued to Harvest Horticulture Limited. Our information was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Highfield Place, Highlands Park, New Plymouth, 4312 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 Sep 2014 |
5 Highfield Place, Highlands Park, New Plymouth, 4312 | Physical & registered & service | 06 Oct 2014 |
5 Highfield Place, Highlands Park, New Plymouth, 4312 | Postal & office | 09 Sep 2019 |
Unit 10, 6 Oliver Street, Cambridge, Cambridge, 3434 | Delivery | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Graham John Vorster
Highlands Park, New Plymouth, 4312
Address used since 01 Sep 2015 |
Director | 03 May 1999 - current |
Peter John Vorster
Cambridge, Cambridge, 3434
Address used since 21 Jul 2020 |
Director | 21 Jul 2020 - current |
Type | Used since | |
---|---|---|
Unit 10, 6 Oliver Street, Cambridge, Cambridge, 3434 | Delivery | 09 Sep 2019 |
5 Highfield Place , Highlands Park , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
25veale Road, Frankleigh Park, New Plymouth, 4343 | Registered & physical | 17 Sep 2012 - 06 Oct 2014 |
370 Papanui Road, Christchurch | Registered & physical | 31 Aug 2007 - 17 Sep 2012 |
9 Cowley Drive, Cambridge | Physical | 31 Aug 2004 - 31 Aug 2007 |
9 Cowley Drive, Cambridge | Registered | 30 Aug 2004 - 31 Aug 2007 |
9 Cowley Drive, Cambridge | Physical | 30 Aug 2004 - 31 Aug 2004 |
82 Alpha Street, Cambridge | Physical | 23 Nov 2000 - 30 Aug 2004 |
15 Richmond Street, Cambridge | Registered | 20 Nov 2000 - 30 Aug 2004 |
15 Richmond Street, Cambridge | Registered | 12 Apr 2000 - 20 Nov 2000 |
15 Richmond Street, Cambridge | Physical | 03 May 1999 - 23 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Vorster, Peter John Director |
Cambridge Cambridge 3434 |
21 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Vorster, Graham John Individual |
Highlands Park New Plymouth 4312 |
03 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Voster, Gerladine Lucey Individual |
Cambridge |
03 May 1999 - 27 Jun 2010 |
Vorster, Geraldine Individual |
Papanui Christchurch 8053 |
24 Aug 2004 - 14 Sep 2015 |
Taranaki Rugby Referees' Association Incorporated C/o S R Waite |
|
Taranaki Jaguar Drivers Club Incorporated C/o S.r. Waite |
|
Mangorei Dental Care Limited 6a Highfield Place |
|
Total Transport Solutions Limited 422 Mangorei Road |
|
Jesus Saves Ministries 96c Branch Road |
|
Ingenuity Limited 96d Branch Road |
Pro Scrape Limited 62 Farm Park Road |
Jafsco Limited 247 Cameron Road |
Garden Edge Limited 3 Maritime House Byron Street |
The Quality Shed Limited 12 Abilene Place |
Aqualok Limited 449 Richmond Road |
Francisfresh Limited 152 Mahana Road |