Jd Harvesting Limited (issued a New Zealand Business Number of 9429041114254) was launched on 04 Mar 2014. 6 addresess are currently in use by the company: 315A Hardy Street, Nelson, Nelson, 7010 (type: other, records). Unit 101, 36 Ellis Street, Brightwater, Brightwater had been their registered address, up to 24 May 2022. Jd Harvesting Limited used other names, namely: Jbd Harvesting Limited from 26 Feb 2014 to 10 Sep 2018. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 748 shares (74.8 per cent of shares), 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. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Ewers, Jared Bruce (a director) - located at Ashhurst, Ashhurst. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Ewers, Christine Joy, located at Rd 1, Richmond (a director). "Logging (including poles)" (business classification A030220) is the classification the ABS issued Jd Harvesting Limited. Our data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 | Service & physical | 22 Dec 2020 |
315a Hardy Street, Nelson, 7010 | Other (Address For Share Register) | 11 May 2022 |
315a Hardy Street, Nelson, 7010 | Registered | 24 May 2022 |
315a Hardy Street, Nelson, Nelson, 7010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Dale Leigh Ewers
Rd 1, Richmond, 7081
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - current |
Jared Bruce Ewers
Ashhurst, Ashhurst, 4810
Address used since 12 Nov 2019
Ohakune, Ohakune, 4625
Address used since 04 Mar 2014
Rd 10, Dannevirke, 4970
Address used since 17 Sep 2018 |
Director | 04 Mar 2014 - current |
Christine Joy Ewers
Rd 1, Richmond, 7081
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - current |
Karyn Michelle Davies
Ohakune, Ohakune, 4625
Address used since 04 Mar 2014 |
Director | 04 Mar 2014 - 01 Sep 2015 |
Type | Used since | |
---|---|---|
315a Hardy Street, Nelson, Nelson, 7010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 30 May 2022 |
Previous address | Type | Period |
---|---|---|
Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 | Registered | 22 Dec 2020 - 24 May 2022 |
7 Alma Street, Whitby House Level 3, Nelson, 7010 | Registered & physical | 04 Mar 2014 - 22 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
C & F Trustees 33532 Limited Shareholder NZBN: 9429048589024 Entity (NZ Limited Company) |
Nelson Nelson 7010 |
29 Oct 2021 - current |
Ewers, Dale Leigh Director |
Rd 1 Richmond 7081 |
04 Mar 2014 - current |
Ewers, Christine Joy Director |
Rd 1 Richmond 7081 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Jared Bruce Director |
Ashhurst Ashhurst 4810 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Christine Joy Director |
Rd 1 Richmond 7081 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Dale Leigh Director |
Rd 1 Richmond 7081 |
04 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodhouse, Maurice Francis Individual |
Nelson Nelson 7010 |
23 Mar 2016 - 29 Oct 2021 |
Davies, Karyn Michelle Individual |
Ohakune Ohakune 4625 |
04 Mar 2014 - 12 Oct 2015 |
Woodhouse, Maurice Francis Individual |
Nelson Nelson 7010 |
15 Oct 2014 - 12 Oct 2015 |
C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 Entity |
04 Mar 2014 - 12 Oct 2015 | |
C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 Entity |
04 Mar 2014 - 12 Oct 2015 |
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 |
Cn Logging Limited 34 Bannister Street |
Mcdougall Logging Limited 249 Wicksteed Street |
Kune Logging Limited Cnr Wicksteed & Ingestre Streets |
Boyd Contracting Limited 139 Warwick Street |
Max Partnership Limited 76 Fergusson Street |
Button Logging Limited 220 King Street |