Harvest Friesians Limited (issued an NZBN of 9429032682984) was registered on 30 Jun 2008. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their physical address, up until 29 May 2017. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5% of shares), namely:
Pilcher, Andrea Pamela (an individual) located at Rd 1, Coalgate postcode 7673. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Harvey, Timothy John (an individual) - located at Rd 1, Rai Valley. Next there is the next group of shareholders, share allotment (900 shares, 90%) belongs to 1 entity, namely:
Harvey, Pamela Joy, located at Rd 1, Rai Valley (an individual). Businesscheck's data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Pamela Joy Harvey
Rd 1, Rai Valley, 7194
Address used since 24 Sep 2014 |
Director | 30 Jun 2008 - current |
|
Timothy John Harvey
Rd 1, Rai Valley, 7194
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
|
Andrea Pamela Pilcher
Rd 1, Coalgate, 7673
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
|
John Andrew Harvey
Rd 1, Rai Valley, 7194
Address used since 24 Sep 2014 |
Director | 30 Jun 2008 - 31 Oct 2018 |
| Previous address | Type | Period |
|---|---|---|
| 22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 06 Oct 2015 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 07 Oct 2011 - 06 Oct 2015 |
| Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical & registered | 30 Jun 2008 - 07 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pilcher, Andrea Pamela Individual |
Rd 1 Coalgate 7673 |
01 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Timothy John Individual |
Rd 1 Rai Valley 7194 |
02 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Pamela Joy Individual |
Rd 1 Rai Valley 7194 |
30 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Estate John Andrew Individual |
Rd 1 Rai Valley 7194 |
14 Nov 2018 - 02 Sep 2022 |
|
Harvey, Andrea Pamela Individual |
Lake Coleridge 7572 |
02 Sep 2022 - 01 Nov 2023 |
|
Harvey, John Andrew Individual |
Rd 1 Rai Valley 7194 |
30 Jun 2008 - 14 Nov 2018 |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |