General information

Clarence River Harvest Limited

Type: NZ Limited Company (Ltd)
9429035687856
New Zealand Business Number
1434764
Company Number
Registered
Company Status

Clarence River Harvest Limited (issued a New Zealand Business Number of 9429035687856) was registered on 30 Oct 2003. 4 addresses are currently in use by the company: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch had been their service address, up to 30 Aug 2024. Clarence River Harvest Limited used other names, namely: Mission Development Holdings Limited from 30 Oct 2003 to 26 Mar 2014. 1200 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 300 shares (25 per cent of shares), namely:
Judge, Sharon Kaye (an individual) located at Hillcrest, Rotorua postcode 3015. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 300 shares); it includes
Slade, Grant Adrian (a director) - located at Blenheim. The third group of shareholders, share allotment (300 shares, 25%) belongs to 1 entity, namely:
Slade, Bridgette Allana, located at Blenheim (an individual). Our database was updated on 30 May 2025.

Current address Type Used since
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch Physical 28 Jun 2004
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & service 30 Aug 2024
2a Alfred Street, Mayfield, Blenheim, 7201 Registered & service 21 Feb 2025
Directors
Name and Address Role Period
Grant Adrian Slade
Blenheim, 7201
Address used since 14 Feb 2025
Clarence, Kaikoura, 7371
Address used since 06 Jul 2015
Director 06 Jul 2015 - current
Kevin Cairncross Judge
Hillcrest, Rotorua, 3015
Address used since 15 Apr 2025
Rd 1, Balcairn, 7481
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 05 Oct 2020
Cooranbong, 2265
Address used since 27 Aug 2016
Director 27 Aug 2016 - current
Bridgette Allana Slade
Blenheim, 7201
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 15 Sep 2020
Director 15 Sep 2020 - current
Sharon Kaye Judge
Hillcrest, Rotorua, 3015
Address used since 15 Apr 2025
Rd 1, Balcairn, 7481
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 05 Oct 2020
Director 15 Sep 2020 - current
Bruce Robert Mccusker
Rd 1, Hawarden, 7385
Address used since 06 Jul 2015
Director 06 Jul 2015 - 14 Aug 2020
Jill Eileen Taylor
Rd 1, Amberley, 7481
Address used since 06 Jul 2015
Director 06 Jul 2015 - 27 Aug 2016
Murray George William Taylor
Rd1, Amberley, North Canterbury,
Address used since 30 Oct 2003
Director 30 Oct 2003 - 08 Jun 2015
Addresses
Previous address Type Period
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch Service 28 Jun 2004 - 30 Aug 2024
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch Registered 06 Apr 2004 - 30 Aug 2024
Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch, 8031 Physical 30 Oct 2003 - 28 Jun 2004
Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch, 8031 Registered 30 Oct 2003 - 06 Apr 2004
Financial Data
Financial info
1200
Total number of Shares
April
Annual return filing month
22 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Judge, Sharon Kaye
Individual
Hillcrest
Rotorua
3015
16 Sep 2016 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Slade, Grant Adrian
Director
Blenheim
7201
16 Sep 2016 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Slade, Bridgette Allana
Individual
Blenheim
7201
16 Sep 2016 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Judge, Kevin Cairncross
Individual
Hillcrest
Rotorua
3015
16 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Jill Eileen
Individual
Rd 1
Amberley
7481
01 Sep 2016 - 16 Sep 2016
Douch, Hamish Guyon Stantan
Individual
Addington
Christchurch
30 Oct 2003 - 01 Sep 2016
Mccusker, Bruce Robert
Individual
Rd 1
Hawarden
7385
16 Sep 2016 - 17 Aug 2020
Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Entity
01 Sep 2016 - 16 Sep 2016
Herring, Anthony Robert
Individual
North Beach
Christchurch
30 Oct 2003 - 01 Sep 2016
Mccusker, Jennifer Mary Anne
Individual
Rd 1
Hawarden
7385
16 Sep 2016 - 17 Aug 2020
Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Company Number: 1976273
Entity
01 Sep 2016 - 16 Sep 2016
Jill Eileen Taylor
Director
Rd 1
Amberley
7481
01 Sep 2016 - 16 Sep 2016
Location
Companies nearby
Artusi NZ Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive