Clarence River Harvest Limited (issued a New Zealand Business Number of 9429035687856) was registered on 30 Oct 2003. 2 addresses are currently in use by the company: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, service). Mission Development Holdings Ltd, C/- Simon Mortlock Partners, Level 8 Pwc Centre, 119 Armagh St, Christchurch had been their physical address, up to 28 Jun 2004. 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 Kaikoura postcode 7371. 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 Clarence, Kaikoura. The third group of shareholders, share allotment (300 shares, 25%) belongs to 1 entity, namely:
Slade, Bridgette Allana, located at Rd1, Kaikoura (an individual). Our database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch | Registered | 06 Apr 2004 |
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch | Physical & service | 28 Jun 2004 |
Name and Address | Role | Period |
---|---|---|
Grant Adrian Slade
Clarence, Kaikoura, 7371
Address used since 06 Jul 2015 |
Director | 06 Jul 2015 - current |
Kevin Cairncross Judge
Kaikoura, 7371
Address used since 05 Oct 2020
Cooranbong, 2265
Address used since 27 Aug 2016 |
Director | 27 Aug 2016 - current |
Bridgette Allana Slade
Kaikoura, 7371
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - current |
Sharon Kaye Judge
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 |
Previous address | Type | Period |
---|---|---|
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 |
Shareholder Name | Address | Period |
---|---|---|
Judge, Sharon Kaye Individual |
Kaikoura 7371 |
16 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Slade, Grant Adrian Director |
Clarence Kaikoura 7371 |
16 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Slade, Bridgette Allana Individual |
Rd1 Kaikoura 7371 |
16 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Judge, Kevin Cairncross Individual |
Kaikoura 7371 |
16 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Douch, Hamish Guyon Stantan Individual |
Addington Christchurch |
30 Oct 2003 - 01 Sep 2016 |
Taylor, Jill Eileen Individual |
Rd 1 Amberley 7481 |
01 Sep 2016 - 16 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 |
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 |