Harland Brothers Logging Limited (issued a business number of 9429039581365) was incorporated on 06 Jul 1987. 3 addresses are currently in use by the company: 118 Ruru Avenue, Rd 9, Invercargill, 9879 (type: registered, service). 39 Simon Road, Rd 1, Winton had been their registered address, until 19 Jun 2019. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 600 shares (50 per cent of shares), namely:
Harland, Corrie James (an individual) located at Hawthorndale, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 600 shares); it includes
Branks-Harland, Jesse Robert Owen (a director) - located at Rd 9, Invercargill. "Forestry logging and tree felling" (ANZSIC A030120) is the classification the Australian Bureau of Statistics issued Harland Brothers Logging Limited. Businesscheck's database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Carnarvon Street, Glengarry, Invercargill, 9810 | Registered & physical | 19 Jun 2019 |
118 Ruru Avenue, Rd 9, Invercargill, 9879 | Registered & service | 15 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Corrie James Harland
Hawthorndale, Invercargill, 9810
Address used since 29 Jun 2018 |
Director | 03 Oct 2017 - current |
Corrie James Herbert
Hawthorndale, Invercargill, 9810
Address used since 29 Jun 2018
Hawthorndale, Invercargill, 9810
Address used since 03 Oct 2017 |
Director | 03 Oct 2017 - current |
Jesse Robert Owen Branks-harland
Rd 9, Invercargill, 9879
Address used since 07 Dec 2022
Hawthorndale, Invercargill, 9810
Address used since 23 Oct 2020
Glengarry, Invercargill, 9810
Address used since 03 Oct 2017 |
Director | 03 Oct 2017 - current |
Robert Patrick Harland
Rd 1, Winton, 9781
Address used since 01 Jun 2010 |
Director | 26 Oct 1989 - 29 May 2019 |
Madeleine Adele Harland
Rd 1, Winton, 9781
Address used since 01 Jun 2010 |
Director | 26 Oct 1989 - 29 May 2019 |
Ashley Thomas Stephens
Waikiwi, Invercargill, 9810
Address used since 29 Jun 2018
Rd 4, Invercargill, 9874
Address used since 03 Oct 2017 |
Director | 03 Oct 2017 - 28 May 2019 |
Peter Thomas Harland
Winton, Winton, 9720
Address used since 06 Aug 2013 |
Director | 12 Dec 2002 - 01 Jun 2016 |
David Wayne Harland
Winton,
Address used since 08 Aug 2003 |
Director | 26 Oct 1989 - 30 Sep 2009 |
Judy Anne Harland
Winton,
Address used since 26 Oct 1989 |
Director | 26 Oct 1989 - 12 Dec 2002 |
Glenys Margaret Harland
R D 3, Winton,
Address used since 26 Oct 1989 |
Director | 26 Oct 1989 - 05 Jan 1996 |
Raymond Patrick Harland
R D 3, Winton,
Address used since 26 Oct 1989 |
Director | 26 Oct 1989 - 05 Jan 1996 |
Previous address | Type | Period |
---|---|---|
39 Simon Road, Rd 1, Winton, 9781 | Registered & physical | 05 Mar 2010 - 19 Jun 2019 |
39 Simon Road, R D 1, Winton | Registered | 12 Aug 2008 - 05 Mar 2010 |
C/-thornbury & Co, 120b Leet Street, Invercargill | Physical | 12 Aug 2008 - 05 Mar 2010 |
39 Simon Road, R D 1, Winton | Physical | 12 Aug 2008 - 12 Aug 2008 |
Messrs Ernst & Young, 142 Spey Street, Invercargill | Registered | 04 Nov 1996 - 12 Aug 2008 |
Peter Sim, 5 Nith Street, Invercargill | Physical | 04 Nov 1996 - 12 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Harland, Corrie James Individual |
Hawthorndale Invercargill 9810 |
12 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Branks-harland, Jesse Robert Owen Director |
Rd 9 Invercargill 9879 |
09 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Harland, Peter Thomas Individual |
Winton Winton 9720 |
06 Jul 1987 - 06 Dec 2016 |
Harland, Robert Patrick Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
Harland, Madeleine Adele Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
Harland, David Wayne Individual |
Winton |
23 Jun 2004 - 23 Jun 2004 |
Herbert, Corrie James Director |
Hawthorndale Invercargill 9810 |
09 Feb 2018 - 12 Dec 2022 |
Harland, Robert Patrick Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
Stephens, Ashley Thomas Individual |
Waikiwi Invercargill 9810 |
09 Feb 2018 - 28 May 2019 |
Herbert, Corrie James Director |
Hawthorndale Invercargill 9810 |
09 Feb 2018 - 12 Dec 2022 |
Herbert, Corrie James Director |
Hawthorndale Invercargill 9810 |
09 Feb 2018 - 12 Dec 2022 |
Harland, Madeleine Adele Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
Harland, Robert Patrick Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
Harland, Madeleine Adele Individual |
R D 1 Winton |
23 Jun 2004 - 05 Jun 2019 |
M J Day Limited 32 Simon Road |
|
Ground Source Limited 31 Cross Road |
|
Bulleid Engineering 2006 Limited 14 Lindsay Street |
|
Mcdermotts Coaches Limited 17 Moore Road |
|
Southern Gas Limited 48c Egerton Road |
|
Southern Storm Enterprises Limited 48c Egerton Road |
Westwood Timber Company Limited Mayfield Road |
Mckenzie Forestry Limited Level One |
Wood For The Trees Limited 948 Dipton Mossburn Road |
Halwyn Forestry Limited 3 Fairfield Street |
Four Mile Creek Limited 571 Tuapeka West Road |
Wildwood Ecoforestry Limited 22 Mcintosh Rd |