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" (ANZSIC A030120) is the classification the Australian Bureau of Statistics issued Harland Brothers Logging Limited. Businesscheck's database was updated on 23 May 2025.
| 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 |
|---|---|---|
|
Stephens, Ashley Thomas Individual |
Waikiwi Invercargill 9810 |
09 Feb 2018 - 28 May 2019 |
|
Harland, Peter Thomas Individual |
Winton Winton 9720 |
06 Jul 1987 - 06 Dec 2016 |
|
Harland, David Wayne Individual |
Winton |
23 Jun 2004 - 23 Jun 2004 |
|
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 |
|
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 |
|
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 |