Central Harvest Limited, a registered company, was started on 03 Jul 2000. 9429037233914 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Robert Karl Mccarthy - an active director whose contract started on 03 Jul 2000,
Brent Ernest Stone - an active director whose contract started on 03 Jul 2000,
Nigel Ross Broadbridge - an active director whose contract started on 19 Dec 2019,
Neville Thomas Chapman - an inactive director whose contract started on 03 Jul 2000 and was terminated on 18 Dec 2019,
Grant Anthony Mccarthy - an inactive director whose contract started on 03 Jul 2000 and was terminated on 28 Sep 2018.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Osterholts Road, Rd 2, Christchurch, 7672 (types include: office, registered).
Central Harvest Limited had been using Gavin Eastwick, 22 Foster Street, Christchurch as their registered address until 10 Jul 2012.
A total of 200 shares are allocated to 8 shareholders (5 groups). The first group is comprised of 33 shares (16.5 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 66 shares (33 per cent). Finally the next share allocation (67 shares 33.5 per cent) made up of 1 entity.
Principal place of activity
51 Osterholts Road, Rd 2, Christchurch, 7672 New Zealand
Previous addresses
Address #1: Gavin Eastwick, 22 Foster Street, Christchurch, 0000 New Zealand
Registered & physical address used from 07 Jul 2010 to 10 Jul 2012
Address #2: Markhams Mri Riccarton, 22 Foster Street, Riccarton, Christchurch New Zealand
Physical address used from 09 Jul 2007 to 07 Jul 2010
Address #3: C/-boyd Knight Ltd, Level 3, 208 Oxford Terrace, Christchurch New Zealand
Registered address used from 16 May 2006 to 07 Jul 2010
Address #4: C/-boyd Knight Ltd, Level 3, 208 Oxford Terrace, Christchurch
Physical address used from 16 May 2006 to 09 Jul 2007
Address #5: C/- Boyd Knight, Chartered Accountants, 3rd Floor, 208 Oxford Tce, Christchurch
Physical address used from 04 Jul 2000 to 16 May 2006
Address #6: C/- Boyd Knight, Chartered Accountants, 3rd Floor, 208 Oxford Tce, Christchurch
Registered address used from 03 Jul 2000 to 16 May 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Tp Trustees 2023 (2) Limited Shareholder NZBN: 9429050902354 |
Christchurch 8013 New Zealand |
19 Sep 2023 - |
Individual | Mccarthy, Robert Karl |
Christchurch 7674 New Zealand |
03 Jul 2000 - |
Individual | Mccarthy, Rachel Deborah |
Christchurch 7674 New Zealand |
28 Sep 2018 - |
Shares Allocation #2 Number of Shares: 66 | |||
Entity (NZ Limited Company) | 951 Trustees (no 2) Limited Shareholder NZBN: 9429041316030 |
Central Christchurch Christchurch Null 8011 New Zealand |
19 Dec 2019 - |
Director | Broadbridge, Nigel Ross |
Rd 4 Lincoln 7674 New Zealand |
19 Dec 2019 - |
Shares Allocation #3 Number of Shares: 67 | |||
Individual | Stone, Brent Ernest |
Rd 7 Christchurch 7677 New Zealand |
03 Jul 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Broadbridge, Nigel Ross |
Rd 4 Lincoln 7674 New Zealand |
19 Dec 2019 - |
Shares Allocation #5 Number of Shares: 33 | |||
Individual | Mccarthy, Robert Karl |
Christchurch 7674 New Zealand |
03 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Neville Thomas |
Rd 7 Christchurch 7677 New Zealand |
03 Jul 2000 - 19 Dec 2019 |
Entity | Osterholts Trustee Limited Shareholder NZBN: 9429041716069 Company Number: 5686609 |
680 Colombo Street Christchurch 8011 New Zealand |
28 Sep 2018 - 19 Sep 2023 |
Individual | Mccarthy, Grant Anthony |
Rd 4 Christchurch 7674 New Zealand |
03 Jul 2000 - 28 Sep 2018 |
Robert Karl Mccarthy - Director
Appointment date: 03 Jul 2000
Address: Christchurch, 7674 New Zealand
Address used since 16 Jun 2021
Address: Christchurch, 7674 New Zealand
Address used since 10 Jun 2020
Address: Rd2, Christchurch, 7672 New Zealand
Address used since 07 Jul 2010
Brent Ernest Stone - Director
Appointment date: 03 Jul 2000
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 01 Jun 2015
Nigel Ross Broadbridge - Director
Appointment date: 19 Dec 2019
Address: Rd 4, Lincoln, 7674 New Zealand
Address used since 19 Dec 2019
Neville Thomas Chapman - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 18 Dec 2019
Address: Rd7, Christchurch, 7677 New Zealand
Address used since 07 Jul 2010
Grant Anthony Mccarthy - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 28 Sep 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Jun 2015
Mark Andrew Lassen - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 31 Jan 2002
Address: Lincoln, Christchurch,
Address used since 03 Jul 2000
Mccarthy Contracting Limited
51 Osterholts Road
Pope Street Rental Properties Limited
308 Old Tai Tapu Road
Southern Soaring Tours Limited
308 Old Tai Tapu Road
De Bruin Contractors Limited
Old Tai Tapu Rd
Ikana New Zealand Limited
402 Old Tai Tapu Road
D.a. Manhire And Company Limited
Hayes Road