Shortcuts

Honey Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429000070423
NZBN
1877716
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119935
Industry classification code
Honey Mfg - Blended
Industry classification description
Current address
3 / 180 Dukes Road North
Mosgiel
Mosgiel 9092
New Zealand
Registered & physical & service address used since 03 Jul 2017
Po Box 278
Mosgiel
Mosgiel 9053
New Zealand
Postal address used since 25 Jun 2019
3 / 180 Dukes Road North
Mosgiel
Mosgiel 9092
New Zealand
Delivery & office address used since 03 Jul 2019

Honey Products (Nz) Limited, a registered company, was launched on 29 Nov 2006. 9429000070423 is the number it was issued. "Honey mfg - blended" (ANZSIC C119935) is how the company is classified. The company has been supervised by 14 directors: Peter Sales - an active director whose contract began on 29 Nov 2006,
Fergus Alistair Mckenzie - an active director whose contract began on 11 Nov 2016,
Michael Richard Lory - an active director whose contract began on 01 Sep 2022,
Philip John Scott - an inactive director whose contract began on 21 Aug 2015 and was terminated on 01 Sep 2022,
William Walter Adamson - an inactive director whose contract began on 16 Jul 2012 and was terminated on 24 Aug 2021.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: registered, service).
Honey Products (Nz) Limited had been using 8 Glenleigh Place, Mosgiel, Mosgiel as their registered address until 03 Jul 2017.
A total of 392858 shares are issued to 9 shareholders (9 groups). The first group is comprised of 35357 shares (9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 35357 shares (9%). Lastly we have the third share allocation (27500 shares 7%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand

Registered & service address used from 27 Jun 2023

Principal place of activity

3 / 180 Dukes Road North, Mosgiel, Mosgiel, 9092 New Zealand


Previous addresses

Address #1: 8 Glenleigh Place, Mosgiel, Mosgiel, 9024 New Zealand

Registered & physical address used from 02 Jul 2015 to 03 Jul 2017

Address #2: 28 Reynoldstown Road, Port Chalmers, Dunedin New Zealand

Physical & registered address used from 09 Jul 2009 to 02 Jul 2015

Address #3: Level 4, Air New Zealand House, 18 Princes St, Dunedin

Registered & physical address used from 29 Nov 2006 to 09 Jul 2009

Contact info
64 3 4847443
25 Jun 2019 Phone
admin@hpnz.nz
14 Jun 2021 General / Accounts
phil@hpnz.nz
14 Jun 2021 General
Admin@hpnz.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
ClearSkys.nz
25 Jun 2019 Website
OtagoHoney.nz
25 Jun 2019 Website
hpnz.co.nz
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 392858

Annual return filing month: June

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35357
Individual Sales, Peter Rd 1
Greytown
5794
New Zealand
Shares Allocation #2 Number of Shares: 35357
Individual Adamson, Walter Main Road
Wedderburn

New Zealand
Shares Allocation #3 Number of Shares: 27500
Entity (NZ Limited Company) Dale Honey Limited
Shareholder NZBN: 9429047566439
Mosgiel
Dunedin
9024
New Zealand
Shares Allocation #4 Number of Shares: 35357
Entity (NZ Limited Company) Doctors Honey Limited
Shareholder NZBN: 9429035501121
Allanton
Mosgiel
9092
New Zealand
Shares Allocation #5 Number of Shares: 70715
Entity (NZ Limited Company) Glass Bros Limited
Shareholder NZBN: 9429040264943
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 27500
Other (Other) Strathdale Honey Middlemarch
Shares Allocation #7 Number of Shares: 70715
Other (Other) Sprat & I Business Trust Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 35357
Individual Lory, Mike Windsor
Oamaru

New Zealand
Shares Allocation #9 Number of Shares: 55000
Individual Mckenzie, Fergus Rd 3
Balclutha
9273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Marshs Honey
Entity Edievale Apiaries Limited
Shareholder NZBN: 9429035576709
Company Number: 1476466
Entity Ben Wai Apiaries Limited
Shareholder NZBN: 9429035313403
Company Number: 1529094
Entity Edievale Apiaries Limited
Shareholder NZBN: 9429035576709
Company Number: 1476466
Individual Lomax, Doug Rd1, Te Anau

New Zealand
Other Null - Marshs Honey
Entity Ben Wai Apiaries Limited
Shareholder NZBN: 9429035313403
Company Number: 1529094
Directors

Peter Sales - Director

Appointment date: 29 Nov 2006

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 17 Dec 2015


Fergus Alistair Mckenzie - Director

Appointment date: 11 Nov 2016

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 11 Nov 2016


Michael Richard Lory - Director

Appointment date: 01 Sep 2022

Address: Rd 3c, Oamaru, 9491 New Zealand

Address used since 01 Sep 2022


Philip John Scott - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 01 Sep 2022

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 21 Aug 2015


William Walter Adamson - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 24 Aug 2021

Address: 7189 Ranfurly-wedderburn Road, Otago, 9395 New Zealand

Address used since 14 Jun 2021

Address: Otago, 9395 New Zealand

Address used since 16 Jul 2012


Blair John Dale - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 24 Aug 2021

Address: Middlemarch, 9598 New Zealand

Address used since 05 Jun 2018

Address: Middlemarch, 9597 New Zealand

Address used since 17 Jul 2012


Michael Lory - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 24 Aug 2021

Address: Rd 3c, Oamaru, 9491 New Zealand

Address used since 22 Aug 2014


Jane Marie Clissold - Director (Inactive)

Appointment date: 22 Aug 2018

Termination date: 24 Aug 2021

Address: Rd 5, Gore, 9775 New Zealand

Address used since 22 Aug 2018


Peter Dayle Scott - Director (Inactive)

Appointment date: 24 Aug 2020

Termination date: 02 Aug 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 24 Aug 2020


Carne Clissold - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 22 Aug 2018

Address: Rd 5, Gore, 9775 New Zealand

Address used since 11 Aug 2015


Peter Dayle Scott - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 16 Jul 2012

Address: Main South Road, East Taieri, Otago,

Address used since 26 Jun 2009


Jan Van Hoof - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 16 Jul 2012

Address: Otematata, North Otago,

Address used since 26 Jun 2009


Dale Blair - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 26 Jun 2009

Address: Middlemarch,

Address used since 11 Dec 2006


Russell Marsh - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 26 Jun 2009

Address: Millers Flat, Central Otago,

Address used since 11 Dec 2006

Nearby companies

North Taieri Tavern Limited
2 Saunders Road

Morehu Works Trust
44 Saunders Road

Otago Aero Club Incorporated
Taieri Airport

Stainless & Alloy Fabricators (mosgiel) Limited
161 Dukes Road North

Greg Mckay Contracting Limited
118 Dukes Road

Taieri Care Trust
Corner Of South & Dukes/fowler Roads

Similar companies

Canterbury Honey Limited
21 Stanley Street

Davidson Enterprises Limited
399 Gleniti Road

Grade One Honey Limited
19 Tawa Street

New Zealand Honey Co. Limited
180 Dukes Road North

Taylor Pass Honey Co Holdings Limited
269 Stafford Street

Taylor Pass Honey Co Limited
269 Stafford Street