Shortcuts

Hurunui Honey Limited

Type: NZ Limited Company (Ltd)
9429030853089
NZBN
3684115
Company Number
Registered
Company Status
108285796
GST Number
A019320
Industry classification code
Beekeeping
Industry classification description
Current address
2000 Omihi Road
Rd 3
Greta Valley 7483
New Zealand
Registered & physical & service address used since 11 May 2022

Hurunui Honey Limited was registered on 16 Dec 2011 and issued a number of 9429030853089. This registered LTD company has been managed by 6 directors: Krystal Dawn Davies - an active director whose contract started on 16 Dec 2011,
Erin Edie Beaven - an active director whose contract started on 16 Dec 2011,
Paul David Davies - an active director whose contract started on 16 Dec 2011,
Patricia Ann Davies - an active director whose contract started on 16 Dec 2011,
Richard Endsleigh Daniel Davies - an inactive director whose contract started on 16 Dec 2011 and was terminated on 03 Jun 2020.
As stated in BizDb's database (updated on 21 Mar 2024), the company registered 1 address: 2000 Omihi Road, Rd 3, Greta Valley, 7483 (category: registered, physical).
Up to 11 May 2022, Hurunui Honey Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address.
A total of 100 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 25 shares are held by 2 entities, namely:
Beaven, Erin Edie (a director) located at Cheviot, Cheviot postcode 7310,
Beaven, Edward George (an individual) located at Cheviot, Cheviot postcode 7310.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Davies, Krystal Dawn - located at 1736 Blythe Road, Rd3, Cheviot.
The third share allotment (25 shares, 25%) belongs to 2 entities, namely:
Davies, Richard Endsleigh Daniel, located at Rd 1, Cheviot (an individual),
Richard Davies, located at Rd 1, Cheviot (a director). Hurunui Honey Limited has been classified as "Beekeeping" (ANZSIC A019320).

Addresses

Previous addresses

Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 14 Feb 2020 to 11 May 2022

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 14 Feb 2020

Address: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 16 Dec 2011 to 21 Feb 2014

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Beaven, Erin Edie Cheviot
Cheviot
7310
New Zealand
Individual Beaven, Edward George Cheviot
Cheviot
7310
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Davies, Krystal Dawn 1736 Blythe Road
Rd3, Cheviot
7383
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Davies, Richard Endsleigh Daniel Rd 1
Cheviot
7381
New Zealand
Director Richard Endsleigh Daniel Davies Rd 1
Cheviot
7381
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Davies, William Burford Henry 1736 Blythe Road
Rd3, Cheviot
7383
New Zealand
Director William Burford Henry Davies Cheviot
8271
New Zealand
Directors

Krystal Dawn Davies - Director

Appointment date: 16 Dec 2011

Address: 1736 Blythe Road, Rd 3, Cheviot, 7383 New Zealand

Address used since 31 May 2022

Address: Cheviot, 8271 New Zealand

Address used since 16 Dec 2011


Erin Edie Beaven - Director

Appointment date: 16 Dec 2011

Address: Cheviot, Cheviot, 7310 New Zealand

Address used since 16 Dec 2011


Paul David Davies - Director

Appointment date: 16 Dec 2011

Address: 1736 Blythe Road, Rd 3, Cheviot, 7383 New Zealand

Address used since 31 May 2022

Address: Cheviot, 8271 New Zealand

Address used since 16 Dec 2011


Patricia Ann Davies - Director

Appointment date: 16 Dec 2011

Address: 1736 Blythe Road, Rd 3, Cheviot, 7383 New Zealand

Address used since 31 May 2022

Address: Cheviot, 8271 New Zealand

Address used since 16 Dec 2011


Richard Endsleigh Daniel Davies - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 03 Jun 2020

Address: Rd 1, Cheviot, 7381 New Zealand

Address used since 28 May 2020

Address: Cheviot, 8271 New Zealand

Address used since 16 Dec 2011


William Burford Henry Davies - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 03 Jun 2020

Address: Cheviot, 8271 New Zealand

Address used since 16 Dec 2011

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

Similar companies

0800 Wepaint Limited
4 Leslie Hills Drive

Bees 2 Honey Limited
Level 1, 100 Moorhouse Avenue

Free Range Bees Limited
L1, 22 Foster St

Hantz Honey Limited
C/- I A Gilbert

Tai Tapu Beekeeping Limited
6 Cable Street

Wilderness Natural Health Limited
451 Ilam Road