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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Beaven, Erin Edie |
Cheviot Cheviot 7310 New Zealand |
16 Dec 2011 - |
Individual | Beaven, Edward George |
Cheviot Cheviot 7310 New Zealand |
16 Dec 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Davies, Krystal Dawn |
1736 Blythe Road Rd3, Cheviot 7383 New Zealand |
16 Dec 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Davies, Richard Endsleigh Daniel |
Rd 1 Cheviot 7381 New Zealand |
16 Dec 2011 - |
Director | Richard Endsleigh Daniel Davies |
Rd 1 Cheviot 7381 New Zealand |
16 Dec 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Davies, William Burford Henry |
1736 Blythe Road Rd3, Cheviot 7383 New Zealand |
16 Dec 2011 - |
Director | William Burford Henry Davies |
Cheviot 8271 New Zealand |
16 Dec 2011 - |
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
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
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