Shortcuts

Northland Pure Honey Limited

Type: NZ Limited Company (Ltd)
9429031314817
NZBN
3192011
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A019320
Industry classification code
Beekeeping
Industry classification description
Current address
32 Rathbone Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 17 May 2017
Po Box 122
Whangarei
Whangarei 0140
New Zealand
Postal address used since 16 May 2020
32 Rathbone Street
Whangarei 0110
New Zealand
Office address used since 16 May 2020

Northland Pure Honey Limited was launched on 16 Nov 2010 and issued an NZ business identifier of 9429031314817. The registered LTD company has been run by 15 directors: Carlo Lang - an active director whose contract began on 10 Oct 2022,
Maree Christine Maddock - an active director whose contract began on 04 Mar 2023,
Andrew James Stinear - an active director whose contract began on 02 Dec 2023,
Johannes Hendrikus Van Dijk - an inactive director whose contract began on 14 Oct 2022 and was terminated on 02 Dec 2023,
Heather Rye - an inactive director whose contract began on 02 Jun 2018 and was terminated on 01 Jun 2023.
According to BizDb's data (last updated on 10 Apr 2024), the company registered 1 address: 27 Limeburners Street, Whangarei, 0110 (types include: registered, service).
Up to 17 May 2017, Northland Pure Honey Limited had been using 32 Rathbone Street, Whangarei as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Whangarei Bee Club Incorporated (an other) located at 32 Rathbone Street, Whangarei postcode 0110. Northland Pure Honey Limited has been classified as "Beekeeping" (business classification A019320).

Addresses

Other active addresses

Address #4: 27 Limeburners Street, Whangarei, 0110 New Zealand

Registered & service address used from 04 May 2023

Principal place of activity

32 Rathbone Street, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 32 Rathbone Street, Whangarei, 0110 New Zealand

Physical & registered address used from 29 Jan 2015 to 17 May 2017

Address #2: 996 Wharehine Road, Rd 3, Wellsford, 0973 New Zealand

Physical & registered address used from 16 Nov 2010 to 29 Jan 2015

Contact info
64 09 4701840
Phone
wbccommunication@gmail.com
12 Jun 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

NZSX Code: No

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Whangarei Bee Club Incorporated 32 Rathbone Street
Whangarei
0110
New Zealand
Directors

Carlo Lang - Director

Appointment date: 10 Oct 2022

Address: Kamo, 0185 New Zealand

Address used since 09 May 2023

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 10 Oct 2022


Maree Christine Maddock - Director

Appointment date: 04 Mar 2023

Address: Regent, Whangarei, 0112 New Zealand

Address used since 04 Mar 2023


Andrew James Stinear - Director

Appointment date: 02 Dec 2023

Address: Horahora, Whangarei, 0110 New Zealand

Address used since 02 Dec 2023


Johannes Hendrikus Van Dijk - Director (Inactive)

Appointment date: 14 Oct 2022

Termination date: 02 Dec 2023

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 14 Oct 2022


Heather Rye - Director (Inactive)

Appointment date: 02 Jun 2018

Termination date: 01 Jun 2023

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 02 Jun 2018


Paul Martin - Director (Inactive)

Appointment date: 03 Oct 2015

Termination date: 03 Dec 2022

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 03 Oct 2015


Edwin John Harding - Director (Inactive)

Appointment date: 02 Oct 2021

Termination date: 14 Feb 2022

Address: Raumanga, Whangarei, 0110 New Zealand

Address used since 02 Oct 2021


David Ernest Pullen - Director (Inactive)

Appointment date: 02 Dec 2017

Termination date: 02 Oct 2021

Address: Rd 8, Otaika, 0178 New Zealand

Address used since 02 Dec 2017


David Malcolm Herbert - Director (Inactive)

Appointment date: 18 Aug 2015

Termination date: 07 Apr 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 15 Apr 2016


Matthew John Morgan - Director (Inactive)

Appointment date: 17 Aug 2015

Termination date: 06 Nov 2017

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 17 Aug 2015


Christopher Stanley Williams - Director (Inactive)

Appointment date: 03 Sep 2011

Termination date: 23 May 2017

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 03 Sep 2011


Raewyn Judith Rouse - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 31 Aug 2015

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 11 Nov 2010


Carolyn Christine Nicholas - Director (Inactive)

Appointment date: 03 Sep 2011

Termination date: 04 Feb 2015

Address: Paihia, Paihia, 0204 New Zealand

Address used since 03 Sep 2011


Kevin Alexander Wallace - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 12 Jan 2015

Address: Rd 3, Wellsford, 0973 New Zealand

Address used since 11 Nov 2010


Nigel Collin Studdart - Director (Inactive)

Appointment date: 16 Nov 2010

Termination date: 20 Jan 2011

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 11 Nov 2010

Nearby companies

Mark And Gina Trustees Limited
32 Rathbone Street

Wistrand Newtrax Limited
32 Rathbone Street

S G Hansen Trustees Limited
32 Rathbone Street

R Johnston Trustee Limited
32 Rathbone Street

Goodland Farms Limited
32 Rathbone Street

Lister Farm (2012) Limited
32 Rathbone Street

Similar companies

Avomania Limited
60 Anzac Rd

Bees Plus Honey Limited
1st Floor

J & R Garton Limited
Level 1

Mikey Bees Limited
32 Rathbone Street

Moana Honey Limited
Flat 4, 6 School Lane

The Honey Team New Zealand Limited
113 Bank Street