New Zealand Honey Farm (2010) Limited was registered on 20 Oct 2010 and issued an NZBN of 9429031359870. The registered LTD company has been supervised by 2 directors: Jacobus Johannes Olykan - an active director whose contract began on 20 Oct 2010,
Judith Ann Olykan - an active director whose contract began on 20 Oct 2010.
According to BizDb's information (last updated on 25 Mar 2024), this company filed 1 address: 63 Lowe Road, Rd 2, Hamilton, 3282 (category: registered, service).
Up until 26 May 2017, New Zealand Honey Farm (2010) Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Olykan, Judith Ann (a director) located at Yaldhurst, Christchurch postcode 8042,
Olykan, Jacobus Johannes (a director) located at Yaldhurst, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Olykan, Judith Ann - located at Yaldhurst, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Olykan, Jacobus Johannes, located at Yaldhurst, Christchurch (a director). New Zealand Honey Farm (2010) Limited was categorised as "Honey mfg" (business classification C119935).
Other active addresses
Address #4: 39 Platform Way, Prebbleton, Prebbleton, 7604 New Zealand
Delivery address used from 02 Sep 2023
Address #5: 63 Lowe Road, Rd 2, Hamilton, 3282 New Zealand
Registered & service address used from 06 Mar 2024
Principal place of activity
43 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Previous addresses
Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Dec 2016 to 26 May 2017
Address #2: Unit 10 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 26 Jun 2015 to 06 Dec 2016
Address #3: 235 Buchanans Road, Yaldhurst, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Oct 2014 to 26 Jun 2015
Address #4: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 19 Apr 2011 to 01 Oct 2014
Address #5: C/- Bishop Toomey & Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 3042 New Zealand
Physical address used from 19 Apr 2011 to 01 Oct 2014
Address #6: C/- Bishop Toomey & Pfeifer, Level 7, 293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Oct 2010 to 19 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Olykan, Judith Ann |
Yaldhurst Christchurch 8042 New Zealand |
20 Oct 2010 - |
Director | Olykan, Jacobus Johannes |
Yaldhurst Christchurch 8042 New Zealand |
20 Oct 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Olykan, Judith Ann |
Yaldhurst Christchurch 8042 New Zealand |
20 Oct 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Olykan, Jacobus Johannes |
Yaldhurst Christchurch 8042 New Zealand |
20 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toomey, Michael David |
Waltham Christchurch 8023 New Zealand |
20 Oct 2010 - 02 Sep 2023 |
Jacobus Johannes Olykan - Director
Appointment date: 20 Oct 2010
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jan 2020
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 20 Oct 2010
Judith Ann Olykan - Director
Appointment date: 20 Oct 2010
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jan 2020
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 20 Oct 2010
Johnston Sherratt & Co Limited
43 Pukerimu Lane
Enstrom Building & Renovations Limited
43 Pukerimu Lane
Tahr Hunting New Zealand Limited
43 Pukerimu Lane
G2g Farms Limited
43 Pukerimu Lane
Mix-it Concrete Solutions Limited
43 Pukerimu Lane
Saldon Investments Limited
43 Pukerimu Lane
Belixir Limited
545 Tauwhare Road
Cedar Park Farms Limited
122 Bellevue Road
Manuka Health New Zealand Limited
66 Weona Court
Nicholbee Honey Limited
411 Greenhill Drive
Niue Honey Company New Zealand Limited
C/- Shannon Wrigley & Co
Yenrut Apiaries Limited
150 Bryant Road