Hazelbury Holdings Limited was started on 07 Sep 2006 and issued a business number of 9429033927121. The registered LTD company has been managed by 3 directors: Alan John Pye - an active director whose contract started on 07 Sep 2006,
Leighton James Pye - an active director whose contract started on 07 Mar 2024,
Allan John Pye - an inactive director whose contract started on 07 Sep 2006 and was terminated on 16 Mar 2024.
According to our information (last updated on 04 Jun 2025), the company filed 1 address: 2046 Back Track, Rd 14, Rakaia, 7784 (category: registered, physical).
Until 03 Apr 2013, Hazelbury Holdings Limited had been using 3/34 Mona Vale Avenue, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Pye, Leighton James (a director) located at Rd 26, Winchester postcode 7986,
Mcphail, Alexander James (an individual) located at Burnside, Christchurch postcode 8053. Hazelbury Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
2046 Back Track, Rd 14, Rakaia, 7784 New Zealand
Previous addresses
Address: 3/34 Mona Vale Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Mar 2012 to 03 Apr 2013
Address: B9/3 Terrace On The Park, 78 Park Terrac, Christchurch 8013 New Zealand
Physical & registered address used from 24 Feb 2010 to 09 Mar 2012
Address: B4/3/78 Terrace On The Park, Park Terrace, Christchurch
Physical & registered address used from 07 Sep 2006 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Pye, Leighton James |
Rd 26 Winchester 7986 New Zealand |
17 Sep 2024 - |
| Individual | Mcphail, Alexander James |
Burnside Christchurch 8053 New Zealand |
17 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
07 Sep 2006 - 17 Sep 2024 |
Alan John Pye - Director
Appointment date: 07 Sep 2006
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 22 Mar 2013
Leighton James Pye - Director
Appointment date: 07 Mar 2024
Address: Rd 26, Winchester, 7986 New Zealand
Address used since 07 Mar 2024
Allan John Pye - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 16 Mar 2024
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 22 Mar 2013
Highfield Contracting Limited
2046 Back Track
Kinsale Dairy Limited
2046 Back Track
Mokai Holdings Limited
2046 Back Track
Manchester Street Holdings Limited
2046 Back Track
Tanks Road Dairy Limited
2046 Back Track
Oceanview Dairy Limited
2046 Back Track
Deanston Farm Limited
208 Havelock Street
Horatio Farms Limited
Downs Road
L S Trustees (no. 31) Limited
160 Havelock Street
Nebamp Investments Limited
144 Tancred Street
One Ten Ten Limited
27 Bathurst Street
Sarmat Farming Limited
Level 2, 161 Burnett Street