Happy Valley Honey (New Zealand) Limited was registered on 09 Apr 1999 and issued an NZ business identifier of 9429000001779. This registered LTD company has been managed by 10 directors: Lorraine Joy Harvey - an active director whose contract started on 01 Aug 2011,
Mark Sidney Harvey - an active director whose contract started on 01 Aug 2011,
Xiu Qin Xue - an active director whose contract started on 18 Aug 2016,
Synthia Xiaoxiao Zhao - an active director whose contract started on 18 Aug 2016,
Brian Clive Lipscombe - an inactive director whose contract started on 21 Sep 2001 and was terminated on 18 Aug 2016.
According to our data (updated on 15 Mar 2024), this company registered 2 addresses: 520 Great South Road, Drury, Auckland, 2169 (registered address),
364A Mckenzie Rd, Pukekohe, 2169 (physical address),
364A Mckenzie Rd, Pukekohe, 2169 (service address).
Up to 14 Dec 2017, Happy Valley Honey (New Zealand) Limited had been using Flat 9, 65 Edinburgh Street, Pukekohe as their physical address.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 5000 shares are held by 2 entities, namely:
Harvey, Lorraine Joy (an individual) located at Rd 4, Pukekohe postcode 2679,
Harvey, Mark Sidney (an individual) located at Rd 4, Pukekohe postcode 2679.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Btl Limited - located at Auckland. Happy Valley Honey (New Zealand) Limited is classified as "Honey mfg - blended" (business classification C119935).
Principal place of activity
364a Mc Kenzie Rd, Waiau Pa, Pukekohe, 2340, 2169 New Zealand
Previous addresses
Address #1: Flat 9, 65 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 27 Nov 2009 to 14 Dec 2017
Address #2: 520 Great South Road, Drury New Zealand
Registered address used from 21 Aug 2002 to 14 Dec 2017
Address #3: C/- Campbell Tyson & Co, 17 Hall Street, Pukekohe
Registered address used from 18 Jan 2002 to 21 Aug 2002
Address #4: C/- Hareb & Baker Limited, 6 Queen Street, Waiuku 1852
Physical address used from 18 Jan 2001 to 27 Nov 2009
Address #5: C/- Campbell Tyson & Co, 17 Hall Street, Pukekohe
Physical address used from 18 Jan 2001 to 18 Jan 2001
Address #6: C/- Campbell Tyson & Co, 17 Hall Street, Pukekohe
Registered address used from 12 Apr 2000 to 18 Jan 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Harvey, Lorraine Joy |
Rd 4 Pukekohe 2679 New Zealand |
09 Aug 2011 - |
Individual | Harvey, Mark Sidney |
Rd 4 Pukekohe 2679 New Zealand |
09 Aug 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Btl Limited Shareholder NZBN: 9429041849705 |
Auckland 1010 New Zealand |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Paul Edward |
Orua Bay Rd 4, Waiuku 1852 |
29 Oct 2003 - 29 Oct 2003 |
Entity | Bkb Family Trustee Limited Shareholder NZBN: 9429030505476 Company Number: 4023399 |
13 Dec 2013 - 13 Dec 2013 | |
Individual | Lipscombe, Christine Nima |
Rd 3 Waiuku 1852 |
09 Apr 1999 - 13 Dec 2013 |
Individual | Johns, Susan Elizabeth |
Orua Bay Rd 4, Waiuku 1852 |
29 Oct 2003 - 29 Oct 2003 |
Entity | Bkb Family Trustee Limited Shareholder NZBN: 9429030505476 Company Number: 4023399 |
13 Dec 2013 - 13 Dec 2013 | |
Individual | Lipscombe, Brian Clive |
Rd 3 Waiuku 1852 |
09 Apr 1999 - 23 Aug 2016 |
Lorraine Joy Harvey - Director
Appointment date: 01 Aug 2011
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2011
Mark Sidney Harvey - Director
Appointment date: 01 Aug 2011
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2011
Xiu Qin Xue - Director
Appointment date: 18 Aug 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2016
Synthia Xiaoxiao Zhao - Director
Appointment date: 18 Aug 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 18 Aug 2016
Brian Clive Lipscombe - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 18 Aug 2016
Address: R D 3, Waiuku, 2123 New Zealand
Address used since 01 Dec 2015
Christine Nina Lipscombe - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 25 Apr 2013
Address: R D 3, Waiuku,
Address used since 21 Sep 2001
Susan Elizabeth Johns - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 13 Jun 2003
Address: Orua Bay, Rd 4, Waiuku,
Address used since 09 Apr 1999
Paul Edward Dixon - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 13 Jun 2003
Address: Orua Bay, Rd 4, Waiuku,
Address used since 09 Apr 1999
Benjamin Booth Rawnsley - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 29 Jun 2001
Address: Manurewa,
Address used since 09 Apr 1999
Dorothy Naomi Rawnsley - Director (Inactive)
Appointment date: 09 Apr 1999
Termination date: 29 Jun 2001
Address: Manurewa,
Address used since 09 Apr 1999
Happy Valley Foods Limited
520 Great South Road
V.i.p. Properties Limited
21 Gatland Road
Residential Holdings New Zealand Limited
21 Gatland Road
Matt Trustee Limited
567 Great South Road
Kr Payne Haulage Limited
11 Cooladerry Place
Abundance Trustees Limited
11 Cooladerry Place
Cammells Honey Limited
20 Thorps Quarry Road
Ceracell Honey Limited
21 Helland Drive
Fast Grand Nz Limited
21 Rennie Drive
Karyen Limited
22 Ra Ora Drive
Streamland Honey Group Limited
20 Industry Road
Vitamore Limited
1 Terrasini Drive