Shortcuts

Happy Valley Honey (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429000001779
NZBN
951121
Company Number
Registered
Company Status
C119935
Industry classification code
Honey Mfg - Blended
Industry classification description
Current address
520 Great South Road
Drury
Auckland 2169
New Zealand
Registered address used since 14 Dec 2017
364a Mckenzie Rd
Pukekohe 2169
New Zealand
Physical & service address used since 14 Dec 2017

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).

Addresses

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

Contact info
64 9 2968940
Phone
64 274 808881
03 Nov 2020 Phone
mark@happyvalley.co.nz
13 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Harvey, Lorraine Joy Rd 4
Pukekohe
2679
New Zealand
Individual Harvey, Mark Sidney Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Btl Limited
Shareholder NZBN: 9429041849705
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Paul Edward Orua Bay
Rd 4, Waiuku 1852
Entity Bkb Family Trustee Limited
Shareholder NZBN: 9429030505476
Company Number: 4023399
Individual Lipscombe, Christine Nima Rd 3
Waiuku 1852
Individual Johns, Susan Elizabeth Orua Bay
Rd 4, Waiuku 1852
Entity Bkb Family Trustee Limited
Shareholder NZBN: 9429030505476
Company Number: 4023399
Individual Lipscombe, Brian Clive Rd 3
Waiuku 1852
Directors

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

Nearby companies

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

Similar companies

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