Dry Food Havelock Limited (issued an NZBN of 9429041884973) was incorporated on 31 Aug 2015. 2 addresses are in use by the company: 12 Seafair Close, Riverlands, 7274 (type: registered, physical). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their registered address, until 03 Apr 2020. Dry Food Havelock Limited used other aliases, namely: Dry Food Nz Limited from 11 Sep 2015 to 29 Sep 2020, Ngf Nutritional Limited (31 Jul 2015 to 11 Sep 2015). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 750 shares (75 per cent of shares), namely:
Harris, Jeremy Graham (a director) located at Islington, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Moore, Jeremy Dale (a director) - located at Stotts City, Mo. "Food mfg nec" (ANZSIC C119925) is the classification the ABS issued Dry Food Havelock Limited. Our database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Seafair Close, Riverlands, 7274 | Registered & physical & service | 03 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeremy Dale Moore
Springfield, Mo, 65809
Address used since 31 Aug 2015
Stotts City, Mo, 65756
Address used since 16 Jan 2019 |
Director | 31 Aug 2015 - current |
|
Jeremy Graham Harris
Islington, Blenheim, 7201
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
|
Jeremy Harris
Islington, Blenheim, 7201
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - current |
|
Martin Victor Lyttelton
Rd 1, Kaukapakapa, 0871
Address used since 10 May 2018 |
Director | 10 May 2018 - 08 Feb 2019 |
|
Jackie Bruce Moore
Mt. Vernon, Mo, 65712
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 29 Sep 2017 |
|
Keith Bowhill
Rd 1, Picton, 7281
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 25 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 04 May 2018 - 03 Apr 2020 |
| 1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & physical | 31 Aug 2015 - 04 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Jeremy Graham Director |
Islington Blenheim 7201 |
09 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Jeremy Dale Director |
Stotts City Mo 65756 |
31 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowhill, Keith Individual |
Rd 1 Picton 7281 |
31 Aug 2015 - 12 Nov 2018 |
|
Jk Moore Ranch Llc Company Number: LC001458394 Other |
Mt Vernon MO 65712 |
31 Aug 2015 - 20 Oct 2020 |
|
Harris, Jeremy Individual |
Islington Blenheim 7201 |
12 Nov 2018 - 09 Oct 2020 |
|
Jk Moore Ranch Llc Company Number: LC001458394 Other |
Mt Vernon MO 65712 |
31 Aug 2015 - 20 Oct 2020 |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |
![]() |
Hawkesbury Heights Limited Level 2, Youell House |
![]() |
Toroa Consulting Limited Level 2, Youell House |
![]() |
Albatross Backpackers (2010) Limited Level 2, Youell House |
|
Water For You Limited 2 Alfred Street |
|
Prandium Limited 4 Kavanagh Place |
|
Proper Snack Foods Limited 197 Bridge Street |
|
Nelson Naturally Gourmet Limited 106 Vanguard Street |
|
Rio Dolores (2006) Limited 411 Hill Street |
|
Xiao's Trading Limited 518 Adelaide Road |