Grade One Honey Limited (issued a business number of 9429046174451) was incorporated on 12 Jun 2017. 4 addresses are currently in use by the company: Level 1, 56 Bank Street, Timaru, 7910 (type: registered, service). 4A St Johns Avenue, Highfield, Timaru had been their physical address, up to 17 May 2019. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Gebbie, Diane Kay (a director) located at Highfield, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Beenz Limited (an entity) - located at Katikati, Bay Of Plenty. Next there is the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Gebbie, Ian Victor, located at Highfield, Timaru (a director). "Honey mfg - blended" (ANZSIC C119935) is the category the ABS issued to Grade One Honey Limited. The Businesscheck information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Cains Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 17 May 2019 |
| Level 1, 56 Bank Street, Timaru, 7910 | Registered & service | 08 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Diane Kay Gebbie
Highfield, Timaru, 7910
Address used since 03 Sep 2018
Glenwood, Timaru, 7910
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - current |
|
David Harold Hayes
Rd 2, Tahawai, 3178
Address used since 01 Nov 2024
Katikati, 3178
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - current |
|
Julie Kay Hayes
Rd 2, Tahawai, 3178
Address used since 01 Nov 2024
Katikati, 3178
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - current |
|
Ian Victor Gebbie
Highfield, Timaru, 7910
Address used since 03 Sep 2018
Glenwood, Timaru, 7910
Address used since 04 Dec 2017 |
Director | 04 Dec 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 4a St Johns Avenue, Highfield, Timaru, 7910 | Physical | 11 Sep 2018 - 17 May 2019 |
| 60 Durham Street, Tauranga, Tauranga, 3110 | Registered | 12 Jun 2017 - 17 May 2019 |
| 19 Tawa Street, Glenwood, Timaru, 7910 | Physical | 12 Jun 2017 - 11 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gebbie, Diane Kay Director |
Highfield Timaru 7910 |
26 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beenz Limited Shareholder NZBN: 9429041503843 Entity (NZ Limited Company) |
Katikati Bay Of Plenty 3178 |
26 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gebbie, Ian Victor Director |
Highfield Timaru 7910 |
26 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hayes, Julie Kay Director |
Katikati 3178 |
12 Jun 2017 - 26 Feb 2018 |
|
Hayes, David Harold Director |
Katikati 3178 |
12 Jun 2017 - 26 Feb 2018 |
![]() |
Kiwipharma Limited Second Floor, 60 Durham Street |
![]() |
Ezyneezy Limited Second Floor, 60 Durham Street |
![]() |
Cad Marketing Solutions Limited Second Floor, 60 Durham Street |
![]() |
Green Vista Limited Second Floor, 60 Durham Street |
![]() |
Kumar And Pal Limited Second Floor, 60 Durham Street |
![]() |
Peter Wood Trustee Co (no 2) Limited Second Floor, 60 Durham Street |
|
People's Bees Limited 2 Cameron Road |
|
Kiwiviper Limited 6 Harken Close |
|
Streamland Honey Group Limited 33 Geddes Road |
|
BeemĀori Limited 97b Poplar Lane |
|
Cedar Park Farms Limited 122 Bellevue Road |
|
New Zealand Honey Farm (2010) Limited 43 Pukerimu Lane |