Colgan Dairy Limited was registered on 05 May 2011 and issued an NZ business identifier of 9429031189453. The registered LTD company has been managed by 4 directors: Paul Borrie Colgan - an active director whose contract started on 05 May 2011,
Laura Jane Colgan - an active director whose contract started on 05 May 2011,
Daniel Michael Colgan - an inactive director whose contract started on 05 May 2011 and was terminated on 19 Oct 2022,
Jennifer Anne Colgan - an inactive director whose contract started on 05 May 2011 and was terminated on 19 Oct 2022.
As stated in BizDb's data (last updated on 09 May 2024), the company uses 1 address: 25D Victoria Avenue, Invercargill, 9810 (type: physical, registered).
Up until 17 Sep 2018, Colgan Dairy Limited had been using 117 Spey Street, Invercargill as their physical address.
A total of 200000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 199998 shares are held by 2 entities, namely:
Colgan, Paul Borrie (an individual) located at Rd 2, Gore postcode 9772,
Colgan, Laura Jane (a director) located at Rd 2, Gore postcode 9772.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Colgan, Laura Jane - located at Rd 2, Gore.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Colgan, Paul Borrie, located at Rd 2, Gore (an individual). Colgan Dairy Limited has been classified as "Dairy cattle farming" (business classification A016010).
Previous addresses
Address: 117 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Sep 2017 to 17 Sep 2018
Address: 28 Mersey Street, Gore, 9710 New Zealand
Registered & physical address used from 10 Feb 2014 to 14 Sep 2017
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 08 Oct 2013 to 10 Feb 2014
Address: 17 Hall Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 19 Nov 2012 to 08 Oct 2013
Address: Suite 1, 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 05 May 2011 to 19 Nov 2012
Basic Financial info
Total number of Shares: 200000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199998 | |||
Individual | Colgan, Paul Borrie |
Rd 2 Gore 9772 New Zealand |
05 May 2011 - |
Director | Colgan, Laura Jane |
Rd 2 Gore 9772 New Zealand |
05 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Colgan, Laura Jane |
Rd 2 Gore 9772 New Zealand |
05 May 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Colgan, Paul Borrie |
Rd 2 Gore 9772 New Zealand |
05 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colgan, Daniel Michael |
Rd3 Pukekohe 2678 New Zealand |
05 May 2011 - 08 Dec 2022 |
Individual | Colgan, Jennifer Anne |
Rd3 Pukekohe 2678 New Zealand |
05 May 2011 - 08 Dec 2022 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
05 May 2011 - 08 Dec 2022 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
1 Wesley Street Pukekohe 2120 New Zealand |
05 May 2011 - 08 Dec 2022 |
Individual | Mcveigh, Cherryl |
Rd 3 Pukekohe 2678 New Zealand |
05 May 2011 - 01 Jul 2011 |
Paul Borrie Colgan - Director
Appointment date: 05 May 2011
Address: Rd 2, Gore, 9772 New Zealand
Address used since 16 Jan 2013
Laura Jane Colgan - Director
Appointment date: 05 May 2011
Address: Rd 2, Gore, 9772 New Zealand
Address used since 16 Jan 2013
Daniel Michael Colgan - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 19 Oct 2022
Address: Rd3, Pukekohe, 2678 New Zealand
Address used since 05 May 2011
Jennifer Anne Colgan - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 19 Oct 2022
Address: Rd3, Pukekohe, 2678 New Zealand
Address used since 05 May 2011
Leithen Holdings Limited
28 Mersey Street
Pomahaka Water Care Group Incorporated
C/o Agrifocus Limited
International Private Wealth Holdings Limited
12 Mersey Street
South Coast Bulls Limited
12 Mersey Street
Red Gum Flats Pty Limited
12 Mersey Street
Nz Shopping.com Co Limited
12 Mersey Stree
Belleknowes Enterprises Limited
28 Mersey Street
Butson Dairies Limited
28 Mersey Street
Mokoreta Dairies Limited
28 Mersey Street
N B & A K Dairies Limited
28 Mersey Street
Waitago Farms Limited
28 Mersey Street
Willow Farming Limited
28 Mersey Street