Kolmar Dairies Limited was launched on 16 Nov 2011 and issued an NZBN of 9429030942462. This registered LTD company has been managed by 4 directors: Bruce Andrew Turpie - an active director whose contract started on 16 Nov 2011,
Susan May Turpie - an active director whose contract started on 16 Nov 2011,
Peter Guy Smith - an inactive director whose contract started on 16 Nov 2011 and was terminated on 31 Mar 2014,
Joanne Lesley Smith - an inactive director whose contract started on 16 Nov 2011 and was terminated on 31 Mar 2014.
According to BizDb's information (updated on 22 Mar 2024), the company registered 1 address: Level 4, 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up until 28 Sep 2020, Kolmar Dairies Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their physical address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 24 shares are held by 2 entities, namely:
Hbs Trustees No 37 Limited (an entity) located at Rangiora, Rangiora postcode 7400,
Turpie, Susan May (a director) located at Rd 6, Ashburton postcode 7776.
The second group consists of 2 shareholders, holds 24 per cent shares (exactly 24 shares) and includes
Hbs Trustees No 37 Limited - located at Rangiora, Rangiora,
Turpie, Bruce Andrew - located at Rd 6, Ashburton.
The 3rd share allocation (26 shares, 26%) belongs to 1 entity, namely:
Turpie, Susan May, located at Rd 6, Ashburton (a director). Kolmar Dairies Limited is categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Dec 2018 to 28 Sep 2020
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Apr 2016 to 18 Dec 2018
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Nov 2011 to 07 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Hbs Trustees No 37 Limited Shareholder NZBN: 9429031109383 |
Rangiora Rangiora 7400 New Zealand |
16 Nov 2011 - |
Director | Turpie, Susan May |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - |
Shares Allocation #2 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Hbs Trustees No 37 Limited Shareholder NZBN: 9429031109383 |
Rangiora Rangiora 7400 New Zealand |
16 Nov 2011 - |
Director | Turpie, Bruce Andrew |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - |
Shares Allocation #3 Number of Shares: 26 | |||
Director | Turpie, Susan May |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - |
Shares Allocation #4 Number of Shares: 26 | |||
Director | Turpie, Bruce Andrew |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Peter Guy |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - 02 May 2014 |
Director | Joanne Lesley Smith |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - 02 May 2014 |
Director | Peter Guy Smith |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - 02 May 2014 |
Individual | Smith, Joanne Lesley |
Rd 6 Ashburton 7776 New Zealand |
16 Nov 2011 - 02 May 2014 |
Bruce Andrew Turpie - Director
Appointment date: 16 Nov 2011
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 03 Oct 2011
Susan May Turpie - Director
Appointment date: 16 Nov 2011
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 03 Oct 2011
Peter Guy Smith - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 31 Mar 2014
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 03 Oct 2011
Joanne Lesley Smith - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 31 Mar 2014
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 03 Oct 2011
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Haupiri Dairy Farm Limited
Unit 1, 25 Churchill Street
Kc Cows Limited
Unit 1, 25 Churchill Street
Mcarthur Park Limited
Unit 1, Level 1, Amuri Park
Schat Enterprises Limited
Unit 1, 25 Churchill Street
Stone Farm Limited
Unit 1, Level 1, Amuri Park
Wynyard Limited
Unit 1, 25 Churchill Street