General information

Colonsay Farm Limited

Type: NZ Limited Company (Ltd)
9429040224350
New Zealand Business Number
162718
Company Number
Registered
Company Status

Colonsay Farm Limited (NZBN 9429040224350) was registered on 17 Sep 1968. 4 addresses are in use by the company: Level 1, 15 Joll Road, Havelock North, 4130 (type: registered, service). 15 Havelock Road, Havelock North, Hastings had been their registered address, until 09 Nov 2023. 2000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 980 shares (49 per cent of shares), namely:
Brenton-Rule, Campbell Ian (an individual) located at Rd 9, Hastings postcode 4179,
Paton, John Macfie (an individual) located at Frimley, Hastings postcode 4120. When considering the second group, a total of 2 shareholders hold 49 per cent of all shares (exactly 980 shares); it includes
Paton, Graeme Spencer (an individual) - located at Otamauri, Rd 9, Hastings,
Brenton-Rule, Campbell Ian (an individual) - located at Rd 9, Hastings. Moving on to the next group of shareholders, share allocation (20 shares, 1%) belongs to 1 entity, namely:
Paton, John Macfie, located at Frimley, Hastings (an individual). Our data was updated on 12 Apr 2024.

Current address Type Used since
119 Queen Street East, Hastings, 4122 Registered & physical & service 06 Sep 2011
Level 1, 15 Joll Road, Havelock North, 4130 Registered & service 09 Nov 2023
Directors
Name and Address Role Period
John Macfie Paton
Frimley, Hastings, 4120
Address used since 02 Dec 2019
Frimley, Hastings, 4120
Address used since 17 Nov 2008
Director 27 May 2005 - current
Graeme Spencer Paton
Otamauri, Rd 9, Hastings, 4179
Address used since 29 Aug 2011
Director 27 May 2005 - current
Margaret Mary Paton
Otamauri, Rd 9, Hastings, 4179
Address used since 02 Sep 2010
Director 27 May 2005 - current
Ian Mcfie Paton
Otamauri, Hastings,
Address used since 23 Feb 1987
Director 23 Feb 1987 - 27 May 2005
Addresses
Previous address Type Period
15 Havelock Road, Havelock North, Hastings, 4130 Registered & service 01 Mar 2023 - 09 Nov 2023
P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 Registered & physical 10 Sep 2010 - 06 Sep 2011
P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 Registered & physical 12 Nov 2008 - 10 Sep 2010
Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 Physical & registered 03 Sep 2008 - 12 Nov 2008
Horwath Carr & Stanton Limited, Chartered Accoutants, 119 Queen Street East, Hastings Physical 28 Aug 2006 - 03 Sep 2008
Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings Registered 28 Aug 2006 - 03 Sep 2008
Carr & Stanton Ltd, 117-119 Queen Street East, Hastings Physical & registered 08 Oct 2005 - 28 Aug 2006
Robert Kale & Associates Limited, 213 E Queen Street, Hastings Physical 27 Aug 2001 - 08 Oct 2005
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings Physical 27 Aug 2001 - 27 Aug 2001
Denton Donovan, Chartered Accountants, 405 King Street North, Hastings Registered 13 Sep 2000 - 08 Oct 2005
Denton Donovan, Chartered Accountants, 115 N King Street, Hastings Physical 31 Aug 2000 - 27 Aug 2001
C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings Registered 21 Sep 1999 - 13 Sep 2000
- Physical 17 Feb 1992 - 31 Aug 2000
Financial Data
Financial info
2000
Total number of Shares
February
Annual return filing month
16 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 980
Shareholder Name Address Period
Brenton-rule, Campbell Ian
Individual
Rd 9
Hastings
4179
28 Oct 2005 - current
Paton, John Macfie
Individual
Frimley
Hastings
4120
16 Aug 2004 - current
Shares Allocation #2 Number of Shares: 980
Shareholder Name Address Period
Paton, Graeme Spencer
Individual
Otamauri, Rd 9
Hastings
4179
16 Aug 2004 - current
Brenton-rule, Campbell Ian
Individual
Rd 9
Hastings
4179
28 Oct 2005 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Paton, John Macfie
Individual
Frimley
Hastings
4120
16 Aug 2004 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Paton, Graeme Spencer
Individual
Otamauri, Rd 9
Hastings
4179
16 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Lawson, Matthew Bruce
Individual
73 Raffles Street
Napier
4110
28 Oct 2005 - 27 Nov 2023
Paton, Margaret Mary
Individual
Otamauri, Rd 9
Hastings
4179
17 Sep 1968 - 27 Nov 2023
Paton, Margaret Mary
Individual
Otamauri, Rd 9
Hastings
4179
28 Oct 2005 - 27 Nov 2023
Paton, Ian Mcfie
Individual
Otamauri
Hastings
17 Sep 1968 - 16 Aug 2004
Location
Companies nearby
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East