Shortcuts

C W Cameron Limited

Type: NZ Limited Company (Ltd)
9429031991674
NZBN
122026
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 27 Nov 2017

C W Cameron Limited, a registered company, was incorporated on 17 Oct 1939. 9429031991674 is the NZBN it was issued. This company has been run by 3 directors: Jeffrey Robert Morrison - an active director whose contract started on 09 Oct 1981,
Carol May King - an active director whose contract started on 05 Oct 2000,
Athol Richardson Morrison - an inactive director whose contract started on 09 Oct 1981 and was terminated on 05 Oct 2000.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: physical, registered).
C W Cameron Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address up to 27 Nov 2017.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 01 Jun 2012 to 31 Mar 2014

Address: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 06 Jul 2010 to 01 Jun 2012

Address: C W Cameron Ltd, 178 Staford Street, Timaru 7910 New Zealand

Registered address used from 23 May 2008 to 06 Jul 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand

Physical address used from 23 May 2008 to 06 Jul 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 20 Jun 2005 to 23 May 2008

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 03 Sep 1999 to 03 Sep 1999

Address: 178 Stafford St, Timaru

Physical address used from 03 Sep 1999 to 20 Jun 2005

Address: 178 Stafford St, Timaru

Registered address used from 01 Jul 1997 to 23 May 2008

Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Jeffrey Robert Rd 1
Governors Bay
8971
New Zealand
Individual King, Carol May Rd 1
Governors Bay
8971
New Zealand
Individual Morrison, Jeffrey Robert Rd 1
Governors Bay
8971
New Zealand
Individual Morrison, Jeffrey Robert Timaru 7910

New Zealand
Individual King, Carol May Timaru 7910

New Zealand
Individual King, Carol May Rd 1
Governors Bay
8971
New Zealand
Directors

Jeffrey Robert Morrison - Director

Appointment date: 09 Oct 1981

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 27 Feb 2024

Address: Highfield, Timaru, 7910 New Zealand

Address used since 18 Jun 2015


Carol May King - Director

Appointment date: 05 Oct 2000

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 27 Feb 2024

Address: Highfield, Timaru, 7910 New Zealand

Address used since 22 Jun 2015


Athol Richardson Morrison - Director (Inactive)

Appointment date: 09 Oct 1981

Termination date: 05 Oct 2000

Address: Timaru,

Address used since 09 Oct 1981

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East