Farcam Limited was registered on 23 May 1995 and issued an NZ business identifier of 9429038475009. The registered LTD company has been supervised by 4 directors: Robert James Cameron - an active director whose contract started on 31 Mar 2003,
Jillian Ross Cameron - an active director whose contract started on 31 Mar 2003,
Norman Arthur Weatherall - an inactive director whose contract started on 23 May 1995 and was terminated on 31 Mar 2003,
Vera Weatherall - an inactive director whose contract started on 23 May 1995 and was terminated on 31 Mar 2003.
According to BizDb's data (last updated on 17 Apr 2024), the company filed 1 address: 106 Felton Road, Rd 2, Cromwell, 9384 (category: postal, office).
Up until 20 Jul 2015, Farcam Limited had been using 106 Felton Road, Bannockburn, Central Otago as their registered address.
BizDb found other names for the company: from 28 Jan 2000 to 10 Mar 2004 they were named Mademoiselle Newalls Limited, from 23 May 1995 to 28 Jan 2000 they were named Mademoiselle Modes Limited.
A total of 20000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 20000 shares are held by 3 entities, namely:
Latimer Trustees 2008 Limited (an entity) located at Moorhouse Ave, Christchurch postcode 8141,
Cameron, Robert James (an individual) located at Rd 2, Cromwell postcode 9384,
Cameron, Jillian Ross (an individual) located at Rd 2, Cromwell postcode 9384. Farcam Limited has been classified as "Accounting service" (business classification M693220).
Principal place of activity
106 Felton Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 106 Felton Road, Bannockburn, Central Otago New Zealand
Registered & physical address used from 09 May 2007 to 20 Jul 2015
Address #2: Level 5, Torrens House, 195 Hereford Street, Christchurch
Registered & physical address used from 14 Sep 2002 to 09 May 2007
Address #3: 128 Gordon Road, Mosgiel
Registered & physical address used from 23 May 1995 to 14 Sep 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 |
Moorhouse Ave Christchurch 8141 New Zealand |
10 Mar 2013 - |
Individual | Cameron, Robert James |
Rd 2 Cromwell 9384 New Zealand |
02 May 2007 - |
Individual | Cameron, Jillian Ross |
Rd 2 Cromwell 9384 New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weatherall, Norman Arthur |
Dunedin |
23 May 1995 - 30 Jul 2004 |
Individual | Weatherall, Vera |
Dunedin |
23 May 1995 - 27 Jun 2010 |
Robert James Cameron - Director
Appointment date: 31 Mar 2003
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 12 Jul 2015
Jillian Ross Cameron - Director
Appointment date: 31 Mar 2003
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 12 Jul 2015
Norman Arthur Weatherall - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Mar 2003
Address: Dunedin,
Address used since 23 May 1995
Vera Weatherall - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 31 Mar 2003
Address: Dunedin,
Address used since 23 May 1995
Picardy Holdings Limited
106 Felton Road
Crosby Developments Limited
106 Felton Road
Ican Queenstown Limited
106 Felton Road
Wanaka Road Wine Holdings Limited
106 Felton Road
Bell Investments Limited
90 Felton Road
Layard Estates Limited
84 Felton Road
Adminimise Limited
136a Earnscleugh Road
Get Smart Accounting Limited
264 Strode Road
Jukes Accounting Services Limited
4 Roberts Drive
Office Management Solutions Limited
Springvale
Spudpatch Developments Limited
219 Golden Road
Tax Central Limited
196 Hogans Gully Rd