Shortcuts

H F Cameron & Co Limited

Type: NZ Limited Company (Ltd)
9429040307428
NZBN
147178
Company Number
Registered
Company Status
Current address
27 Waverley Street
South Dunedin
Dunedin 9044
New Zealand
Physical & registered & service address used since 08 Nov 2018

H F Cameron & Co Limited, a registered company, was launched on 18 Jul 1966. 9429040307428 is the NZ business number it was issued. The company has been run by 3 directors: Peter Roderick Cameron - an active director whose contract started on 07 Nov 1974,
Hugh Richard Cameron - an active director whose contract started on 07 Nov 1974,
Shirley Cameron - an inactive director whose contract started on 07 Nov 1974 and was terminated on 03 Sep 2002.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: physical, registered).
H F Cameron & Co Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their registered address up to 08 Nov 2018.
A total of 224000 shares are issued to 4 shareholders (3 groups). The first group includes 56000 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 56000 shares (25 per cent). Lastly we have the third share allotment (112000 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand

Registered & physical address used from 19 Apr 2016 to 08 Nov 2018

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered & physical address used from 25 Aug 2010 to 19 Apr 2016

Address: 6 Shakespeare Street, Milton New Zealand

Registered address used from 28 Aug 2001 to 25 Aug 2010

Address: Taylor Mclachlan, 6 Shakespeare Street, Milton

Registered address used from 28 Aug 2001 to 28 Aug 2001

Address: 6 Shakespeare Street, Milton New Zealand

Physical address used from 28 Aug 2001 to 28 Aug 2001

Address: Taylor Mclachlan, 6 Shakespeare Street, Milton

Physical address used from 28 Aug 2001 to 25 Aug 2010

Address: -

Physical address used from 17 Feb 1992 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 224000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56000
Individual Cameron, Benjamin James R. D. 2
Milton
9292
New Zealand
Shares Allocation #2 Number of Shares: 56000
Individual Cameron, Hugh Richard Rd 2
Milton
9292
New Zealand
Shares Allocation #3 Number of Shares: 112000
Individual Cameron, Peter Roderick Rd 2
Milton
9292
New Zealand
Individual Cameron, Julie Caroline Myriel Rd 2
Milton
9292
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Pauline Mae Milton
Directors

Peter Roderick Cameron - Director

Appointment date: 07 Nov 1974

Address: Rd 2, Milton, 9292 New Zealand

Address used since 20 Aug 2013


Hugh Richard Cameron - Director

Appointment date: 07 Nov 1974

Address: Rd 2, Milton, 9292 New Zealand

Address used since 20 Aug 2013


Shirley Cameron - Director (Inactive)

Appointment date: 07 Nov 1974

Termination date: 03 Sep 2002

Address: Milton,

Address used since 07 Nov 1974

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road