Shortcuts

Farmer Scanning Services Limited

Type: NZ Limited Company (Ltd)
9429036290611
NZBN
1246592
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

Farmer Scanning Services Limited, a registered company, was started on 10 Oct 2002. 9429036290611 is the number it was issued. The company has been managed by 3 directors: Jason Brent Farmer - an active director whose contract began on 10 Oct 2002,
Pamela Kaye Farmer - an inactive director whose contract began on 10 Oct 2002 and was terminated on 01 Mar 2013,
Rowan James Farmer - an inactive director whose contract began on 10 Oct 2002 and was terminated on 01 Mar 2013.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: physical, registered).
Farmer Scanning Services Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their physical address up until 08 Nov 2018.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group includes 2 shares (1.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.83%). Finally we have the third share allocation (117 shares 97.5%) made up of 2 entities.

Addresses

Previous addresses

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

Physical & registered address used from 28 Feb 2018 to 08 Nov 2018

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 10 Mar 2008 to 28 Feb 2018

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Physical & registered address used from 03 Jul 2007 to 10 Mar 2008

Address: G S Mclauchlan & Co, Level 3, 2 Stafford Street, Dunedin

Physical & registered address used from 08 Feb 2007 to 03 Jul 2007

Address: G S Mclauchlan & Co, Chartered Accountants, Cnr Manse & Stafford Streets, Dunedin

Physical & registered address used from 10 Oct 2002 to 08 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Farmer, Jason Brent Rd 1
Taieri Mouth
9091
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Farmer, Ann-louise Rd 1
Taieri Mouth
9091
New Zealand
Shares Allocation #3 Number of Shares: 117
Individual Farquhar, Richard James Rd 1
Dunedin
9076
New Zealand
Individual Medlicott, Christopher James Kenmure
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Individual Farmer, Pamela Kaye Rd 2
Mosgiel
9092
New Zealand
Individual Sweetman, Michael Francis Corstorphine
Dunedin
9012
New Zealand
Individual Farmer, Rowan James Rd 2
Mosgiel
9092
New Zealand
Entity Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Directors

Jason Brent Farmer - Director

Appointment date: 10 Oct 2002

Address: Rd 1, Taieri Mouth, 9091 New Zealand

Address used since 18 Apr 2023

Address: Rd 1, Taieri Mouth, 9091 New Zealand

Address used since 02 Nov 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Feb 2016


Pamela Kaye Farmer - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 01 Mar 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Feb 2011


Rowan James Farmer - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 01 Mar 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Feb 2011

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road