Fairview Livestock 2010 Limited was launched on 30 Jun 2010 and issued a number of 9429031487726. This registered LTD company has been managed by 2 directors: Jeannette Winifred Cameron - an active director whose contract started on 30 Jun 2010,
Alister John Cameron - an active director whose contract started on 30 Jun 2010.
According to BizDb's database (updated on 28 Apr 2024), this company registered 3 addresses: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
24 The Esplanade, Westshore, Napier, 4110 (invoice address) among others.
Up to 24 Sep 2019, Fairview Livestock 2010 Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 12000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 11920 shares are held by 3 entities, namely:
Cameron, Jeannette Winifred (a director) located at Westshore, Napier postcode 4110,
Cameron, Alister John (an individual) located at Westshore, Napier postcode 4110,
Cameron Family Trustees (2016) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122.
The second group consists of 1 shareholder, holds 0.33% shares (exactly 40 shares) and includes
Cameron, Alister John - located at Westshore, Napier.
The third share allocation (40 shares, 0.33%) belongs to 1 entity, namely:
Cameron, Jeannette Winifred, located at Westshore, Napier (a director). Fairview Livestock 2010 Limited was classified as "Livestock wholesaling" (business classification F331930).
Principal place of activity
24 The Esplanade, Westshore, Napier, 4110 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 13 Mar 2018 to 24 Sep 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 18 Sep 2013 to 13 Mar 2018
Address #3: Whk, 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 30 Jun 2010 to 18 Sep 2013
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11920 | |||
Director | Cameron, Jeannette Winifred |
Westshore Napier 4110 New Zealand |
30 Jun 2010 - |
Individual | Cameron, Alister John |
Westshore Napier 4110 New Zealand |
30 Jun 2010 - |
Entity (NZ Limited Company) | Cameron Family Trustees (2016) Limited Shareholder NZBN: 9429042562078 |
211 Market Street South Hastings 4122 New Zealand |
05 Jul 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Cameron, Alister John |
Westshore Napier 4110 New Zealand |
30 Jun 2010 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Cameron, Jeannette Winifred |
Westshore Napier 4110 New Zealand |
30 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redshaw, Laurence Ivan |
Havelock North 4130 New Zealand |
30 Jun 2010 - 05 Jul 2017 |
Jeannette Winifred Cameron - Director
Appointment date: 30 Jun 2010
Address: Westshore, Napier, 4110 New Zealand
Address used since 30 Jun 2010
Alister John Cameron - Director
Appointment date: 30 Jun 2010
Address: Westshore, Napier, 4110 New Zealand
Address used since 30 Jun 2010
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Davis Livestock Enterprises Limited
142 Ngatarawa Road
Hansen Livestock Limited
42 Margaret Avenue
Pah Flats Limited
52 High Street
Peter Gay Livestock Limited
5 Havelock Road
Redshaw Livestock Limited
107 Market Street South
Ruralco (wairarapa & Marlborough) Limited
211 Market Street