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 24 Mar 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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Farmer, Jason Brent |
Rd 1 Taieri Mouth 9091 New Zealand |
10 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Farmer, Ann-louise |
Rd 1 Taieri Mouth 9091 New Zealand |
28 Jan 2013 - |
Shares Allocation #3 Number of Shares: 117 | |||
Individual | Farquhar, Richard James |
Rd 1 Dunedin 9076 New Zealand |
28 Aug 2018 - |
Individual | Medlicott, Christopher James |
Kenmure Dunedin 9011 New Zealand |
28 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweetman, Michael Francis |
Corstorphine Dunedin 9012 New Zealand |
28 Jan 2013 - 28 Aug 2018 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
10 Oct 2002 - 26 Jun 2007 | |
Individual | Farmer, Rowan James |
Rd 2 Mosgiel 9092 New Zealand |
10 Oct 2002 - 28 Jan 2013 |
Individual | Farmer, Pamela Kaye |
Rd 2 Mosgiel 9092 New Zealand |
10 Oct 2002 - 28 Jan 2013 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
10 Oct 2002 - 26 Jun 2007 |
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
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road