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 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.

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