R Cameron & Co Limited, a registered company, was started on 29 Oct 1952. 9429040952017 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 5 directors: Robert Iain Cameron - an active director whose contract started on 01 Nov 1990,
Gordon Bruce Cameron - an active director whose contract started on 01 Nov 1990,
Sonja Karena Cameron - an inactive director whose contract started on 04 Oct 2011 and was terminated on 02 Feb 2015,
Robert B Cameron - an inactive director whose contract started on 02 Nov 1990 and was terminated on 17 Sep 2010,
Pamela J Cameron - an inactive director whose contract started on 02 Nov 1990 and was terminated on 19 Nov 1999.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 29 Atkins Road, Rd 3, Otaki, 5583 (registered address),
29 Atkins Road, Rd 3, Otaki, 5583 (physical address),
29 Atkins Road, Rd 3, Otaki, 5583 (service address),
29 Atkins Road, Rd 3, Otaki, 5583 (other address) among others.
R Cameron & Co Limited had been using 15 Alexander Road, Raumati Beach, Paraparaumu as their registered address up to 26 Nov 2020.
A total of 500000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 2250 shares (0.45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2512 shares (0.5%). Finally we have the 3rd share allocation (2513 shares 0.5%) made up of 1 entity.
Principal place of activity
29 Atkins Road, Rd 3, Otaki, 5583 New Zealand
Previous addresses
Address #1: 15 Alexander Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered address used from 10 Dec 2012 to 26 Nov 2020
Address #2: 15 Alexander Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 14 Dec 2011 to 26 Nov 2020
Address #3: 9 Parliament Street, Lower Hutt New Zealand
Physical address used from 01 Jul 1997 to 14 Dec 2011
Address #4: 9 Parliament Street, Lower Hutt New Zealand
Registered address used from 01 Jul 1997 to 10 Dec 2012
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Cameron, Cindy Mary |
Karori Wellington 6012 New Zealand |
03 Apr 2012 - |
Shares Allocation #2 Number of Shares: 2512 | |||
Individual | Cameron, Gordon Bruce |
Rd 3 Otaki 5583 New Zealand |
29 Oct 1952 - |
Shares Allocation #3 Number of Shares: 2513 | |||
Individual | Cameron, Robert Iain |
Chartwell Hamilton 3210 New Zealand |
29 Oct 1952 - |
Shares Allocation #4 Number of Shares: 489350 | |||
Other (Other) | R Cameron & Company Limited |
Rd 3 Otaki 5583 New Zealand |
30 Nov 2006 - |
Shares Allocation #5 Number of Shares: 3375 | |||
Individual | Cameron, Sonja Karena |
Heretaunga Upper Hutt 5018 New Zealand |
29 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Victoria Mary |
Waikanae |
29 Oct 1952 - 30 Nov 2006 |
Individual | Cameron Estate, Robert Bruce |
Heretaunga Upper Hutt 5018 New Zealand |
29 Oct 1952 - 29 Mar 2011 |
Individual | Cameron, Mary Durwood |
Waikanae |
26 Nov 2003 - 27 Jun 2010 |
Individual | Cameron, Cynthia Mary |
Wellington |
29 Oct 1952 - 30 Nov 2006 |
Robert Iain Cameron - Director
Appointment date: 01 Nov 1990
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jul 2015
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Nov 2019
Gordon Bruce Cameron - Director
Appointment date: 01 Nov 1990
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 16 Nov 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 25 Aug 2010
Sonja Karena Cameron - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 02 Feb 2015
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 04 Oct 2011
Robert B Cameron - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 17 Sep 2010
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 02 Nov 1990
Pamela J Cameron - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 19 Nov 1999
Address: Wellington,
Address used since 02 Nov 1990
Sentience Limited
16 Matatua Road
The Light Trust
20 Alexander Road
Mckenzie Institute International
3 Alexander Road
Kohutuhutu Limited
1a Kohutuhutu Road
Kapiti Hearing Limited
15 Matatua Road
Spiral Trustee Limited
15 Matatua Road
Adlam Properties Wellington (2012) Limited
14 Millennium Hill
Career Builders Limited
110 Rimu Road
Kapiti Coast Life Limited
44 Ihakara Street
L G F I Limited
20 Allen Road
Sasquatch Investments Limited
44 Ihakara Street
Two Valleys Investments Limited
44 Ihakara Street