Cameron Family Trustees (2016) Limited, a registered company, was incorporated on 12 Sep 2016. 9429042562078 is the NZ business number it was issued. The company has been run by 7 directors: Steven Douglas Alexander - an active director whose contract began on 12 Sep 2016,
Christopher James Guillemot - an active director whose contract began on 12 Sep 2016,
Michelle Eva Turfrey - an active director whose contract began on 12 Sep 2016,
Paul Martin Kerins - an active director whose contract began on 12 Sep 2016,
Denis Bruce Hames - an inactive director whose contract began on 12 Sep 2016 and was terminated on 15 Feb 2021.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Cameron Family Trustees (2016) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 19 Aug 2019.
One entity controls all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4122, 211 Market Street South, Hastings.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 27 Feb 2018 to 19 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 12 Sep 2016 to 27 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Whk Services (central) Limited Shareholder NZBN: 9429034255964 |
211 Market Street South Hastings 4122 New Zealand |
12 Sep 2016 - |
Ultimate Holding Company
Steven Douglas Alexander - Director
Appointment date: 12 Sep 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 12 Sep 2016
Christopher James Guillemot - Director
Appointment date: 12 Sep 2016
Address: Rd 6, Napier, 4186 New Zealand
Address used since 12 Sep 2016
Michelle Eva Turfrey - Director
Appointment date: 12 Sep 2016
Address: Havelock North, 4130 New Zealand
Address used since 04 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 May 2023
Address: Havelock North, 4130 New Zealand
Address used since 03 Nov 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 12 Sep 2016
Paul Martin Kerins - Director
Appointment date: 12 Sep 2016
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 12 Sep 2016
Denis Bruce Hames - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 15 Feb 2021
Address: Waipukurau, 4200 New Zealand
Address used since 12 Sep 2016
Greg Christopher Neill - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 15 Feb 2021
Address: Havelock North, 4130 New Zealand
Address used since 12 Sep 2016
Richard Anthony Cranswick - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 27 Oct 2017
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 12 Sep 2016
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