Scott's Ag Contracting Limited, a registered company, was started on 19 Apr 2011. 9429031125703 is the number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company was classified. The company has been supervised by 4 directors: Jason Scott - an active director whose contract started on 19 Apr 2011,
Rhys James Scott - an active director whose contract started on 19 Apr 2011,
Bernard Leo Scott - an inactive director whose contract started on 19 Apr 2011 and was terminated on 27 Oct 2023,
Fiona Catherine Scott - an inactive director whose contract started on 19 Apr 2011 and was terminated on 27 Oct 2023.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 70 Woodlands Road, Rd 2, Carterton, 5792 (category: postal, office).
A total of 1000 shares are allocated to 11 shareholders (5 groups). The first group includes 1 share (0.1%) held by 2 entities. There is also a second group which consists of 5 shareholders in control of 996 shares (99.6%). Finally we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Principal place of activity
70 Woodlands Road, Rd 2, Carterton, 5792 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scott, Bernard Leo |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Director | Scott, Bernard Leo |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Shares Allocation #2 Number of Shares: 996 | |||
Individual | Burgess, Anthony Paul |
Flagstaff Hamilton 3210 New Zealand |
19 Apr 2011 - |
Individual | Scott, Fiona Catherine |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Individual | Scott, Bernard Leo |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Director | Scott, Fiona Catherine |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Director | Scott, Bernard Leo |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Scott, Jason |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Scott, Fiona Catherine |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Director | Scott, Fiona Catherine |
Rd 2 Carterton 5792 New Zealand |
19 Apr 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Scott, Rhys James |
Carterton Carterton 5713 New Zealand |
19 Apr 2011 - |
Jason Scott - Director
Appointment date: 19 Apr 2011
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 20 Aug 2014
Rhys James Scott - Director
Appointment date: 19 Apr 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Jul 2014
Bernard Leo Scott - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 27 Oct 2023
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 19 Apr 2011
Fiona Catherine Scott - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 27 Oct 2023
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 19 Apr 2011
Turadh Limited
176 Woodlands Road
Parkvale Investments Limited
176 Woodlands Road
Hilly View Land Company Limited
24 Carters Line
Bakerag Nz Limited
State Highway 2
Bushlands Limited
317 Wood Street
Dirtboy Limited
329 Manaia Road
Hayes Jetting Limited
553 Carters Line
Raymond Hicks Contracting Limited
11-15 Broadway
Sah Contracting Limited
3 Waltons Avenue