Scott Cannington Limited was registered on 16 Feb 2011 and issued an NZ business number of 9429031216074. The registered LTD company has been supervised by 4 directors: Andrew James Scott - an active director whose contract began on 16 Feb 2011,
Helen Lorna Scott - an active director whose contract began on 30 Sep 2015,
William Ian Scott - an inactive director whose contract began on 16 Feb 2011 and was terminated on 30 Sep 2015,
Dawn Scott - an inactive director whose contract began on 16 Feb 2011 and was terminated on 30 Sep 2015.
As stated in BizDb's database (last updated on 26 Apr 2024), the company registered 1 address: Second Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Up to 10 Jun 2014, Scott Cannington Limited had been using Chartered Accountants, Second Floor, 18 Woollcombe Street, Timaru as their registered address.
A total of 12000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
Scott, Andrew James (a director) located at Rd 14, Cave postcode 7984.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 6000 shares) and includes
Scott, Helen Lorna - located at Rd14, Cave. Scott Cannington Limited is categorised as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address #1: Chartered Accountants, Second Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 16 Feb 2011 to 10 Jun 2014
Address #2: Chartered Accountants, Second Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 16 Feb 2011 to 01 Oct 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Director | Scott, Andrew James |
Rd 14 Cave 7984 New Zealand |
16 Feb 2011 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Scott, Helen Lorna |
Rd14 Cave 79884 New Zealand |
30 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, William Ian |
Rd 14 Cave 7984 New Zealand |
16 Feb 2011 - 30 Sep 2015 |
Individual | Scott, Dawn |
Rd 14 Cave 7984 New Zealand |
16 Feb 2011 - 30 Sep 2015 |
Director | William Ian Scott |
Rd 14 Cave 7984 New Zealand |
16 Feb 2011 - 30 Sep 2015 |
Director | Dawn Scott |
Rd 14 Cave 7984 New Zealand |
16 Feb 2011 - 30 Sep 2015 |
Andrew James Scott - Director
Appointment date: 16 Feb 2011
Address: Rd 14, Cave, 7984 New Zealand
Address used since 16 Feb 2011
Helen Lorna Scott - Director
Appointment date: 30 Sep 2015
Address: Rd14, Cave, 7984 New Zealand
Address used since 30 Sep 2015
William Ian Scott - Director (Inactive)
Appointment date: 16 Feb 2011
Termination date: 30 Sep 2015
Address: Rd 14, Cave, 7984 New Zealand
Address used since 16 Feb 2011
Dawn Scott - Director (Inactive)
Appointment date: 16 Feb 2011
Termination date: 30 Sep 2015
Address: Rd 14, Cave, 7984 New Zealand
Address used since 16 Feb 2011
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Catherine Fields Limited
39 George Street
Dm & Sa Thatcher Farming Limited
39 George Street
Rocky Point Station Limited
2nd Floor, 18 Woollcombe Street
Thatcher Farming Limited
39 George Street
Yourbid Limited
39 George Street
Zeva Holdings Limited
39 George Street