Shortcuts

South Canterbury Automotive Limited

Type: NZ Limited Company (Ltd)
9429032722291
NZBN
2136796
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
21 Main Street
Blenheim 7201
New Zealand
Registered address used since 02 Nov 2017
Po Box 663
Timaru
Timaru 7940
New Zealand
Postal address used since 11 Feb 2021
34 Stafford Street
Parkside
Timaru 7910
New Zealand
Office & delivery address used since 11 Feb 2021

South Canterbury Automotive Limited, a registered company, was launched on 28 May 2008. 9429032722291 is the NZBN it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company was classified. The company has been managed by 3 directors: Geoffrey Craig Mcdermid - an active director whose contract started on 28 May 2008,
Scott Graham Mcdermid - an active director whose contract started on 24 Sep 2015,
Katherine Margaret Mcdermid - an inactive director whose contract started on 28 May 2008 and was terminated on 24 Sep 2015.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Po Box 633, Timaru, Timaru, 7940 (postal address),
34 Stafford Street, Parkside, Timaru, 7910 (physical address),
34 Stafford Street, Parkside, Timaru, 7910 (service address),
Po Box 663, Timaru, Timaru, 7940 (postal address) among others.
South Canterbury Automotive Limited had been using 21 Main Street, Blenheim as their physical address up to 19 Feb 2021.
One entity controls all company shares (exactly 325000 shares) - Mcdermid Group Limited - located at 7940, Blenheim, Blenheim, Null.

Addresses

Other active addresses

Address #4: 34 Stafford Street, Parkside, Timaru, 7910 New Zealand

Physical & service address used from 19 Feb 2021

Address #5: Po Box 633, Timaru, Timaru, 7940 New Zealand

Postal address used from 08 Feb 2024

Principal place of activity

34 Stafford Street, Parkside, Timaru, 7910 New Zealand


Previous addresses

Address #1: 21 Main Street, Blenheim, 7201 New Zealand

Physical address used from 02 Nov 2017 to 19 Feb 2021

Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand

Physical address used from 17 Mar 2015 to 02 Nov 2017

Address #3: 21 Main Street, Blenheim, 7201 New Zealand

Registered address used from 17 Mar 2015 to 02 Nov 2017

Address #4: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand

Registered address used from 05 Mar 2015 to 17 Mar 2015

Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 05 Feb 2014 to 05 Mar 2015

Address #6: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 05 Feb 2014 to 17 Mar 2015

Address #7: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Apr 2011 to 05 Feb 2014

Address #8: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 12 Apr 2011 to 13 Apr 2011

Address #9: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical address used from 28 May 2008 to 13 Apr 2011

Address #10: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered address used from 28 May 2008 to 12 Apr 2011

Contact info
64 3 6883199
Phone
64 03 6879270
11 Feb 2021 Tyre Department
64 03 6879275
11 Feb 2021 Service Department
64 03 6879272
11 Feb 2021 Parts Department
64 03 6879280
11 Feb 2021 Main Line
talei@mcdermidgroup.co.nz
Email
admin@sc.toyota.co.nz
Email
sales@sctoyota.co.nz
11 Feb 2022 Sales Department
parts@sctoyota.co.nz
11 Feb 2022 Parts Department
tyres@sctoyota.co.nz
11 Feb 2022 Tyre Department
admin@sctoyota.co.nz
11 Feb 2022 Administration Department
service@sctoyota.co.nz
11 Feb 2022 Service Department
www.sc.toyota.co.nz
Website
https://www.toyota.co.nz/south-canterbury-toyota/
11 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 325000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 325000
Entity (NZ Limited Company) Mcdermid Group Limited
Shareholder NZBN: 9429041962503
Blenheim
Blenheim
Null 7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Marlborough Automotive Limited
Shareholder NZBN: 9429039197986
Company Number: 477708
Entity Marlborough Automotive Limited
Shareholder NZBN: 9429039197986
Company Number: 477708

Ultimate Holding Company

10 Feb 2021
Effective Date
Mcdermid Group Limited
Name
Ltd
Type
5795029
Ultimate Holding Company Number
NZ
Country of origin
21 Main Street
Blenheim
Blenheim 7201
New Zealand
Address
Directors

Geoffrey Craig Mcdermid - Director

Appointment date: 28 May 2008

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 18 Mar 2010


Scott Graham Mcdermid - Director

Appointment date: 24 Sep 2015

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 29 Mar 2018

Address: Renwick, Renwick, 7204 New Zealand

Address used since 24 Sep 2015


Katherine Margaret Mcdermid - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 24 Sep 2015

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 18 Mar 2010

Nearby companies
Similar companies

Ashburton Automotive Limited
21 Main Street

British Spares Limited
217 Bridge Street

Eurotech Nz Limited
C/- N Greene

Marlborough Automotive Limited
21 Main Street

Motocare Limited
5 Freswick Street

Portside Auto Centre 2016 Limited
266 Hardy Street