Scott Family Trust Limited, a registered company, was launched on 19 Jun 2000. 9429037232733 is the NZ business number it was issued. The company has been run by 4 directors: Leonard Grant Scott - an active director whose contract started on 19 May 2004,
Gaynor Leslie Scott - an active director whose contract started on 19 May 2004,
Paul Follett Carrington - an active director whose contract started on 13 Aug 2008,
David Alan John Marshall - an inactive director whose contract started on 19 Jun 2000 and was terminated on 14 Dec 2006.
Last updated on 04 May 2025, the BizDb database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
Scott Family Trust Limited had been using 24 Main Street, Gore, Gore as their registered address up to 28 Sep 2011.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 17 Nov 2010 to 28 Sep 2011
Address: 25 Princess Street, Palmerston North New Zealand
Physical & registered address used from 12 Apr 2007 to 17 Nov 2010
Address: C/- Brumby Simpson Marshall Limited, 25 Princess Street, Palmerston North
Physical & registered address used from 19 Jun 2000 to 12 Apr 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Scott, Leonard Grant |
Cromwell 9310 New Zealand |
19 Jun 2000 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Scott, Gaynor Leslie |
Cromwell 9310 New Zealand |
19 Jun 2000 - |
Leonard Grant Scott - Director
Appointment date: 19 May 2004
Address: Cromwell, 9310 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 16 Nov 2011
Gaynor Leslie Scott - Director
Appointment date: 19 May 2004
Address: Cromwell, 9310 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Nov 2018
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 16 Nov 2011
Paul Follett Carrington - Director
Appointment date: 13 Aug 2008
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 16 Nov 2011
David Alan John Marshall - Director (Inactive)
Appointment date: 19 Jun 2000
Termination date: 14 Dec 2006
Address: Rd 1, Marton,
Address used since 19 Jun 2000
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street