Shortcuts

Scott Family Trust Limited

Type: NZ Limited Company (Ltd)
9429037232733
NZBN
1041341
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 28 Sep 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Scott, Leonard Grant Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scott, Gaynor Leslie Cromwell
9310
New Zealand
Directors

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

Nearby companies

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