Carran Scott Contracting Company Limited, a registered company, was launched on 24 Aug 1998. 9429037783679 is the New Zealand Business Number it was issued. "Agricultural services nec" (business classification A052920) is how the company has been categorised. This company has been managed by 5 directors: Valerie Anne Scott - an active director whose contract began on 24 Aug 1998,
Aaron Keith Scott - an active director whose contract began on 15 Jan 2010,
Mark Peter Scott - an active director whose contract began on 15 Jan 2010,
Barry Keith Scott - an inactive director whose contract began on 24 Aug 1998 and was terminated on 17 Aug 2017,
Christopher Carron - an inactive director whose contract began on 12 Sep 1998 and was terminated on 29 Sep 2000.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (category: physical, service).
Carran Scott Contracting Company Limited had been using C/O David Williamson Accounting Services, 44 Lees Street, Invercargill as their registered address up until 01 Jun 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 37 shares (37 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 37 shares (37 per cent). Lastly the third share allotment (26 shares 26 per cent) made up of 1 entity.
Previous addresses
Address #1: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill, 9810 New Zealand
Registered address used from 20 Jul 2015 to 01 Jun 2017
Address #2: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill, 9810 New Zealand
Physical address used from 20 Jul 2015 to 07 Aug 2017
Address #3: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill New Zealand
Registered address used from 17 Dec 2002 to 20 Jul 2015
Address #4: 44 Lees Street, Invercargill
Registered address used from 09 Dec 2002 to 17 Dec 2002
Address #5: C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 09 Dec 2002
Address #6: 16 Jackson Street, Te Anau New Zealand
Physical address used from 02 Mar 1999 to 20 Jul 2015
Address #7: C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Physical address used from 02 Mar 1999 to 02 Mar 1999
Address #8: C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Registered address used from 17 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Scott, Aaron Keith |
Te Anau Te Anau 9600 New Zealand |
24 Aug 1998 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Scott, Mark Peter |
Te Anau Te Anau 9600 New Zealand |
24 Aug 1998 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Scott, Valerie Anne |
Te Anau Te Anau 9600 New Zealand |
24 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Barry Keith |
Te Anau Te Anau 9600 New Zealand |
24 Aug 1998 - 04 Oct 2017 |
Valerie Anne Scott - Director
Appointment date: 24 Aug 1998
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 29 Aug 2014
Aaron Keith Scott - Director
Appointment date: 15 Jan 2010
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 25 Jul 2018
Address: Te Anau, 9679 New Zealand
Address used since 10 Jul 2015
Mark Peter Scott - Director
Appointment date: 15 Jan 2010
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 10 Jul 2015
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 24 Feb 2020
Barry Keith Scott - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 17 Aug 2017
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 29 Aug 2014
Christopher Carron - Director (Inactive)
Appointment date: 12 Sep 1998
Termination date: 29 Sep 2000
Address: The Key, R D 1, Te Anau,
Address used since 12 Sep 1998
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Flash Agri Limited
101 Don Street
J R Marshall Contracting Limited
101 Don Street
Mokoreta Contracting Limited
101 Don Street
Rabco Ag Limited
101 Don Street
Scottbase Farming Limited
101 Don Street
Sundown (2010) Limited
101 Don Street