Shortcuts

Carran Scott Contracting Company Limited

Type: NZ Limited Company (Ltd)
9429037783679
NZBN
921247
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 01 Jun 2017
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Physical & service address used since 07 Aug 2017

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.

Addresses

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

Contact info
64 3 2497660
26 Feb 2019 Phone
carran.scott@xtra.co.nz
26 Feb 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 37
Individual Scott, Aaron Keith Te Anau
Te Anau
9600
New Zealand
Shares Allocation #2 Number of Shares: 37
Individual Scott, Mark Peter Te Anau
Te Anau
9600
New Zealand
Shares Allocation #3 Number of Shares: 26
Individual Scott, Valerie Anne Te Anau
Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Barry Keith Te Anau
Te Anau
9600
New Zealand
Directors

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

Similar companies

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