Multi-Scan Services Limited, a registered company, was started on 17 Jul 1992. 9429038960642 is the NZ business number it was issued. "Agricultural services nec" (business classification A052920) is how the company is classified. This company has been supervised by 9 directors: Brent Christopher Macaulay - an active director whose contract started on 12 Nov 1996,
John James Macaulay - an inactive director whose contract started on 08 Sep 1992 and was terminated on 10 Mar 2007,
Owen John Scott - an inactive director whose contract started on 08 Sep 1992 and was terminated on 19 Nov 1999,
John Charles O'toole - an inactive director whose contract started on 08 Sep 1992 and was terminated on 19 Nov 1999,
William Andrew Orbell - an inactive director whose contract started on 08 Sep 1992 and was terminated on 10 Nov 1996.
Last updated on 18 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: Po Box 69-207, Christchurch, 7640 (postal address),
467 Tancreds Road, Rd 2, Christchurch, 7672 (physical address),
467 Tancreds Road, Lincoln Rd2, Christchurch 7672 (registered address),
467 Tancreds Road, Rd 2, Christchurch, 7672 (service address) among others.
Multi-Scan Services Limited had been using 1356 Shands Road, Rd4, Christchurch as their registered address until 29 Jan 2010.
Past names used by the company, as we established at BizDb, included: from 17 Jul 1992 to 18 Aug 1992 they were called Cadonna Enterprises Limited.
A total of 36000 shares are issued to 2 shareholders (2 groups). The first group consists of 27000 shares (75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9000 shares (25%).
Principal place of activity
467 Tancreds Road, Rd 2, Christchurch, 7672 New Zealand
Previous addresses
Address #1: 1356 Shands Road, Rd4, Christchurch
Registered & physical address used from 21 Dec 2007 to 29 Jan 2010
Address #2: Multi-scan Services Ltd, Campbell Forest Road, R D 1, Timaru
Registered address used from 03 Dec 2002 to 21 Dec 2007
Address #3: Multi-scan Services Ltd, Campbell Forest Road, R D 1, Timaru
Physical address used from 29 Nov 2002 to 21 Dec 2007
Address #4: Cnr Stafford & Sefton Streets, Timaru
Registered address used from 10 Dec 1998 to 03 Dec 2002
Address #5: C/ - Mc Farlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 01 Jul 1997 to 29 Nov 2002
Address #6: Cnr Stafford & Sefton Streets, Timaru
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: C/- Gresson Wallace Dorman & Co, Barristers & Solicitors, 12 The Terrace, Timaru
Registered address used from 20 Aug 1993 to 10 Dec 1998
Address #8: 76 Anzac Ave, Auckland
Registered address used from 31 Jul 1992 to 20 Aug 1993
Basic Financial info
Total number of Shares: 36000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27000 | |||
Individual | Macaulay, Brent Christopher |
R D 2 Christchurch 7672 New Zealand |
17 Jul 1992 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Reid, Rebecca Jane |
Rd2 Christchurch 7672 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macaulay, John James |
1 R D Timaru |
24 Nov 2003 - 27 Oct 2005 |
Brent Christopher Macaulay - Director
Appointment date: 12 Nov 1996
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 22 Jan 2010
John James Macaulay - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 10 Mar 2007
Address: 1 R D, Timaru,
Address used since 24 Nov 2003
Owen John Scott - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 19 Nov 1999
Address: Southburn Rd, Timaru,
Address used since 08 Sep 1992
John Charles O'toole - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 19 Nov 1999
Address: Temuka,
Address used since 08 Sep 1992
William Andrew Orbell - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 10 Nov 1996
Address: Rd Fairlie, South Canterbury,
Address used since 08 Sep 1992
Raymond William Fletcher - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 10 Nov 1996
Address: St Andrews Rd, Timaru,
Address used since 08 Sep 1992
Miles Jon Anderson - Director (Inactive)
Appointment date: 30 May 1994
Termination date: 30 Mar 1995
Address: Southburn, R D, Timaru,
Address used since 30 May 1994
Fiona Jane Mount - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 07 Aug 1992
Address: Grafton, Auckland,
Address used since 17 Jul 1992
Jan Miller - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 07 Aug 1992
Address: Westmere, Auckland,
Address used since 17 Jul 1992
Hale Advertising Limited
454 Tancreds Road
Pke Limited
550 Birchs Road
Parsons Property Investments (2006) Limited
471 Birchs Road
Armpar Limited
471 Birchs Road
Elk Residential Limited
25 Doncaster Avenue
Yreka Construction Limited
16 Goodwood Avenue
Fertigation Systems Limited
667 Ellesmere Road
Free Range New Zealand Limited
23 Platform Way
Mark Williams Contracting Limited
694 Waterholes Road
Mccarthy Contracting Limited
C/- Bry Lyn Farm
Pana Solutions Limited
30 Roblyn Place
Springcrick Limited
4 Barrossa Street