Shortcuts

Multi-scan Services Limited

Type: NZ Limited Company (Ltd)
9429038960642
NZBN
554021
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
467 Tancreds Road
Lincoln Rd2
Christchurch 7672 New Zealand
Registered address used since 29 Jan 2010
467 Tancreds Road
Rd 2
Christchurch 7672
New Zealand
Physical & service address used since 29 Jan 2010
Po Box 69-207
Christchurch 7640
New Zealand
Postal address used since 09 Jun 2020

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%).

Addresses

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

Contact info
64 3 3257579
Phone
multiscanservices@gmail.com
09 Jun 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 27000
Individual Macaulay, Brent Christopher R D 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Reid, Rebecca Jane Rd2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macaulay, John James 1 R D
Timaru
Directors

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

Nearby companies

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

Similar companies

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