Shortcuts

Scott Machinery Valuations Limited

Type: NZ Limited Company (Ltd)
9429039001665
NZBN
543794
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical & service & registered address used since 22 Oct 2020
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 17 Dec 2024

Scott Machinery Valuations Limited, a registered company, was incorporated on 23 Jun 1992. 9429039001665 is the NZBN it was issued. The company has been managed by 3 directors: Christian Royce Scott - an active director whose contract began on 01 Sep 2021,
Logan Maurice Scott - an active director whose contract began on 01 Sep 2021,
Brian Alexander Scott - an inactive director whose contract began on 23 Jun 1992 and was terminated on 01 Sep 2021.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
Scott Machinery Valuations Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address up until 22 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 17 Apr 2014 to 22 Oct 2020

Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 20 Apr 2012 to 17 Apr 2014

Address #3: 154 Tuam Street, Christchurch 8011 New Zealand

Registered address used from 04 May 2010 to 20 Apr 2012

Address #4: R G D Taylor, 154 Tuam Street, Christchurch 8011 New Zealand

Physical address used from 04 May 2010 to 20 Apr 2012

Address #5: 154 Tuam Street, Christchurch

Registered address used from 23 Jun 1997 to 04 May 2010

Address #6: R G D Taylor, 154 Tuam Street, Christchurch

Physical address used from 20 Jun 1997 to 04 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Scott, Logan Maurice Morningside
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scott, Christian Royce Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Brian Alexander Governors Bay
Directors

Christian Royce Scott - Director

Appointment date: 01 Sep 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Sep 2021


Logan Maurice Scott - Director

Appointment date: 01 Sep 2021

Address: Morningside, Auckland, 1022 New Zealand

Address used since 01 Sep 2021


Brian Alexander Scott - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 01 Sep 2021

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 27 Apr 2010

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive