Scott Machinery Limited was started on 15 Apr 1980 and issued an NZ business number of 9429040351124. The registered LTD company has been supervised by 5 directors: Brian Alexander Scott - an active director whose contract started on 22 Jul 1991,
Desmond Neil Radford - an active director whose contract started on 15 Dec 2015,
Logan Maurice Scott - an active director whose contract started on 15 Dec 2015,
Christian Royce Scott - an active director whose contract started on 15 Dec 2015,
Linda Gaye Scott - an inactive director whose contract started on 22 Jul 1991 and was terminated on 16 May 2012.
As stated in our database (last updated on 28 May 2025), the company registered 4 addresses: 51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 (office address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 (physical address) among others.
Up to 23 Dec 2020, Scott Machinery Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address.
A total of 1870000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 467500 shares are held by 3 entities, namely:
Hsw Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014,
Radford, Cheryl Annette (an individual) located at Kaiapoi postcode 7691,
Radford, Desmond Neil (an individual) located at Kaiapoi postcode 7691.
Another group consists of 2 shareholders, holds 75 per cent shares (exactly 1402500 shares) and includes
Scott Management Limited - located at 47 Salisbury Street, Christchurch,
Taylor, Robin Gordon David - located at Clifton, Christchurch. Scott Machinery Limited is categorised as "Metalworking machinery wholesaling" (ANZSIC F341940).
Other active addresses
Principal place of activity
51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 22 Oct 2020 to 23 Dec 2020
Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Apr 2014 to 22 Oct 2020
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 17 Apr 2014
Address #4: 154 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 04 May 2010 to 20 Apr 2012
Address #5: 154 Tuam Street, Christchurch
Registered & physical address used from 01 Jul 1997 to 04 May 2010
Basic Financial info
Total number of Shares: 1870000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 467500 | |||
| Entity (NZ Limited Company) | Hsw Trustees Limited Shareholder NZBN: 9429034894088 |
St Albans Christchurch 8014 New Zealand |
13 Apr 2022 - |
| Individual | Radford, Cheryl Annette |
Kaiapoi 7691 New Zealand |
13 Apr 2022 - |
| Individual | Radford, Desmond Neil |
Kaiapoi 7691 New Zealand |
16 Dec 2015 - |
| Shares Allocation #2 Number of Shares: 1402500 | |||
| Entity (NZ Limited Company) | Scott Management Limited Shareholder NZBN: 9429037376482 |
47 Salisbury Street Christchurch 8013 New Zealand |
23 Apr 2008 - |
| Individual | Taylor, Robin Gordon David |
Clifton Christchurch 8081 New Zealand |
23 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Brian Alexander |
Governors Bay |
15 Apr 1980 - 18 Dec 2015 |
| Individual | Scott, Linda Gaye |
Governors Bay |
15 Apr 1980 - 18 Dec 2015 |
Brian Alexander Scott - Director
Appointment date: 22 Jul 1991
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 27 Apr 2010
Desmond Neil Radford - Director
Appointment date: 15 Dec 2015
Address: Kaiapoi, 7691 New Zealand
Address used since 07 May 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Dec 2015
Logan Maurice Scott - Director
Appointment date: 15 Dec 2015
Address: Morningside, Auckland, 1022 New Zealand
Address used since 15 Dec 2015
Christian Royce Scott - Director
Appointment date: 15 Dec 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Dec 2015
Linda Gaye Scott - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 16 May 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 27 Apr 2010
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
Bennett Machine Tools (2013) Limited
130 Heights Road
Engineering Machine Sales Limited
291 Forest Hill Road
Global Machine Tools Limited
Unit 9, 17 Airpark Drive
Precision Cnc Limited
35 Charles Upham Avenue
Smartweld Machinery Limited
70 Shortland Street
Trade Tools Limited
69 Rutherford Street