Scientific Salvage Limited, a registered company, was started on 27 Nov 1974. 9429040840406 is the New Zealand Business Number it was issued. "Demolition of buildings or other structures" (business classification E321220) is how the company is classified. The company has been supervised by 4 directors: Richard Michael Vince - an active director whose contract started on 05 May 1993,
Paul Clifford Vince - an active director whose contract started on 05 May 1993,
Gwyneth Elizabeth Vince - an inactive director whose contract started on 19 Aug 1988 and was terminated on 30 Nov 1998,
Robert Joseph Vince - an inactive director whose contract started on 19 Aug 1988 and was terminated on 30 Nov 1998.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 (types include: registered, physical).
Scientific Salvage Limited had been using Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua as their registered address until 30 Jun 2014.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 11 Nov 2011 to 30 Jun 2014
Address: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 28 Jul 2010 to 11 Nov 2011
Address: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua New Zealand
Registered & physical address used from 10 Dec 2007 to 28 Jul 2010
Address: C/- S Johnston Ltd, 1st Floor, 8 Lyttelton Ave, Porirua
Registered & physical address used from 21 Nov 2003 to 10 Dec 2007
Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Physical & registered address used from 02 Dec 1999 to 21 Nov 2003
Address: Berry & Walker, 1st Floor, 8 Lyttelton Ave, Porirua
Physical address used from 02 Dec 1999 to 02 Dec 1999
Address: Price Waterhouse, 11-17 Chirch Street, Wellington
Physical address used from 19 Nov 1998 to 02 Dec 1999
Address: Price Waterhouse Centre, 11-17 Church Street Wellington
Registered address used from 18 Nov 1998 to 02 Dec 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Vince, Paul Clifford |
Paekakariki Paekakariki 5034 New Zealand |
27 Nov 1974 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Vince, Richard Michael |
Paekakariki Paekakariki 5034 New Zealand |
27 Nov 1974 - |
Richard Michael Vince - Director
Appointment date: 05 May 1993
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 03 Nov 2011
Paul Clifford Vince - Director
Appointment date: 05 May 1993
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 03 Nov 2011
Gwyneth Elizabeth Vince - Director (Inactive)
Appointment date: 19 Aug 1988
Termination date: 30 Nov 1998
Address: Paekakariki,
Address used since 19 Aug 1988
Robert Joseph Vince - Director (Inactive)
Appointment date: 19 Aug 1988
Termination date: 30 Nov 1998
Address: Paekakariki,
Address used since 19 Aug 1988
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Allied Piling Limited
342 Wilsons Road
Barnation Limited
Level 3, 2 Hazeldean Road
Brs Christchurch Limited
Level 1, 100 Moorhouse Avenue
Go Staff Recruitment Limited
155 Waltham Road
Southern Demolition & Salvage Limited
Level 3, 2 Hazeldean Road
The Salvage Company Limited
8 Grafton Street