Scaife Timber Limited, a registered company, was registered on 11 Jun 2015. 9429041798904 is the NZBN it was issued. "Demolition of buildings and salvage" (ANZSIC E321220) is how the company has been categorised. This company has been supervised by 2 directors: Vicky Sue Scaife - an active director whose contract started on 11 Jun 2015,
Grant Alan Scaife - an active director whose contract started on 11 Jun 2015.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 111 The Terrace, Wellington, 6011 (category: registered, physical).
Scaife Timber Limited had been using Level 9, Equinox House, 111 The Terrace, Wellington as their registered address until 22 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 9, Equinox House, 111 The Terrace, Wellington, 6011 New Zealand
Registered address used from 06 Jun 2018 to 22 Nov 2021
Address: 27 Cruickshank Road, Clouston Park, Upper Hutt, 5018 New Zealand
Physical address used from 21 Oct 2016 to 22 Nov 2021
Address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 11 Jun 2015 to 06 Jun 2018
Address: 65 Cruickshank Road, Clouston Park, Upper Hutt, 5018 New Zealand
Physical address used from 11 Jun 2015 to 21 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Scaife, Grant Alan |
Clouston Park Upper Hutt 5018 New Zealand |
11 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Scaife, Vicky Sue |
Clouston Park Upper Hutt 5018 New Zealand |
11 Jun 2015 - |
Vicky Sue Scaife - Director
Appointment date: 11 Jun 2015
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 11 Jun 2015
Grant Alan Scaife - Director
Appointment date: 11 Jun 2015
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 11 Jun 2015
Snowden Bricks And Blocks Limited
17 Cruickshank Road
In The Forest Design Limited
17 Mccarthy Grove
Shelalee Investments Limited
14 Mccarthy Grove
Pad Mac Construction Limited
14 Mccarthy Grove
Heaven Scent
15 Mccarthy Grove
Lay Consulting Limited
19a Mccarthy Grove
4plusfive Limited
68b Plateau Road
Chimney Removal Company Limited
84 Monro Street
Mac Developments Limited
116 Holborn Drive
Pmafd Limited
181 Barnard St
Quality Demolition & Contracting (2011) Limited
69 Rutherford Street
Scientific Salvage Limited
Deans & Associates Ltd