South Canterbury Automotive Limited (issued an NZBN of 9429032722291) was started on 28 May 2008. 6 addresess are currently in use by the company: Po Box 633, Timaru, Timaru, 7940 (type: postal, physical). 21 Main Street, Blenheim had been their physical address, until 19 Feb 2021. 325000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 325000 shares (100 per cent of shares), namely:
Mcdermid Group Limited (an entity) located at Blenheim, Blenheim, Null postcode 7201. "Motor vehicle parts retailing" (business classification G392140) is the category the Australian Bureau of Statistics issued South Canterbury Automotive Limited. The Businesscheck information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Main Street, Blenheim, 7201 | Registered | 02 Nov 2017 |
Po Box 663, Timaru, Timaru, 7940 | Postal | 11 Feb 2021 |
34 Stafford Street, Parkside, Timaru, 7910 | Office & delivery | 11 Feb 2021 |
34 Stafford Street, Parkside, Timaru, 7910 | Physical & service | 19 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Craig Mcdermid
Rd 1, Blenheim, 7271
Address used since 18 Mar 2010 |
Director | 28 May 2008 - current |
Scott Graham Mcdermid
Yelverton, Blenheim, 7201
Address used since 29 Mar 2018
Renwick, Renwick, 7204
Address used since 24 Sep 2015 |
Director | 24 Sep 2015 - current |
Katherine Margaret Mcdermid
Rd 1, Blenheim, 7271
Address used since 18 Mar 2010 |
Director | 28 May 2008 - 24 Sep 2015 |
Type | Used since | |
---|---|---|
34 Stafford Street, Parkside, Timaru, 7910 | Physical & service | 19 Feb 2021 |
Po Box 633, Timaru, Timaru, 7940 | Postal | 08 Feb 2024 |
34 Stafford Street , Parkside , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
21 Main Street, Blenheim, 7201 | Physical | 02 Nov 2017 - 19 Feb 2021 |
20 Twigger Street, Addington, Christchurch, 8024 | Physical | 17 Mar 2015 - 02 Nov 2017 |
21 Main Street, Blenheim, 7201 | Registered | 17 Mar 2015 - 02 Nov 2017 |
20 Twigger Street, Addington, Christchurch, 8024 | Registered | 05 Mar 2015 - 17 Mar 2015 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered | 05 Feb 2014 - 05 Mar 2015 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical | 05 Feb 2014 - 17 Mar 2015 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 13 Apr 2011 - 05 Feb 2014 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered | 12 Apr 2011 - 13 Apr 2011 |
Level 16, 119 Armagh Street, Christchurch | Physical | 28 May 2008 - 13 Apr 2011 |
Level 16, 119 Armagh Street, Christchurch | Registered | 28 May 2008 - 12 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mcdermid Group Limited Shareholder NZBN: 9429041962503 Entity (NZ Limited Company) |
Blenheim Blenheim Null 7201 |
24 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marlborough Automotive Limited Shareholder NZBN: 9429039197986 Company Number: 477708 Entity |
28 May 2008 - 24 Sep 2015 | |
Marlborough Automotive Limited Shareholder NZBN: 9429039197986 Company Number: 477708 Entity |
28 May 2008 - 24 Sep 2015 |
Effective Date | 10 Feb 2021 |
Name | Mcdermid Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 5795029 |
Country of origin | NZ |
Address |
21 Main Street Blenheim Blenheim 7201 |
Denique Limited 21 Main Street |
|
Northstaff Properties Limited 21 Main Street |
|
Tundra 4wd NZ Limited 21 Main Street |
|
Blenheim Collision Repairs Limited 21 Main Street |
|
Marlborough Automotive Limited 21 Main Street |
|
Falmouth Investments Limited 21 Main Street |
Marlborough Automotive Limited 21 Main Street |
Eurotech NZ Limited Whitby House, Level 3, 7 Alma Street |
Rebelmotors Limited 11 Greenslade Way |
Muscle Car Parts Limited 314a Nayland Road |
Map Wgtn Limited 27 Alanbrooke Place |
My Audio Limited 19 Webb Street |