Carran Scott Contracting Company Limited (issued an NZ business identifier of 9429037783679) was incorporated on 24 Aug 1998. 2 addresses are in use by the company: 101 Don Street, Invercargill, Invercargill, 9810 (type: physical, service). C/O David Williamson Accounting Services, 44 Lees Street, Invercargill had been their registered address, up to 01 Jun 2017. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 37 shares (37% of shares), namely:
Scott, Aaron Keith (an individual) located at Te Anau, Te Anau postcode 9600. In the second group, a total of 1 shareholder holds 37% of all shares (37 shares); it includes
Scott, Mark Peter (an individual) - located at Te Anau, Te Anau. Next there is the third group of shareholders, share allotment (26 shares, 26%) belongs to 1 entity, namely:
Scott, Valerie Anne, located at Te Anau, Te Anau (an individual). "Agricultural services nec" (ANZSIC A052920) is the classification the ABS issued to Carran Scott Contracting Company Limited. Businesscheck's database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Don Street, Invercargill, Invercargill, 9810 | Registered | 01 Jun 2017 |
101 Don Street, Invercargill, Invercargill, 9810 | Physical & service | 07 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Valerie Anne Scott
Te Anau, Te Anau, 9600
Address used since 29 Aug 2014 |
Director | 24 Aug 1998 - current |
Aaron Keith Scott
Te Anau, Te Anau, 9600
Address used since 25 Jul 2018
Te Anau, 9679
Address used since 10 Jul 2015 |
Director | 15 Jan 2010 - current |
Mark Peter Scott
Te Anau, Te Anau, 9600
Address used since 10 Jul 2015
Te Anau, Te Anau, 9600
Address used since 24 Feb 2020 |
Director | 15 Jan 2010 - current |
Barry Keith Scott
Te Anau, Te Anau, 9600
Address used since 29 Aug 2014 |
Director | 24 Aug 1998 - 17 Aug 2017 |
Christopher Carron
The Key, R D 1, Te Anau,
Address used since 12 Sep 1998 |
Director | 12 Sep 1998 - 29 Sep 2000 |
Previous address | Type | Period |
---|---|---|
C/o David Williamson Accounting Services, 44 Lees Street, Invercargill, 9810 | Registered | 20 Jul 2015 - 01 Jun 2017 |
C/o David Williamson Accounting Services, 44 Lees Street, Invercargill, 9810 | Physical | 20 Jul 2015 - 07 Aug 2017 |
C/o David Williamson Accounting Services, 44 Lees Street, Invercargill | Registered | 17 Dec 2002 - 20 Jul 2015 |
44 Lees Street, Invercargill | Registered | 09 Dec 2002 - 17 Dec 2002 |
C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill | Registered | 12 Apr 2000 - 09 Dec 2002 |
16 Jackson Street, Te Anau | Physical | 02 Mar 1999 - 20 Jul 2015 |
C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill | Physical | 02 Mar 1999 - 02 Mar 1999 |
C/- Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill | Registered | 17 Feb 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Aaron Keith Individual |
Te Anau Te Anau 9600 |
24 Aug 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Mark Peter Individual |
Te Anau Te Anau 9600 |
24 Aug 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Valerie Anne Individual |
Te Anau Te Anau 9600 |
24 Aug 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Barry Keith Individual |
Te Anau Te Anau 9600 |
24 Aug 1998 - 04 Oct 2017 |
Titipua Management Company Limited 101 Don Street |
|
Southern Access Solutions Limited 101 Don Street |
|
Jkp Holdings (2013) Limited 101 Don Street |
|
Windsor Motors And Tyres Limited 101 Don Street |
|
Otago Mining Limited 101 Don Street |
|
Horizon Flowers NZ Limited 101 Don Street |
Sundown (2010) Limited 101 Don Street |
Rabco Ag Limited 101 Don Street |
Mokoreta Contracting Limited 101 Don Street |
J R Marshall Contracting Limited 101 Don Street |
D H Contracting Limited 101 Don Street |
Forest Hill Forest Limited 101 Don Street |