General information

Scobies Transport Limited

Type: NZ Limited Company (Ltd)
9429040256689
New Zealand Business Number
157067
Company Number
Registered
Company Status

Scobies Transport Limited (issued a New Zealand Business Number of 9429040256689) was launched on 06 Sep 1972. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: registered, physical). 173 Spey Street, Invercargill had been their physical address, until 18 Jul 2019. 300000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 293997 shares (98% of shares), namely:
Scobie, David James (a director) located at R D 2, Wyndham postcode 9892. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (6003 shares); it includes
Scobie, Graham Thomas (an individual) - located at Rd2, Wyndham. The Businesscheck database was last updated on 30 Mar 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Registered & physical & service 18 Jul 2019
Directors
Name and Address Role Period
Graham Thomas Scobie
Wyndham, 9892
Address used since 19 Jul 2010
Director 25 Nov 1982 - current
David James Scobie
R D 2, Wyndham, 9892
Address used since 09 Jul 2010
Director 31 Jul 2004 - current
Pamela Joan Yorke
R D 2, Wyndham, 9892
Address used since 09 Jul 2010
Director 31 Jul 2004 - 02 Jul 2023
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical & registered 10 Aug 2015 - 18 Jul 2019
Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 Registered & physical 30 Jul 2014 - 10 Aug 2015
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 15 Jul 2011 - 30 Jul 2014
Whk South, 173 Spey Street, Invercargill 9810, 9810 Physical & registered 25 Mar 2011 - 15 Jul 2011
Whk South, 62 Deveron Street, Invercargill 9810, 9810 Registered & physical 19 Jul 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 22 Jul 2009 - 19 Jul 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 01 Feb 2008 - 22 Jul 2009
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 14 Sep 2006 - 01 Feb 2008
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 14 Sep 2006
C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered 30 Jun 1997 - 08 Feb 2002
- Physical 17 Feb 1992 - 08 Feb 2002
Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill Physical 17 Feb 1992 - 17 Feb 1992
C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill Registered 06 Sep 1972 - 30 Jun 1997
Financial Data
Financial info
300000
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 293997
Shareholder Name Address Period
Scobie, David James
Director
R D 2
Wyndham
9892
08 Sep 2011 - current
Shares Allocation #2 Number of Shares: 6003
Shareholder Name Address Period
Scobie, Graham Thomas
Individual
Rd2
Wyndham
9892
06 Sep 1972 - current

Historic shareholders

Shareholder Name Address Period
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
06 Sep 1972 - 24 Aug 2023
Gibson, David James
Individual
Clyde
9330
06 Sep 1972 - 24 Aug 2023
Gibson, David James
Individual
Clyde
9330
06 Sep 1972 - 24 Aug 2023
Heads, Janine Mary
Individual
Rd 4
Gore
9774
08 Sep 2011 - 24 Aug 2023
Yorke, Pamela Joan
Individual
Rd 2
Wyndham
9892
08 Sep 2011 - 24 Aug 2023
Yorke, Pamela Joan
Individual
Rd 2
Wyndham
9892
08 Sep 2011 - 24 Aug 2023
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
06 Sep 1972 - 24 Aug 2023
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
06 Sep 1972 - 24 Aug 2023
Gibson, David James
Individual
Clyde
9330
06 Sep 1972 - 24 Aug 2023
Scobie, Estate Juanita Francis Joan
Individual
Rd 2
Wyndham
06 Sep 1972 - 01 Aug 2005
Location
Companies nearby