General information

Scott's Ag Contracting Limited

Type: NZ Limited Company (Ltd)
9429031125703
New Zealand Business Number
3365857
Company Number
Registered
Company Status
A052920 - Agricultural Services Nec
Industry classification codes with description

Scott's Ag Contracting Limited (New Zealand Business Number 9429031125703) was registered on 19 Apr 2011. 8 addresess are currently in use by the company: 70 Woodlands Road, Rd 2, Carterton, 5792 (type: postal, office). 1000 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 1 share (0.1 per cent of shares), namely:
Scott, Bernard Leo (an individual) located at Rd 2, Carterton postcode 5792,
Scott, Bernard Leo (a director) located at Rd 2, Carterton postcode 5792. When considering the second group, a total of 5 shareholders hold 99.6 per cent of all shares (exactly 996 shares); it includes
Burgess, Anthony Paul (an individual) - located at Flagstaff, Hamilton,
Scott, Fiona Catherine (an individual) - located at Rd 2, Carterton,
Scott, Bernard Leo (an individual) - located at Rd 2, Carterton. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Scott, Jason, located at Rd 2, Carterton (a director). "Agricultural services nec" (business classification A052920) is the category the Australian Bureau of Statistics issued Scott's Ag Contracting Limited. Our information was updated on 29 Mar 2024.

Current address Type Used since
70 Woodlands Road, Rd 2, Carterton, 5792 Other (Address For Share Register) & physical & records & registered & service & shareregister (Address For Share Register) 19 Apr 2011
70 Woodlands Road, Rd 2, Carterton, 5792 Postal & office & delivery 23 Jul 2019
Contact info
64 06 3798146
Phone (Phone)
office@scottsagcontracting.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.scottsag.co.nz
Website
Directors
Name and Address Role Period
Jason Scott
Rd 2, Carterton, 5792
Address used since 20 Aug 2014
Director 19 Apr 2011 - current
Rhys James Scott
Carterton, Carterton, 5713
Address used since 01 Jul 2014
Director 19 Apr 2011 - current
Bernard Leo Scott
Rd 2, Carterton, 5792
Address used since 19 Apr 2011
Director 19 Apr 2011 - 27 Oct 2023
Fiona Catherine Scott
Rd 2, Carterton, 5792
Address used since 19 Apr 2011
Director 19 Apr 2011 - 27 Oct 2023
Addresses
Principal place of activity
70 Woodlands Road , Rd 2 , Carterton , 5792
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Scott, Bernard Leo
Individual
Rd 2
Carterton
5792
19 Apr 2011 - current
Scott, Bernard Leo
Director
Rd 2
Carterton
5792
19 Apr 2011 - current
Shares Allocation #2 Number of Shares: 996
Shareholder Name Address Period
Burgess, Anthony Paul
Individual
Flagstaff
Hamilton
3210
19 Apr 2011 - current
Scott, Fiona Catherine
Individual
Rd 2
Carterton
5792
19 Apr 2011 - current
Scott, Bernard Leo
Individual
Rd 2
Carterton
5792
19 Apr 2011 - current
Scott, Fiona Catherine
Director
Rd 2
Carterton
5792
19 Apr 2011 - current
Scott, Bernard Leo
Director
Rd 2
Carterton
5792
19 Apr 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Scott, Jason
Director
Rd 2
Carterton
5792
19 Apr 2011 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Scott, Fiona Catherine
Individual
Rd 2
Carterton
5792
19 Apr 2011 - current
Scott, Fiona Catherine
Director
Rd 2
Carterton
5792
19 Apr 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Scott, Rhys James
Director
Carterton
Carterton
5713
19 Apr 2011 - current
Location
Companies nearby
Turadh Limited
176 Woodlands Road
Parkvale Investments Limited
176 Woodlands Road
Hilly View Land Company Limited
24 Carters Line
Access Information Limited
160b Waitangi Road
Ngarara Farms Limited
84 Johnsons Road
Thistledowns 2006 Limited
260 Carters Line
Similar companies
Bushlands Limited
317 Wood Street
Thom Thumper Limited
38 Bannister Street
Rural Works Limited
38 Bannister Street
Bradbury Contracting Limited
81 Queen Street
Enaki Contracting Limited
81 Queen Street
Hilltop Contractors 2015 Limited
24 Wingate Road