Scott Machinery Valuations Limited (issued a business number of 9429039001665) was started on 23 Jun 1992. 4 addresses are currently in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, up until 22 Oct 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Scott, Logan Maurice (an individual) located at Morningside, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Scott, Christian Royce (an individual) - located at Avonhead, Christchurch. The Businesscheck data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch, 8013 | Physical & service & registered | 22 Oct 2020 |
| Level 3, 47 Salisbury Street, Christchurch, 8013 | Registered & service | 17 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Christian Royce Scott
Avonhead, Christchurch, 8042
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
|
Logan Maurice Scott
Morningside, Auckland, 1022
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
|
Brian Alexander Scott
Rd 1, Lyttelton, 8971
Address used since 27 Apr 2010 |
Director | 23 Jun 1992 - 01 Sep 2021 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 17 Apr 2014 - 22 Oct 2020 |
| 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 20 Apr 2012 - 17 Apr 2014 |
| 154 Tuam Street, Christchurch 8011 | Registered | 04 May 2010 - 20 Apr 2012 |
| R G D Taylor, 154 Tuam Street, Christchurch 8011 | Physical | 04 May 2010 - 20 Apr 2012 |
| 154 Tuam Street, Christchurch | Registered | 23 Jun 1997 - 04 May 2010 |
| R G D Taylor, 154 Tuam Street, Christchurch | Physical | 20 Jun 1997 - 04 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Logan Maurice Individual |
Morningside Auckland 1022 |
27 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Christian Royce Individual |
Avonhead Christchurch 8042 |
23 Jun 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Brian Alexander Individual |
Governors Bay |
23 Jun 1992 - 27 Sep 2021 |
![]() |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
![]() |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
![]() |
Specialised Machine Software Limited 4b/213 Blenheim Road |
![]() |
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
![]() |
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
![]() |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |