General information

Scott Machinery Limited

Type: NZ Limited Company (Ltd)
9429040351124
New Zealand Business Number
140294
Company Number
Registered
Company Status
F341940 - Metalworking Machinery Wholesaling
Industry classification codes with description

Scott Machinery Limited (issued an NZ business identifier of 9429040351124) was started on 15 Apr 1980. 5 addresess are in use by the company: 51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 (type: office, registered). Level 1, 149 Victoria Street, Christchurch had been their physical address, until 23 Dec 2020. 1870000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 467500 shares (25 per cent of shares), namely:
Hsw Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014,
Radford, Cheryl Annette (an individual) located at Kaiapoi postcode 7691,
Radford, Desmond Neil (an individual) located at Kaiapoi postcode 7691. When considering the second group, a total of 2 shareholders hold 75 per cent of all shares (exactly 1402500 shares); it includes
Scott Management Limited (an entity) - located at 47 Salisbury Street, Christchurch,
Taylor, Robin Gordon David (an individual) - located at Clifton, Christchurch. "Metalworking machinery wholesaling" (business classification F341940) is the classification the ABS issued Scott Machinery Limited. Our information was updated on 28 May 2025.

Current address Type Used since
51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 Office unknown
Level 1, 149 Victoria Street, Christchurch, 8013 Registered 22 Oct 2020
51 Gilberthorpes Road, Hei Hei, Christchurch, 8042 Physical & service 23 Dec 2020
Level 3, 47 Salisbury Street, Christchurch, 8013 Registered & service 19 Dec 2024
Contact info
64 3 3492266
Phone (Phone)
sales@scottmachinery.co.nz
Email
www.scottmachinery.co.nz
Website
Directors
Name and Address Role Period
Brian Alexander Scott
Rd 1, Lyttelton, 8971
Address used since 27 Apr 2010
Director 22 Jul 1991 - current
Desmond Neil Radford
Kaiapoi, 7691
Address used since 07 May 2024
Rd 2, Kaiapoi, 7692
Address used since 15 Dec 2015
Director 15 Dec 2015 - current
Logan Maurice Scott
Morningside, Auckland, 1022
Address used since 15 Dec 2015
Director 15 Dec 2015 - current
Christian Royce Scott
Avonhead, Christchurch, 8042
Address used since 15 Dec 2015
Director 15 Dec 2015 - current
Linda Gaye Scott
Rd 1, Lyttelton, 8971
Address used since 27 Apr 2010
Director 22 Jul 1991 - 16 May 2012
Addresses
Other active addresses
Type Used since
Principal place of activity
51 Gilberthorpes Road , Hei Hei , Christchurch , 8042
Previous address Type Period
Level 1, 149 Victoria Street, Christchurch, 8013 Physical 22 Oct 2020 - 23 Dec 2020
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 & physical 04 May 2010 - 20 Apr 2012
154 Tuam Street, Christchurch Registered & physical 01 Jul 1997 - 04 May 2010
Financial Data
Financial info
1870000
Total number of Shares
April
Annual return filing month
28 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 467500
Shareholder Name Address Period
Hsw Trustees Limited
Shareholder NZBN: 9429034894088
Entity (NZ Limited Company)
St Albans
Christchurch
8014
13 Apr 2022 - current
Radford, Cheryl Annette
Individual
Kaiapoi
7691
13 Apr 2022 - current
Radford, Desmond Neil
Individual
Kaiapoi
7691
16 Dec 2015 - current
Shares Allocation #2 Number of Shares: 1402500
Shareholder Name Address Period
Scott Management Limited
Shareholder NZBN: 9429037376482
Entity (NZ Limited Company)
47 Salisbury Street
Christchurch
8013
23 Apr 2008 - current
Taylor, Robin Gordon David
Individual
Clifton
Christchurch
8081
23 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Scott, Brian Alexander
Individual
Governors Bay
15 Apr 1980 - 18 Dec 2015
Scott, Linda Gaye
Individual
Governors Bay
15 Apr 1980 - 18 Dec 2015
Location
Companies nearby
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
Similar companies