Scott Construction Marlborough Limited (issued an NZBN of 9429041828076) was launched on 09 Jul 2015. 8 addresess are in use by the company: Po Box 5182, Springlands, Blenheim, 7241 (type: postal, delivery). 11 Nayland Road, Stoke, Nelson had been their registered address, until 10 Jan 2023. 25000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 24999 shares (100 per cent of shares), namely:
Tovey, John Dunbar (an individual) located at Mayfield, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Tovey, John Dunbar (an individual) - located at Mayfield, Blenheim. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the Australian Bureau of Statistics issued Scott Construction Marlborough Limited. Our data was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 11 Sep 2015 |
| 3 Murphys Road, Springlands, Blenheim, 7201 | Office | 10 Feb 2020 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Other (Address For Share Register) | 07 Feb 2021 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical | 16 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Dunbar Tovey
Mayfield, Blenheim, 7201
Address used since 09 Feb 2023
Springlands, Blenheim, 7201
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - current |
|
Justin Daniel Candish
Atawhai, Nelson, 7010
Address used since 09 Jul 2015
Nelson, Nelson, 7010
Address used since 15 Dec 2017 |
Director | 09 Jul 2015 - 20 Dec 2022 |
| Type | Used since | |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical | 16 Feb 2021 |
| 3 Murphys Road, Springlands, Blenheim, 7201 | Shareregister | 22 Dec 2022 |
| 3 Murphys Road, Springlands, Blenheim, 7201 | Service & registered | 10 Jan 2023 |
| Po Box 5182, Springlands, Blenheim, 7241 | Postal | 19 Feb 2025 |
| 3 Murphys Road, Springlands, Blenheim, 7201 | Delivery | 19 Feb 2025 |
| 3 Murphys Road , Springlands , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 11 Nayland Road, Stoke, Nelson, 7011 | Registered & service | 16 Feb 2021 - 10 Jan 2023 |
| 3 Murphys Road, Springlands, Blenheim, 7201 | Physical | 18 Feb 2020 - 16 Feb 2021 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Registered | 15 Feb 2019 - 16 Feb 2021 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical | 15 Feb 2019 - 18 Feb 2020 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical & registered | 03 Mar 2016 - 15 Feb 2019 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Physical & registered | 21 Sep 2015 - 03 Mar 2016 |
| 11 Nayland Road, Stoke, Nelson, 7011 | Registered & physical | 09 Jul 2015 - 21 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tovey, John Dunbar Individual |
Mayfield Blenheim 7201 |
30 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tovey, John Dunbar Individual |
Mayfield Blenheim 7201 |
30 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
09 Jul 2015 - 21 Dec 2022 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
09 Jul 2015 - 21 Dec 2022 |
|
Candish, Justin Daniel Individual |
Nelson Nelson 7010 |
09 Jul 2015 - 21 Dec 2022 |
|
Candish, Cheryl Individual |
Nelson Nelson 7010 |
09 Jul 2015 - 21 Dec 2022 |
|
C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 Company Number: 2080199 Entity |
Nelson 7010 |
09 Jul 2015 - 21 Dec 2022 |
![]() |
Scott Construction Limited 11 Nayland Road |
![]() |
South Island Screenprinters (2005) Limited Unit 2c, 7 Nayland Road |
![]() |
Design Support Limited Brilliant Place |
![]() |
Design Windows Dunedin Limited Brilliant Place |
![]() |
Design Windows Limited Brilliant Place |
![]() |
Design Windows Central Otago Limited Brilliant Place |
|
Gibbons Construction Limited 19 Parere St |
|
Coman Construction Limited 266 Hardy Street |
|
Linchpin Holdings Limited 7 Alma Street |
|
Adcare Developments Limited 34 Templemore Drive |
|
Cornucopia Holdings Limited 2 Alfred Street |
|
Inline Builders 2000 Limited 271-277 Willis Street |