Scott Adams Limited, a registered company, was started on 26 Mar 1954. 9429031973700 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company is categorised. The company has been managed by 2 directors: Bruce Stewart Miles - an active director whose contract started on 04 Aug 1989,
Kay Dianne Miles - an inactive director whose contract started on 04 Aug 1989 and was terminated on 29 May 1997.
Updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 18 Manchester Street, Christchurch Central, Christchurch, 8011 (physical address),
18 Manchester Street, Christchurch Central, Christchurch, 8011 (service address),
18 Manchester Street, Christchurch (registered address).
Scott Adams Limited had been using 169 St Asaph Street, Christchurch as their registered address up until 23 May 1992.
More names used by this company, as we identified at BizDb, included: from 26 Mar 1954 to 20 Jul 1992 they were named Carthy Motors Limited.
One entity controls all company shares (exactly 10000000 shares) - Miles, Bruce Stewart - located at 8011, 41 Helmore's Lane, Christchurch.
Previous address
Address #1: 169 St Asaph Street, Christchurch
Registered address used from 22 May 1992 to 23 May 1992
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Individual | Miles, Bruce Stewart |
41 Helmore's Lane Christchurch |
26 Mar 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Tania Michelle |
Montreal Street Christchurch |
26 Mar 1954 - 10 May 2007 |
Bruce Stewart Miles - Director
Appointment date: 04 Aug 1989
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2010
Kay Dianne Miles - Director (Inactive)
Appointment date: 04 Aug 1989
Termination date: 29 May 1997
Address: Rangiora,
Address used since 04 Aug 1989
Kbm Projects Limited
18 Manchester Street
Crowne Motor Company Limited
18 Manchester Street
Miles Christchurch Limited
18 Manchester Street
Lake Coleridge Station Limited
18 Manchester Street
Miles Christchurch Properties Limited
18 Manchester Street
Miles Continental Cars Limited
18 Manchester Street
Archibalds Motors 2021 Limited
321 Moorhouse Avenue
Delta Services Nz Limited
5/105 Gasson Street
Gulf Motor Holdings Limited
321 Moorhouse Avenue
Jld Enterprises Limited
547 Moorehouse Ave
Miles Christchurch Limited
18 Manchester Street
Miles Continental Cars Limited
18 Manchester Street