Shortcuts

Scobies Transport Limited

Type: NZ Limited Company (Ltd)
9429040256689
NZBN
157067
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 18 Jul 2019

Scobies Transport Limited was registered on 06 Sep 1972 and issued a business number of 9429040256689. The registered LTD company has been supervised by 3 directors: Graham Thomas Scobie - an active director whose contract started on 25 Nov 1982,
David James Scobie - an active director whose contract started on 31 Jul 2004,
Pamela Joan Yorke - an inactive director whose contract started on 31 Jul 2004 and was terminated on 02 Jul 2023.
According to BizDb's information (last updated on 30 Mar 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Up to 18 Jul 2019, Scobies Transport Limited had been using 173 Spey Street, Invercargill as their physical address.
A total of 300000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 293997 shares are held by 1 entity, namely:
Scobie, David James (a director) located at R D 2, Wyndham postcode 9892.
The second group consists of 1 shareholder, holds 2% shares (exactly 6003 shares) and includes
Scobie, Graham Thomas - located at Rd2, Wyndham.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 10 Aug 2015 to 18 Jul 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Jul 2014 to 10 Aug 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 15 Jul 2011 to 30 Jul 2014

Address: Whk South, 173 Spey Street, Invercargill 9810, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 15 Jul 2011

Address: Whk South, 62 Deveron Street, Invercargill 9810, 9810 New Zealand

Registered & physical address used from 19 Jul 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 22 Jul 2009 to 19 Jul 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 01 Feb 2008 to 22 Jul 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 01 Feb 2008

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 14 Sep 2006

Address: C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 30 Jun 1997 to 08 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 06 Sep 1972 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 293997
Director Scobie, David James R D 2
Wyndham
9892
New Zealand
Shares Allocation #2 Number of Shares: 6003
Individual Scobie, Graham Thomas Rd2
Wyndham
9892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Gibson, David James Clyde
9330
New Zealand
Individual Gibson, David James Clyde
9330
New Zealand
Individual Heads, Janine Mary Rd 4
Gore
9774
New Zealand
Individual Yorke, Pamela Joan Rd 2
Wyndham
9892
New Zealand
Individual Yorke, Pamela Joan Rd 2
Wyndham
9892
New Zealand
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Gibson, David James Clyde
9330
New Zealand
Individual Scobie, Estate Juanita Francis Joan Rd 2
Wyndham
Directors

Graham Thomas Scobie - Director

Appointment date: 25 Nov 1982

Address: Wyndham, 9892 New Zealand

Address used since 19 Jul 2010


David James Scobie - Director

Appointment date: 31 Jul 2004

Address: R D 2, Wyndham, 9892 New Zealand

Address used since 09 Jul 2010


Pamela Joan Yorke - Director (Inactive)

Appointment date: 31 Jul 2004

Termination date: 02 Jul 2023

Address: R D 2, Wyndham, 9892 New Zealand

Address used since 09 Jul 2010

Nearby companies