South Canterbury Automotive Limited, a registered company, was launched on 28 May 2008. 9429032722291 is the NZBN it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company was classified. The company has been managed by 3 directors: Geoffrey Craig Mcdermid - an active director whose contract started on 28 May 2008,
Scott Graham Mcdermid - an active director whose contract started on 24 Sep 2015,
Katherine Margaret Mcdermid - an inactive director whose contract started on 28 May 2008 and was terminated on 24 Sep 2015.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Po Box 633, Timaru, Timaru, 7940 (postal address),
34 Stafford Street, Parkside, Timaru, 7910 (physical address),
34 Stafford Street, Parkside, Timaru, 7910 (service address),
Po Box 663, Timaru, Timaru, 7940 (postal address) among others.
South Canterbury Automotive Limited had been using 21 Main Street, Blenheim as their physical address up to 19 Feb 2021.
One entity controls all company shares (exactly 325000 shares) - Mcdermid Group Limited - located at 7940, Blenheim, Blenheim, Null.
Other active addresses
Address #4: 34 Stafford Street, Parkside, Timaru, 7910 New Zealand
Physical & service address used from 19 Feb 2021
Address #5: Po Box 633, Timaru, Timaru, 7940 New Zealand
Postal address used from 08 Feb 2024
Principal place of activity
34 Stafford Street, Parkside, Timaru, 7910 New Zealand
Previous addresses
Address #1: 21 Main Street, Blenheim, 7201 New Zealand
Physical address used from 02 Nov 2017 to 19 Feb 2021
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 17 Mar 2015 to 02 Nov 2017
Address #3: 21 Main Street, Blenheim, 7201 New Zealand
Registered address used from 17 Mar 2015 to 02 Nov 2017
Address #4: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 17 Mar 2015
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 05 Mar 2015
Address #6: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 17 Mar 2015
Address #7: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Apr 2011 to 05 Feb 2014
Address #8: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 12 Apr 2011 to 13 Apr 2011
Address #9: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical address used from 28 May 2008 to 13 Apr 2011
Address #10: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered address used from 28 May 2008 to 12 Apr 2011
Basic Financial info
Total number of Shares: 325000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 325000 | |||
Entity (NZ Limited Company) | Mcdermid Group Limited Shareholder NZBN: 9429041962503 |
Blenheim Blenheim Null 7201 New Zealand |
24 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marlborough Automotive Limited Shareholder NZBN: 9429039197986 Company Number: 477708 |
28 May 2008 - 24 Sep 2015 | |
Entity | Marlborough Automotive Limited Shareholder NZBN: 9429039197986 Company Number: 477708 |
28 May 2008 - 24 Sep 2015 |
Ultimate Holding Company
Geoffrey Craig Mcdermid - Director
Appointment date: 28 May 2008
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 18 Mar 2010
Scott Graham Mcdermid - Director
Appointment date: 24 Sep 2015
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 29 Mar 2018
Address: Renwick, Renwick, 7204 New Zealand
Address used since 24 Sep 2015
Katherine Margaret Mcdermid - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 24 Sep 2015
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 18 Mar 2010
Denique Limited
21 Main Street
Northstaff Properties Limited
21 Main Street
Tundra 4wd Nz Limited
21 Main Street
Blenheim Collision Repairs Limited
21 Main Street
Marlborough Automotive Limited
21 Main Street
Falmouth Investments Limited
21 Main Street
Ashburton Automotive Limited
21 Main Street
British Spares Limited
217 Bridge Street
Eurotech Nz Limited
C/- N Greene
Marlborough Automotive Limited
21 Main Street
Motocare Limited
5 Freswick Street
Portside Auto Centre 2016 Limited
266 Hardy Street