Shortcuts

Timpany Walton Trustees Limited

Type: NZ Limited Company (Ltd)
9429031897426
NZBN
131605
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Timaru 7910
New Zealand
Physical & registered & service address used since 15 May 2017
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Timaru 7910
New Zealand
Office address used since 27 May 2023

Timpany Walton Trustees Limited, a registered company, was incorporated on 10 Oct 1969. 9429031897426 is the NZ business identifier it was issued. "Legal service" (business classification M693130) is how the company was classified. The company has been supervised by 13 directors: Grant James Anderson Proudfoot - an active director whose contract began on 27 Aug 1991,
Alice Katherine Caird - an active director whose contract began on 18 May 2005,
Maarten Dirkzwager - an active director whose contract began on 01 Apr 2010,
Thomas Charles Glasson Nation - an active director whose contract began on 01 Apr 2019,
Jennifer Lee Carter-Bolitho - an active director whose contract began on 09 May 2022.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: The Landings, 1St Floor Cnr Sh1 and Elizabeth Street, Timaru, 7910 (category: office, registered).
Timpany Walton Trustees Limited had been using Strathallan St & The Terrace, Timaru as their physical address until 15 May 2017.
More names for this company, as we managed to find at BizDb, included: from 01 Jul 1991 to 29 Jul 2002 they were named Timpany Walton Nominees Limited, from 10 Oct 1969 to 01 Jul 1991 they were named Petrie Mayman Timpany Nominees Ltd.
A total of 12 shares are issued to 6 shareholders (6 groups). The first group includes 2 shares (16.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (16.67 per cent). Finally the third share allocation (2 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: Strathallan St & The Terrace, Timaru New Zealand

Physical & registered address used from 01 Jul 1997 to 15 May 2017

Contact info
reception@timpanywalton.co.nz
27 May 2023 nzbn-reserved-invoice-email-address-purpose
https://timpanywalton.co.nz/
27 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: May

Annual return last filed: 27 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Blissett, Stacey Jane Rd 2
Cave
7972
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Bolitho, Jennifer Lee Rd 5
Timaru
7975
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Proudfoot, Grant James Anderson Maori Hill
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Dirkzwager, Maarten Rd 4
Timaru
7974
New Zealand
Shares Allocation #5 Number of Shares: 2
Director Caird, Alice Katherine Rd 2
Timaru
7972
New Zealand
Shares Allocation #6 Number of Shares: 2
Director Nation, Thomas Charles Glasson West End
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clifford, Charlotte Emma Maori Hill
Timaru
7910
New Zealand
Individual Walton, Richard Bertram Timaru
Individual Shaw, Anthony John Maori Hill
Timaru
7910
New Zealand
Individual Shaw, Anthony John Maori Hill
Timaru
7910
New Zealand
Individual Timpany, David Bruce Timaru
Directors

Grant James Anderson Proudfoot - Director

Appointment date: 27 Aug 1991

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Jun 2022

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 03 May 2016


Alice Katherine Caird - Director

Appointment date: 18 May 2005

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 10 May 2010


Maarten Dirkzwager - Director

Appointment date: 01 Apr 2010

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 05 May 2017


Thomas Charles Glasson Nation - Director

Appointment date: 01 Apr 2019

Address: West End, Timaru, 7910 New Zealand

Address used since 01 Apr 2019


Jennifer Lee Carter-bolitho - Director

Appointment date: 09 May 2022

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 09 May 2022


Jennifer Lee Bolitho - Director

Appointment date: 09 May 2022

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 09 May 2022


Stacey Jane Blissett - Director

Appointment date: 09 May 2022

Address: Rd 2, Cave, 7972 New Zealand

Address used since 09 May 2022


Anthony John Shaw - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 05 May 2020

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 29 May 2013


Richard Bertram Walton - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 31 Mar 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 10 May 2010


Charlotte Emma Clifford - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 10 May 2018

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 26 May 2015


David Bruce Timpany - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 22 Apr 2004

Address: Timaru,

Address used since 17 Jul 2002


Norman John Scott - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 23 Jun 1997

Address: Timaru,

Address used since 28 Mar 1991


Adrian John Philip More - Director (Inactive)

Appointment date: 27 Aug 1991

Termination date: 23 Jun 1997

Address: Timaru,

Address used since 27 Aug 1991

Nearby companies

Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees 2017 Limited
Unit 9, 9 Elizabeth Street

Dr Rl Griffiths Limited
10 Elizabeth Street

Nathan Gamal Trust
7 Elizabeth Street

Design Engineering International Limited
4 Elizabeth Place