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.
Previous address
Address #1: Strathallan St & The Terrace, Timaru New Zealand
Physical & registered address used from 01 Jul 1997 to 15 May 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Blissett, Stacey Jane |
Rd 2 Cave 7972 New Zealand |
09 May 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Bolitho, Jennifer Lee |
Rd 5 Timaru 7975 New Zealand |
09 May 2022 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Proudfoot, Grant James Anderson |
Maori Hill Timaru 7910 New Zealand |
10 Oct 1969 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Dirkzwager, Maarten |
Rd 4 Timaru 7974 New Zealand |
15 May 2012 - |
Shares Allocation #5 Number of Shares: 2 | |||
Director | Caird, Alice Katherine |
Rd 2 Timaru 7972 New Zealand |
26 May 2015 - |
Shares Allocation #6 Number of Shares: 2 | |||
Director | Nation, Thomas Charles Glasson |
West End Timaru 7910 New Zealand |
11 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clifford, Charlotte Emma |
Maori Hill Timaru 7910 New Zealand |
26 May 2015 - 14 May 2018 |
Individual | Walton, Richard Bertram |
Timaru |
10 Oct 1969 - 11 Jun 2019 |
Individual | Shaw, Anthony John |
Maori Hill Timaru 7910 New Zealand |
10 Oct 1969 - 08 May 2020 |
Individual | Shaw, Anthony John |
Maori Hill Timaru 7910 New Zealand |
10 Oct 1969 - 08 May 2020 |
Individual | Timpany, David Bruce |
Timaru |
10 May 2004 - 10 May 2004 |
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
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
Aoraki Trustee Services Limited
103 King St
Bco Trustees (2013) Limited
20 Eden Street
Everist Gilchrist Lawyers Limited
826 East Street
Pmc Trust Management 2010 Limited
153 Stafford Street
Pmc Trust Management 2012 Limited
153 Stafford Street