Tayler and Sons Limited, a registered company, was launched on 17 Apr 1961. 9429031949309 is the business number it was issued. "Crop growing nec" (business classification A015905) is how the company is classified. This company has been run by 5 directors: Nicholas George Edward Tayler - an active director whose contract began on 17 Jun 2008,
Michael Kenneth Peter Tayler - an active director whose contract began on 17 Jun 2008,
Peter Rex Tayler - an inactive director whose contract began on 01 May 1990 and was terminated on 01 Apr 2015,
Joanna Mary Tayler - an inactive director whose contract began on 06 May 1997 and was terminated on 04 Sep 2008,
Rex Edward Tayler - an inactive director whose contract began on 01 May 1990 and was terminated on 15 Feb 1999.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Tayler and Sons Limited had been using 39 George Street, Timaru, Timaru as their physical address up to 07 Dec 2011.
More names for this company, as we established at BizDb, included: from 17 Apr 1961 to 13 Dec 1991 they were named Tayler & Sons Ltd.
A total of 60000 shares are issued to 11 shareholders (6 groups). The first group includes 24299 shares (40.5 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 24299 shares (40.5 per cent). Lastly there is the 3rd share allotment (5697 shares 9.5 per cent) made up of 1 entity.
Principal place of activity
39 George Street, Timaru, 7910 New Zealand
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 18 Nov 2010 to 07 Dec 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand
Physical & registered address used from 26 Nov 2002 to 18 Nov 2010
Address: King St, Temuka
Registered address used from 13 Nov 1997 to 26 Nov 2002
Address: 98 King Street, Temuka
Physical address used from 26 May 1997 to 26 Nov 2002
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24299 | |||
Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru |
16 Dec 2008 - |
Individual | Tayler, Michael Kenneth Peter |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Individual | Tayler, Sally Jane |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Shares Allocation #2 Number of Shares: 24299 | |||
Individual | Tayler, Nicholas George Edward |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Individual | Tayler, Jane Marie |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Entity (NZ Limited Company) | Raymond Sullivan Trust Limited Shareholder NZBN: 9429036778591 |
Timaru |
16 Dec 2008 - |
Shares Allocation #4 Number of Shares: 5697 | |||
Individual | Tayler, Michael Kenneth Peter |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Shares Allocation #5 Number of Shares: 5697 | |||
Individual | Tayler, Nicholas George Edward |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Shares Allocation #6 Number of Shares: 6 | |||
Individual | Tayler, Nicholas George Edward |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Individual | Tayler, Michael Kenneth Peter |
Rd 26 Temuka 7986 New Zealand |
16 Dec 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Tayler, Joanna Mary |
Gleniti Timaru 7910 New Zealand |
17 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tayler, Rex Edward |
Orton R D 26, Temuka |
01 Dec 2003 - 01 Dec 2003 |
Individual | Sullivan, Edward Oral |
Timaru New Zealand |
17 Apr 1961 - 30 Sep 2010 |
Individual | Tayler, Peter Rex |
Gleniti Timaru 7910 New Zealand |
09 Nov 2004 - 30 Sep 2010 |
Individual | Tayler, Nicholas |
Rd 26 Clandeboye, Temuka 7986 New Zealand |
09 Nov 2004 - 30 Sep 2010 |
Individual | Tayler, Peter Rex |
Gleniti Timaru 7910 7910 New Zealand |
17 Apr 1961 - 30 Sep 2010 |
Individual | Tayler, Peter Rex |
Gleniti Timaru 7910 New Zealand |
17 Apr 1961 - 30 Sep 2010 |
Individual | Tayler, Estate Rex Edward |
Rd 26 Temuka |
01 Dec 2003 - 16 Dec 2008 |
Individual | Tayler, Peter Rex |
Gleniti Timaru 7910 New Zealand |
17 Apr 1961 - 30 Sep 2010 |
Individual | Tayler, Michael |
Rd 26 Temuka 7986 New Zealand |
09 Nov 2004 - 30 Sep 2010 |
Individual | Tayler, Rita Margaret |
Orton R D 26, Temuka |
17 Apr 1961 - 26 Nov 2007 |
Individual | Scott, Winston John |
Orton R D 26, Temuka |
17 Apr 1961 - 30 Sep 2010 |
Individual | Tayler, Joanna Mary |
Gleniti Timaru 7910 New Zealand |
17 Apr 1961 - 17 Sep 2014 |
Individual | Vincent, Robert H |
Highfield Timaru 7910 New Zealand |
17 Apr 1961 - 17 Sep 2014 |
Individual | Tayler, Rex Edward |
Orton R D 26, Temuka |
01 Dec 2003 - 01 Dec 2003 |
Nicholas George Edward Tayler - Director
Appointment date: 17 Jun 2008
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 08 Dec 2009
Michael Kenneth Peter Tayler - Director
Appointment date: 17 Jun 2008
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 08 Dec 2009
Peter Rex Tayler - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 01 Apr 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 04 Sep 2008
Joanna Mary Tayler - Director (Inactive)
Appointment date: 06 May 1997
Termination date: 04 Sep 2008
Address: Rd 26, Temuka,
Address used since 26 Nov 2007
Rex Edward Tayler - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 15 Feb 1999
Address: Orton, R D 26, Temuka,
Address used since 01 May 1990
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Jn & Ml Farming Limited
39 George Street
Kingsdown Firewood Limited
269 Stafford Street
Lkb Invest Limited
85 Brophy Road
Selwyn Thompson Limited
144 Tancred Street
Shangri-la Farm Limited
439 Doake Road
Tayler Produce Limited
39 George Street