Timaru Taxis Limited, a registered company, was registered on 10 Mar 1947. 9429031986915 is the NZ business identifier it was issued. This company has been supervised by 32 directors: Stephanie Dyce - an active director whose contract began on 13 Nov 2020,
Scott Ronald Basford - an active director whose contract began on 17 May 2021,
James Anthony Kane - an inactive director whose contract began on 30 Jun 2022 and was terminated on 19 Jun 2023,
Serena Rozan Mcdonald - an inactive director whose contract began on 17 May 2021 and was terminated on 30 Jun 2022,
Timothy James Nally - an inactive director whose contract began on 20 Jul 2020 and was terminated on 17 May 2021.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 39 George Street, Timaru, 7910 (physical address),
39 George Street, Timaru, 7910 (service address),
11 Dee Street, Timaru, 7910 (registered address).
Timaru Taxis Limited had been using Hubbard Churcher and Co, 39 George Street, Timaru as their physical address up until 14 Jul 2010.
A total of 1600 shares are issued to 17 shareholders (16 groups). The first group includes 64 shares (4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 64 shares (4 per cent). Lastly we have the 3rd share allotment (64 shares 4 per cent) made up of 1 entity.
Previous addresses
Address #1: Hubbard Churcher And Co, 39 George Street, Timaru New Zealand
Physical address used from 07 Apr 1995 to 14 Jul 2010
Address #2: 14 Cains Tce, Timaru
Registered address used from 07 Apr 1995 to 03 Aug 2009
Basic Financial info
Total number of Shares: 1600
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 64 | |||
Individual | Cook, Karlee Patrice |
Watlington Timaru 7910 New Zealand |
22 Jun 2023 - |
Shares Allocation #2 Number of Shares: 64 | |||
Individual | Raju, Krishna |
Seaview Timaru 7910 New Zealand |
06 Sep 2022 - |
Shares Allocation #3 Number of Shares: 64 | |||
Individual | Hardie, Gail |
Maori Hill Timaru 7910 New Zealand |
15 Jun 2022 - |
Shares Allocation #4 Number of Shares: 64 | |||
Individual | Whiston, Shane Andrew |
Rd 8 Waimate 7978 New Zealand |
08 Apr 2019 - |
Individual | Mcneil, Rana Karyn |
Rd 8 Waimate 7978 New Zealand |
08 Apr 2019 - |
Shares Allocation #5 Number of Shares: 64 | |||
Individual | Dyce, Stephanie |
Oceanview Timaru 7910 New Zealand |
21 Nov 2019 - |
Shares Allocation #6 Number of Shares: 64 | |||
Individual | Manston, Olive |
Marchwiel Timaru 7910 New Zealand |
07 Jun 2011 - |
Shares Allocation #7 Number of Shares: 64 | |||
Individual | Hardy, Peter Trevor |
Glenwood Timaru 7910 New Zealand |
11 Jun 2021 - |
Shares Allocation #8 Number of Shares: 64 | |||
Individual | Ancell, Paul James |
Parkside Timaru 7910 New Zealand |
23 Mar 2021 - |
Shares Allocation #9 Number of Shares: 64 | |||
Individual | Williams, Christopher |
Watlington Timaru 7910 New Zealand |
09 Feb 2021 - |
Shares Allocation #10 Number of Shares: 64 | |||
Individual | Mcdonald, Serena Rozan |
Marchwiel Timaru 7910 New Zealand |
02 Mar 2020 - |
Shares Allocation #11 Number of Shares: 64 | |||
Individual | Kane, James Anthony |
Seaview Timaru 7910 New Zealand |
14 Oct 2015 - |
Shares Allocation #12 Number of Shares: 64 | |||
Entity (NZ Limited Company) | Bai Holdings Limited Shareholder NZBN: 9429041331163 |
18 Woollcombe Street Timaru 7910 New Zealand |
04 Nov 2014 - |
Shares Allocation #13 Number of Shares: 64 | |||
Individual | Basford, Scott Ronald |
Parkside Timaru 7910 New Zealand |
10 Jan 2017 - |
Shares Allocation #14 Number of Shares: 64 | |||
Individual | Rose, Vicki Maree |
Seaview Timaru 7910 New Zealand |
20 Dec 2006 - |
Shares Allocation #15 Number of Shares: 576 | |||
Other (Other) | Timaru Taxis Limited |
Timaru Timaru 7910 New Zealand |
14 Sep 2009 - |
Shares Allocation #16 Number of Shares: 64 | |||
Individual | Caswell, Barry Neil |
Redruth Timaru 7910 New Zealand |
10 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Leslie |
Marchwiel Timaru 7910 New Zealand |
11 Aug 2017 - 20 Aug 2019 |
Individual | Hewitson, Paul |
Maori Hill Timaru 7910 New Zealand |
10 Mar 1947 - 02 Oct 2018 |
Individual | Sandri, Noel Dudley |
Parkside Timaru 7910 New Zealand |
30 Jan 2012 - 19 May 2016 |
Individual | Scott, Marilyn Rose |
Highfield Timaru 7910 New Zealand |
13 Jul 2012 - 14 Oct 2015 |
Individual | Mchaffie, Barbara |
Seaview Timaru 7910 New Zealand |
19 Dec 2016 - 15 Jun 2022 |
Individual | Mccambridge, Brendon Hugh Vaughan |
Timaru New Zealand |
17 Jul 2006 - 19 Oct 2010 |
Individual | Garchow, Arnold |
West End Timaru 7910 New Zealand |
10 Mar 1947 - 23 Mar 2021 |
Individual | Crawford, Leslie |
Parkside Timaru 7910 New Zealand |
26 Sep 2019 - 01 Aug 2022 |
Individual | Robinson, Samuel |
Seaview Timaru 7910 New Zealand |
15 Jun 2022 - 22 Jun 2023 |
Individual | Nally, Bronwyn Anne |
Rd 1 Saint Andrews 7971 New Zealand |
08 Apr 2019 - 01 Aug 2022 |
Individual | Christian, Brian |
Gleniti Timaru 7910 New Zealand |
10 Mar 1947 - 10 Jun 2019 |
Entity | Auto Trans Timaru Limited Shareholder NZBN: 9429040326740 Company Number: 142519 |
27 Mar 2009 - 19 May 2016 | |
Individual | Harman, John Charles |
Timaru |
10 Mar 1947 - 29 Apr 2008 |
Individual | Scott, Bruce William John |
Highfield Timaru 7910 New Zealand |
19 Oct 2010 - 14 Oct 2015 |
Individual | Walker, David Ian |
Kensington Timaru 7910 New Zealand |
24 Jul 2008 - 03 Jun 2014 |
Individual | Brown, Jeffrey Russell |
Pleasant Point Pleasant Point 7903 New Zealand |
10 Mar 1947 - 13 Jul 2012 |
Individual | Crawford, Sharon |
Parkside Timaru 7910 New Zealand |
11 Aug 2017 - 01 Aug 2022 |
Individual | Crawford, Sharon |
Parkside Timaru 7910 New Zealand |
11 Aug 2017 - 01 Aug 2022 |
Individual | Crawford, Leslie |
Parkside Timaru 7910 New Zealand |
26 Sep 2019 - 01 Aug 2022 |
Individual | Latimer, Peter John |
Waimataitai Timaru 7910 New Zealand |
10 Mar 1947 - 21 Nov 2019 |
Individual | Dwyer, Stephen Lewis |
Temuka Temuka 7920 New Zealand |
04 Oct 2012 - 08 Apr 2019 |
Individual | Skudder, Neil Robin |
Rd 12 Pleasant Point 7982 New Zealand |
10 Mar 1947 - 10 Jan 2017 |
Individual | Maclean, John Charles |
Timaru |
24 Jul 2008 - 02 Nov 2009 |
Individual | Gillespie, Lachlan Douglas |
Pleasant Point |
10 Mar 1947 - 17 Jul 2006 |
Individual | Wills, D C |
Timaru |
10 Mar 1947 - 22 Jul 2004 |
Individual | Nally, Timothy James |
Rd 1 Saint Andrews 7971 New Zealand |
08 Apr 2019 - 01 Aug 2022 |
Individual | Nally, Bronwyn Anne |
Rd 1 Saint Andrews 7971 New Zealand |
08 Apr 2019 - 01 Aug 2022 |
Individual | Heath, Michael |
Timaru |
10 Mar 1947 - 14 Dec 2006 |
Individual | Garchow, Stewart Graeme |
Timaru 7910 New Zealand |
02 Feb 2010 - 06 Sep 2022 |
Individual | Crawford, Sharon |
Marchwiel Timaru 7910 New Zealand |
11 Aug 2017 - 01 Aug 2022 |
Individual | Crawford, Sharon |
Parkside Timaru 7910 New Zealand |
11 Aug 2017 - 01 Aug 2022 |
Individual | Crawford, Sharon |
Parkside Timaru 7910 New Zealand |
11 Aug 2017 - 01 Aug 2022 |
Individual | Crawford, Leslie |
Parkside Timaru 7910 New Zealand |
26 Sep 2019 - 01 Aug 2022 |
Individual | Crawford, Leslie |
Parkside Timaru 7910 New Zealand |
26 Sep 2019 - 01 Aug 2022 |
Individual | Nally, Bronwyn Anne |
Rd 1 Saint Andrews 7971 New Zealand |
08 Apr 2019 - 01 Aug 2022 |
Individual | Nally, Timothy James |
Rd 1 Saint Andrews 7971 New Zealand |
08 Apr 2019 - 01 Aug 2022 |
Individual | Gillespie, Douglas James |
Pleasant Point |
10 Mar 1947 - 14 Jul 2005 |
Individual | Dobbs, K R |
St Andrews |
10 Mar 1947 - 12 Jan 2010 |
Individual | Dwyer, Susan Maxine |
Temuka Temuka 7920 New Zealand |
04 Oct 2012 - 08 Apr 2019 |
Entity | Auto Trans Timaru Limited Shareholder NZBN: 9429040326740 Company Number: 142519 |
27 Mar 2009 - 19 May 2016 | |
Individual | Mccully, Brian Roger |
Temuka Temuka 7920 New Zealand |
10 Mar 1947 - 04 Oct 2012 |
Individual | Brown, Jeffrey Russell |
Pleasant Point |
10 Mar 1947 - 13 Jul 2012 |
Individual | Walker, David Ian |
Kensington Timaru 7910 New Zealand |
15 Aug 2019 - 02 Mar 2020 |
Individual | Mccambridge, Mark Neville |
Pleasant Point New Zealand |
10 Mar 1947 - 06 Jul 2010 |
Entity | Watts Family Business Limited Shareholder NZBN: 9429033966120 Company Number: 1847396 |
14 Dec 2006 - 27 Mar 2009 | |
Individual | Walker, David Ian |
Kensington Timaru 7910 New Zealand |
25 Aug 2017 - 05 Feb 2018 |
Individual | Mccully, Alison Margaret |
Temuka Temuka 7920 New Zealand |
10 Mar 1947 - 04 Oct 2012 |
Individual | Johnston, David Ernest |
Rd 4 Timaru |
17 Jul 2006 - 29 Apr 2008 |
Individual | Garchow, Arnold |
West End Timaru 7910 New Zealand |
10 Mar 1947 - 23 Mar 2021 |
Individual | Greer, D |
Timaru |
10 Mar 1947 - 02 Feb 2010 |
Individual | Johnston, David |
Highfield Timaru 7910 New Zealand |
03 Jun 2014 - 05 Nov 2020 |
Individual | Crawford, Leslie |
Marchwiel Timaru 7910 New Zealand |
11 Aug 2017 - 20 Aug 2019 |
Individual | Scott, Bruce |
Timaru |
10 Mar 1947 - 24 Jul 2008 |
Individual | Kinch, Shirley |
Highfield Timaru New Zealand |
12 Jan 2010 - 07 Jun 2011 |
Individual | Kinch, George |
Highfield Timaru New Zealand |
12 Jan 2010 - 07 Jun 2011 |
Individual | O'connor, Graham |
Cave |
10 Mar 1947 - 22 Jul 2004 |
Individual | Heath, Aileen |
Timaru |
10 Mar 1947 - 14 Dec 2006 |
Individual | Newman, D G |
Timaru |
10 Mar 1947 - 22 Jul 2004 |
Individual | Baker, Neville |
Timaru |
14 Jul 2005 - 14 Sep 2009 |
Individual | Hines, Jonathan Edward |
Highfield Timaru 7910 New Zealand |
02 Nov 2009 - 25 Jun 2013 |
Individual | Hines, Murray |
Rd 2 Timaru 7972 New Zealand |
22 Jul 2004 - 18 Jun 2018 |
Entity | Watts Family Business Limited Shareholder NZBN: 9429033966120 Company Number: 1847396 |
14 Dec 2006 - 27 Mar 2009 | |
Individual | Chapman, Brian William |
Timaru 7910 New Zealand |
10 Mar 1947 - 01 Oct 2019 |
Individual | Talbott, David Anthony |
Timaru |
05 Feb 2010 - 05 Feb 2010 |
Individual | Mccambridge, M N |
Pleasant Point |
10 Mar 1947 - 22 Jul 2004 |
Individual | Munro, Jocelyn Francis |
Rd 4 Timaru 7974 New Zealand |
10 Mar 1947 - 02 Oct 2018 |
Stephanie Dyce - Director
Appointment date: 13 Nov 2020
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 13 Nov 2020
Scott Ronald Basford - Director
Appointment date: 17 May 2021
Address: Parkside, Timaru, 7910 New Zealand
Address used since 17 May 2021
James Anthony Kane - Director (Inactive)
Appointment date: 30 Jun 2022
Termination date: 19 Jun 2023
Address: Seaview, Timaru, 7910 New Zealand
Address used since 30 Jun 2022
Serena Rozan Mcdonald - Director (Inactive)
Appointment date: 17 May 2021
Termination date: 30 Jun 2022
Address: Seaview, Timaru, 7910 New Zealand
Address used since 17 May 2021
Timothy James Nally - Director (Inactive)
Appointment date: 20 Jul 2020
Termination date: 17 May 2021
Address: Rd 1, Saint Andrews, 7971 New Zealand
Address used since 20 Jul 2020
Barry Neil Caswell - Director (Inactive)
Appointment date: 20 Jul 2020
Termination date: 17 May 2021
Address: Redruth, Timaru, 7910 New Zealand
Address used since 20 Jul 2020
Barbara Lynette Mchaffie - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 12 Nov 2020
Address: West End, Timaru, 7910 New Zealand
Address used since 18 Jun 2018
Bronwyn Nally - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 05 Nov 2020
Address: Rd 1, Saint Andrews, 7971 New Zealand
Address used since 18 May 2020
Scott Ronald Basford - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 20 Jul 2020
Address: Parkside, Timaru, 7910 New Zealand
Address used since 26 Feb 2020
Sharon Elizabeth Crawford - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 18 May 2020
Address: Parkside, Timaru, 7910 New Zealand
Address used since 26 Feb 2020
Arnold William Garchow - Director (Inactive)
Appointment date: 07 Feb 2018
Termination date: 02 Mar 2020
Address: West End, Timaru, 7910 New Zealand
Address used since 07 Feb 2018
Timothy James Nally - Director (Inactive)
Appointment date: 11 Jun 2019
Termination date: 02 Mar 2020
Address: Rd 1, Saint Andrews, 7971 New Zealand
Address used since 11 Jun 2019
Leslie Paul Crawford - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 06 Jun 2019
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 12 Feb 2018
David Ernest Johnston - Director (Inactive)
Appointment date: 12 Feb 2018
Termination date: 28 May 2018
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 12 Feb 2018
Murray Hines - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 12 Feb 2018
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 02 Jul 2012
Brian Christian - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 07 Feb 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Jul 2013
Bruce William John Scott - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 19 May 2014
Address: Highfield, Timaru, 7910 New Zealand
Address used since 02 Jul 2012
Jeffrey Russell Brown - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 02 Jul 2012
Address: Pleasant Point, 7903 New Zealand
Address used since 24 Apr 2002
Arnold William Garchow - Director (Inactive)
Appointment date: 06 Apr 2009
Termination date: 02 Jul 2012
Address: Timaru,
Address used since 06 Apr 2009
Murray Hines - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 05 May 2011
Address: Rd2, Timaru,
Address used since 07 Apr 2008
Neil Robin Skudder - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 06 Apr 2009
Address: Totara Valley, Pleasant Point,
Address used since 07 Apr 2008
Arnold Garchow - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 07 Apr 2008
Address: Timaru,
Address used since 10 Apr 2006
Bruce Scott - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 07 Apr 2008
Address: Timaru,
Address used since 17 Jul 2006
John Charles Harman - Director (Inactive)
Appointment date: 31 Jul 2001
Termination date: 10 Apr 2006
Address: Timaru,
Address used since 31 Jul 2001
Bruce William John Scott - Director (Inactive)
Appointment date: 31 Jul 2001
Termination date: 05 May 2005
Address: Timaru,
Address used since 31 Jul 2001
Peter Charles Kelland - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 24 Apr 2002
Address: Timaru,
Address used since 30 Aug 1991
William Joseph Flett - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 31 Jul 2001
Address: Timaru,
Address used since 05 Apr 1993
Brian Kenneth Christian - Director (Inactive)
Appointment date: 10 May 1999
Termination date: 31 Jul 2001
Address: R D 2, Timaru,
Address used since 10 May 1999
John Charles Harman - Director (Inactive)
Appointment date: 08 May 1995
Termination date: 10 May 1999
Address: Timaru,
Address used since 08 May 1995
Alison Margaret Mccully - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 08 May 1995
Address: Timaru,
Address used since 28 Jun 1994
David William Clarke - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 28 Jun 1994
Address: Timaru,
Address used since 15 Aug 1991
John Thomas Crampton - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 05 Apr 1993
Address: Timaru,
Address used since 30 Aug 1991
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