Shortcuts

Talbot Street Water Supply Company Limited

Type: NZ Limited Company (Ltd)
9429033943022
NZBN
1852278
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 26 Sep 2014
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & service address used since 18 Mar 2025

Talbot Street Water Supply Company Limited, a registered company, was launched on 15 Aug 2006. 9429033943022 is the business number it was issued. This company has been run by 7 directors: Sarah Kate Timperley - an active director whose contract began on 16 Mar 2022,
Michael Sydney Newton - an active director whose contract began on 16 Mar 2022,
David John Seward - an inactive director whose contract began on 01 Nov 2006 and was terminated on 31 Mar 2022,
David George Timperley - an inactive director whose contract began on 03 Jun 2014 and was terminated on 31 Mar 2022,
Dean Ross Gilbert - an inactive director whose contract began on 03 Jul 2013 and was terminated on 03 Jun 2014.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (type: registered, service).
Talbot Street Water Supply Company Limited had been using 220 Spur Hut Road, Rd 25, Temuka as their physical address up to 26 Sep 2014.
A total of 125 shares are allotted to 3 shareholders (2 groups). The first group consists of 34 shares (27.2%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 91 shares (72.8%).

Addresses

Previous addresses

Address #1: 220 Spur Hut Road, Rd 25, Temuka, 7985 New Zealand

Physical address used from 13 Jun 2014 to 26 Sep 2014

Address #2: 220 Spur Hut Road, Rd 25, Temuka, 7985 New Zealand

Physical address used from 11 Jun 2014 to 13 Jun 2014

Address #3: 220 Spur Hut Road, Rd 25, Temuka, 7985 New Zealand

Registered address used from 11 Jun 2014 to 26 Sep 2014

Address #4: 133 Burke Road, R D 21, Geraldine, 7991 New Zealand

Registered & physical address used from 12 Jul 2013 to 11 Jun 2014

Address #5: Withers & Co Ltd, 23 Neville Street, Warkworth, Auckland New Zealand

Physical & registered address used from 05 Jul 2007 to 12 Jul 2013

Address #6: Hubbard Churcher & Co Limited, 39 George Street, Timaru

Physical & registered address used from 15 Aug 2006 to 05 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 125

Annual return filing month: June

Annual return last filed: 16 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director Timperley, Sarah Kate Rd 21
Geraldine
7991
New Zealand
Director Newton, Michael Sydney Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 91
Entity (NZ Limited Company) Mountain View Holdings Limited
Shareholder NZBN: 9429041231074
Timaru
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aoraki Trustee Services Limited
Shareholder NZBN: 9429036874514
Company Number: 1143439
Temuka
7948
New Zealand
Individual Seward, David John Rd 21
Geraldine
7991
New Zealand
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Entity 7 Mile Farm Limited
Shareholder NZBN: 9429036160600
Company Number: 1270694
Individual Seward, Mary Eileen Rd 21
Geraldine
7991
New Zealand
Entity Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Company Number: 902362
Entity 7 Mile Farm Limited
Shareholder NZBN: 9429036160600
Company Number: 1270694
Individual Seward, Mary Eileen Rd 21
Geraldine
7991
New Zealand
Individual Seward, David John Rd 21
Geraldine
7991
New Zealand
Entity Aoraki Trustee Services Limited
Shareholder NZBN: 9429036874514
Company Number: 1143439
Temuka
7948
New Zealand
Entity Dagco Limited
Shareholder NZBN: 9429036554775
Company Number: 1200412
Entity Dagco Limited
Shareholder NZBN: 9429036554775
Company Number: 1200412
Individual Pemberton, Gerald Louis Brunsden Rd 21
Geraldine 7991

Ultimate Holding Company

21 Jul 1991
Effective Date
Mountain View Holdings Limited
Name
Ltd
Type
5182581
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sarah Kate Timperley - Director

Appointment date: 16 Mar 2022

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 16 Mar 2022


Michael Sydney Newton - Director

Appointment date: 16 Mar 2022

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 16 Mar 2022


David John Seward - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 31 Mar 2022

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 15 May 2012


David George Timperley - Director (Inactive)

Appointment date: 03 Jun 2014

Termination date: 31 Mar 2022

Address: Rd 14, Cave, 7984 New Zealand

Address used since 03 Jun 2014


Dean Ross Gilbert - Director (Inactive)

Appointment date: 03 Jul 2013

Termination date: 03 Jun 2014

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 03 Jun 2014


Robert Yorke Bradley - Director (Inactive)

Appointment date: 05 Apr 2007

Termination date: 04 Jul 2013

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 23 Jun 2009


Gerald Louis Brunsden Pemberton - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 05 Apr 2007

Address: Rd 21, Geraldine 7991,

Address used since 15 Aug 2006

Nearby companies