Bayley & Burton Trustee Limited, a registered company, was launched on 08 Oct 2002. 9429036298945 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: John Richard Pringle - an active director whose contract began on 20 Jun 2019,
Sarah Denise Maguire - an active director whose contract began on 20 Jun 2019,
Murray James Little - an active director whose contract began on 20 Jun 2019,
Philip Bruce Mcdonald - an active director whose contract began on 20 Jun 2019,
Keith William Brown - an active director whose contract began on 20 Jun 2019.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 20 Don Street, Invercargill, 9810 (type: registered, physical).
Bayley & Burton Trustee Limited had been using 33 Gala Street, Invercargill as their registered address until 16 Mar 2018.
Former names for the company, as we established at BizDb, included: from 22 Jul 2019 to 25 Jul 2019 they were called Cp Trustees (Burton) Limited, from 08 Oct 2002 to 22 Jul 2019 they were called Bayley & Burton Trustee Limited.
A total of 160 shares are allotted to 8 shareholders (8 groups). The first group consists of 20 shares (12.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (12.5%). Lastly the third share allotment (20 shares 12.5%) made up of 1 entity.
Previous addresses
Address: 33 Gala Street, Invercargill, 9810 New Zealand
Registered & physical address used from 24 Jun 2010 to 16 Mar 2018
Address: 33 Gala Street, Invercargill
Physical & registered address used from 24 Dec 2003 to 24 Jun 2010
Address: 37 Esk Street, Invercargill
Physical & registered address used from 08 Oct 2002 to 24 Dec 2003
Basic Financial info
Total number of Shares: 160
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Popham, Nicholas James |
Gladstone Invercargill 9810 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Copland, Hilary Jane |
Rd 2 Gore 9772 New Zealand |
19 Oct 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Pringle, John Richard |
Gladstone Invercargill 9810 New Zealand |
20 Jun 2019 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Mcdonald, Philip Bruce |
Windsor Invercargill 9810 New Zealand |
20 Jun 2019 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Maguire, Sarah Denise |
Queenstown 9371 New Zealand |
20 Jun 2019 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Brown, Keith William |
Rd 2 Invercargill 9872 New Zealand |
20 Jun 2019 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Chapman, Rex Thomas |
Rd 6 Invercargill 9876 New Zealand |
20 Jun 2019 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Little, Murray James |
Rd 9 Invercargill 9879 New Zealand |
20 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burton, Alan Vernon |
Invercargill |
08 Oct 2002 - 20 Jun 2019 |
Individual | Bannerman, Ronald John Burns |
Gore Gore 9710 New Zealand |
20 Jun 2019 - 09 May 2023 |
Individual | Smith, Lester John |
Cromwell Cromwell 9310 New Zealand |
20 Jun 2019 - 19 Oct 2020 |
John Richard Pringle - Director
Appointment date: 20 Jun 2019
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 20 Jun 2019
Sarah Denise Maguire - Director
Appointment date: 20 Jun 2019
Address: Queenstown, 9371 New Zealand
Address used since 20 Jun 2019
Murray James Little - Director
Appointment date: 20 Jun 2019
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Jun 2019
Philip Bruce Mcdonald - Director
Appointment date: 20 Jun 2019
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 20 Jun 2019
Keith William Brown - Director
Appointment date: 20 Jun 2019
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 20 Jun 2019
Rex Thomas Chapman - Director
Appointment date: 20 Jun 2019
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 20 Jun 2019
Hilary Jane Copland - Director
Appointment date: 24 Sep 2020
Address: Rd 2, Gore, 9772 New Zealand
Address used since 19 Oct 2020
Nicholas James Popham - Director
Appointment date: 07 Oct 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 28 Jul 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 07 Oct 2022
Ronald John Burns Bannerman - Director (Inactive)
Appointment date: 20 Jun 2019
Termination date: 01 Jan 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 20 Jun 2019
Lester John Smith - Director (Inactive)
Appointment date: 20 Jun 2019
Termination date: 01 Oct 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Aug 2019
Alan Vernon Burton - Director (Inactive)
Appointment date: 08 Oct 2002
Termination date: 24 Jun 2019
Address: Invercargill, 9810 New Zealand
Address used since 21 Jul 2015
Tnz Growing Products Limited
Level 1
Sgt Dan Stockfoods Limited
Level 1
Godolphin Limited
20 Don Street
R & P Gare Limited
20 Don Street
Kepler Heights Limited
20 Don Street
Cp Trustees (fulton) Limited
20 Don Street