Shortcuts

Taylor Properties (blenheim) Limited

Type: NZ Limited Company (Ltd)
9429036411573
NZBN
1225375
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 30 May 2011

Taylor Properties (Blenheim) Limited was started on 15 Jul 2002 and issued a New Zealand Business Number of 9429036411573. The registered LTD company has been supervised by 6 directors: Phillip Haldon Taylor - an active director whose contract began on 26 Jul 2002,
Kayetrina Ann Taylor - an active director whose contract began on 12 May 2011,
Lorraine Taylor - an inactive director whose contract began on 26 Jul 2002 and was terminated on 28 Jan 2011,
Geoffrey Reginald Erie Taylor - an inactive director whose contract began on 29 Jun 2009 and was terminated on 28 Jan 2011,
Christopher John Stark - an inactive director whose contract began on 15 Jul 2002 and was terminated on 26 Jul 2002.
As stated in our data (last updated on 09 May 2025), the company uses 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 30 May 2011, Taylor Properties (Blenheim) Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
Taylor, Phillip Haldon (a director) located at Rd 3, Riverlands postcode 7273.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Taylor, Kayetrina Ann - located at Rd 3, Riverlands.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Taylor, Cameron Jamie, located at Renwick, Renwick (an individual).

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered address used from 28 May 2010 to 30 May 2011

Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Physical address used from 28 May 2010 to 30 May 2011

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 15 Jul 2002 to 28 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Director Taylor, Phillip Haldon Rd 3
Riverlands
7273
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Taylor, Kayetrina Ann Rd 3
Riverlands
7273
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Taylor, Cameron Jamie Renwick
Renwick
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Geoffry Reginald Erle Grovetown
Blenheim
7202
New Zealand
Individual Taylor, Phillip Haldon Renwick
Renwick
7204
New Zealand
Individual Taylor, Lorraine Mary Grovetown
Blenheim
7202
New Zealand
Directors

Phillip Haldon Taylor - Director

Appointment date: 26 Jul 2002

Address: Rd 3, Riverlands, 7273 New Zealand

Address used since 08 Aug 2019

Address: Renwick, Renwick, 7204 New Zealand

Address used since 28 Jan 2011

Address: Spring Creek, Spring Creek, 7202 New Zealand

Address used since 08 Aug 2019


Kayetrina Ann Taylor - Director

Appointment date: 12 May 2011

Address: Rd 3, Riverlands, 7273 New Zealand

Address used since 08 Aug 2019

Address: Renwick, Renwick, 7204 New Zealand

Address used since 12 May 2011

Address: Spring Creek, Spring Creek, 7202 New Zealand

Address used since 08 Aug 2019


Lorraine Taylor - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 28 Jan 2011

Address: Blenheim, 7202 New Zealand

Address used since 13 Jul 2006


Geoffrey Reginald Erie Taylor - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 28 Jan 2011

Address: Blenheim, 7202 New Zealand

Address used since 29 Jun 2009


Christopher John Stark - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 26 Jul 2002

Address: Timaru,

Address used since 15 Jul 2002


Allan James Hubbard - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 26 Jul 2002

Address: Timaru,

Address used since 15 Jul 2002

Nearby companies

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