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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Director | Taylor, Phillip Haldon |
Rd 3 Riverlands 7273 New Zealand |
07 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Taylor, Kayetrina Ann |
Rd 3 Riverlands 7273 New Zealand |
28 Feb 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Taylor, Cameron Jamie |
Renwick Renwick 7204 New Zealand |
28 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Geoffry Reginald Erle |
Grovetown Blenheim 7202 New Zealand |
15 Jul 2002 - 07 Jun 2011 |
| Individual | Taylor, Phillip Haldon |
Renwick Renwick 7204 New Zealand |
15 Jul 2002 - 28 Feb 2012 |
| Individual | Taylor, Lorraine Mary |
Grovetown Blenheim 7202 New Zealand |
15 Jul 2002 - 07 Jun 2011 |
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
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