Shortcuts

Transport Fleet Management Limited

Type: NZ Limited Company (Ltd)
9429039161666
NZBN
489972
Company Number
Registered
Company Status
Current address
32 Amesbury Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 09 Feb 2022

Transport Fleet Management Limited was registered on 02 Nov 1990 and issued a business number of 9429039161666. This registered LTD company has been run by 10 directors: Simon John Taylor - an active director whose contract began on 22 Feb 1993,
Abigail Elizabeth Taylor - an inactive director whose contract began on 23 May 2011 and was terminated on 30 Sep 2016,
Ian Robert Flockhart Mckelvie - an inactive director whose contract began on 02 Jun 2006 and was terminated on 14 Oct 2011,
William Henry Carswell - an inactive director whose contract began on 30 Jan 2007 and was terminated on 10 Mar 2009,
Ross John Hadwin - an inactive director whose contract began on 02 Jun 2006 and was terminated on 16 Mar 2007.
As stated in BizDb's information (updated on 16 May 2025), this company filed 1 address: 32 Amesbury Street, Palmerston North, 4410 (type: registered, physical).
Up until 09 Feb 2022, Transport Fleet Management Limited had been using 32 Amesbury Street, Palmerston North as their registered address.
BizDb identified past names used by this company: from 02 Nov 1990 to 24 Jul 1995 they were named Dunchurch Enterprises Wanganui Limited.
A total of 100000 shares are issued to 2 groups (4 shareholders in total). In the first group, 24000 shares are held by 2 entities, namely:
Plaister, Georgiana Margaret (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Plaister, Ambrose John (an individual) located at Hokowhitu, Palmerston North postcode 4410.
Another group consists of 2 shareholders, holds 76% shares (exactly 76000 shares) and includes
Taylor, Belinda Mary - located at R D 1, Marton,
Taylor, Simon John - located at R D 1, Marton.

Addresses

Previous addresses

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 10 Mar 2014 to 09 Feb 2022

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 26 Mar 2010 to 10 Mar 2014

Address: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 04 Mar 2010 to 26 Mar 2010

Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 19 Oct 2007 to 04 Mar 2010

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 02 Oct 2007 to 19 Oct 2007

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 02 Oct 2007

Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Physical address used from 09 Feb 2005 to 02 Oct 2007

Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Feb 2005 to 09 Dec 2005

Address: C/-coopers & Lybrand, 4th Floor, Civic Complex, The Square, Palmerston North

Registered address used from 18 Mar 1993 to 09 Feb 2005

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: C/- Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 21 Feb 1992 to 09 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 17 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Plaister, Georgiana Margaret Hokowhitu
Palmerston North
4410
New Zealand
Individual Plaister, Ambrose John Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 76000
Individual Taylor, Belinda Mary R D 1
Marton

New Zealand
Individual Taylor, Simon John R D 1
Marton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dilks, Robert Bruce Saddle Road
Ashurst
Individual Carswell, William Henry Palmerston North

New Zealand
Individual Blummont, Gloria Pearle Palmerston North
Individual Mckelvie, Ian Robert Flockhart Palmerston North
Entity Mckenzie Mcphail Corporate Trustees Limited
Shareholder NZBN: 9429038080388
Company Number: 858949
Individual Keys, Michael Benjamin Palmerston North
Individual Blummont, Graham Wilton Palmerston North
Entity Dunchurch Enterprises Limited
Shareholder NZBN: 9429039278074
Company Number: 449377
Entity Mckenzie Mcphail Corporate Trustees Limited
Shareholder NZBN: 9429038080388
Company Number: 858949
Individual Akers, Hugh Clifford Saddle Road
Ashurst
Individual Don, Alexander Barry Palmerston North
Entity Dunchurch Enterprises Limited
Shareholder NZBN: 9429039278074
Company Number: 449377
Individual Akers, Judith Ann Saddle Road
Ashurst
Individual Akers, Clive Alan Saddle Road
Ashurst
Individual Mckelvie, Susan Carol Palmerston North
Individual Elers, Teresa Parewaerenga Palmerston North
Directors

Simon John Taylor - Director

Appointment date: 22 Feb 1993

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 04 Feb 2025

Address: R D 1, Marton, 4787 New Zealand

Address used since 29 Feb 2016


Abigail Elizabeth Taylor - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 30 Sep 2016

Address: Palmerston North, 4410 New Zealand

Address used since 23 May 2011


Ian Robert Flockhart Mckelvie - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 14 Oct 2011

Address: Rd3, Rongotea,

Address used since 02 Jun 2006


William Henry Carswell - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 10 Mar 2009

Address: Palmerston North,

Address used since 30 Jan 2007


Ross John Hadwin - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 16 Mar 2007

Address: Rd10, Palmerston North,

Address used since 02 Jun 2006


Graham Wilton Blummont - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 10 Feb 2005

Address: Palmerston North,

Address used since 22 Feb 1993


Ian Robert Flockhart Mckelvie - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 10 Feb 2005

Address: Palmerston North,

Address used since 22 Feb 1993


Hugh Clifford Akers - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 10 Feb 2005

Address: Saddle Road, Ashhurst,

Address used since 22 Feb 1993


Deborah Jane Cooke - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 03 Mar 2004

Address: Palmerston North,

Address used since 06 Sep 2000


Simon William Foster - Director (Inactive)

Appointment date: 22 Feb 1993

Termination date: 22 Feb 1993

Address: Point Chevalier, Auckland,

Address used since 22 Feb 1993

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street