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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24000 | |||
| Individual | Plaister, Georgiana Margaret |
Hokowhitu Palmerston North 4410 New Zealand |
14 May 2024 - |
| Individual | Plaister, Ambrose John |
Hokowhitu Palmerston North 4410 New Zealand |
14 May 2024 - |
| Shares Allocation #2 Number of Shares: 76000 | |||
| Individual | Taylor, Belinda Mary |
R D 1 Marton New Zealand |
23 Feb 2004 - |
| Individual | Taylor, Simon John |
R D 1 Marton New Zealand |
23 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dilks, Robert Bruce |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Carswell, William Henry |
Palmerston North New Zealand |
23 Feb 2004 - 28 Feb 2020 |
| Individual | Blummont, Gloria Pearle |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Mckelvie, Ian Robert Flockhart |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
| Entity | Mckenzie Mcphail Corporate Trustees Limited Shareholder NZBN: 9429038080388 Company Number: 858949 |
23 Feb 2004 - 23 Feb 2004 | |
| Individual | Keys, Michael Benjamin |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Blummont, Graham Wilton |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
| Entity | Dunchurch Enterprises Limited Shareholder NZBN: 9429039278074 Company Number: 449377 |
02 Nov 1990 - 11 Feb 2005 | |
| Entity | Mckenzie Mcphail Corporate Trustees Limited Shareholder NZBN: 9429038080388 Company Number: 858949 |
23 Feb 2004 - 23 Feb 2004 | |
| Individual | Akers, Hugh Clifford |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Don, Alexander Barry |
Palmerston North |
23 Feb 2004 - 02 Jun 2006 |
| Entity | Dunchurch Enterprises Limited Shareholder NZBN: 9429039278074 Company Number: 449377 |
02 Nov 1990 - 11 Feb 2005 | |
| Individual | Akers, Judith Ann |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Akers, Clive Alan |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Mckelvie, Susan Carol |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
| Individual | Elers, Teresa Parewaerenga |
Palmerston North |
23 Feb 2004 - 23 Feb 2006 |
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
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