General information

Taylor Properties (blenheim) Limited

Type: NZ Limited Company (Ltd)
9429036411573
New Zealand Business Number
1225375
Company Number
Registered
Company Status

Taylor Properties (Blenheim) Limited (issued a business number of 9429036411573) was incorporated on 15 Jul 2002. 2 addresses are in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). Hc Partners Limited, 39 George Street, Timaru 7910 had been their registered address, until 30 May 2011. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 998 shares (99.8% of shares), namely:
Taylor, Phillip Haldon (a director) located at Rd 3, Riverlands postcode 7273. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Taylor, Kayetrina Ann (a director) - located at Rd 3, Riverlands. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Taylor, Cameron Jamie, located at Renwick, Renwick (an individual). Our database was updated on 09 May 2025.

Current address Type Used since
39 George Street, Timaru, Timaru, 7910 Registered & physical & service 30 May 2011
Directors
Name and Address Role Period
Phillip Haldon Taylor
Rd 3, Riverlands, 7273
Address used since 08 Aug 2019
Renwick, Renwick, 7204
Address used since 28 Jan 2011
Spring Creek, Spring Creek, 7202
Address used since 08 Aug 2019
Director 26 Jul 2002 - current
Kayetrina Ann Taylor
Rd 3, Riverlands, 7273
Address used since 08 Aug 2019
Renwick, Renwick, 7204
Address used since 12 May 2011
Spring Creek, Spring Creek, 7202
Address used since 08 Aug 2019
Director 12 May 2011 - current
Lorraine Taylor
Blenheim, 7202
Address used since 13 Jul 2006
Director 26 Jul 2002 - 28 Jan 2011
Geoffrey Reginald Erie Taylor
Blenheim, 7202
Address used since 29 Jun 2009
Director 29 Jun 2009 - 28 Jan 2011
Christopher John Stark
Timaru,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 26 Jul 2002
Allan James Hubbard
Timaru,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 26 Jul 2002
Addresses
Previous address Type Period
Hc Partners Limited, 39 George Street, Timaru 7910 Registered 28 May 2010 - 30 May 2011
Hc Partners Limited, 39 George Street, Timaru, 7910 Physical 28 May 2010 - 30 May 2011
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru, 7910 Registered & physical 15 Jul 2002 - 28 May 2010
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
08 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Taylor, Phillip Haldon
Director
Rd 3
Riverlands
7273
07 Jun 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Taylor, Kayetrina Ann
Director
Rd 3
Riverlands
7273
28 Feb 2012 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Taylor, Cameron Jamie
Individual
Renwick
Renwick
7204
28 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Geoffry Reginald Erle
Individual
Grovetown
Blenheim
7202
15 Jul 2002 - 07 Jun 2011
Taylor, Phillip Haldon
Individual
Renwick
Renwick
7204
15 Jul 2002 - 28 Feb 2012
Taylor, Lorraine Mary
Individual
Grovetown
Blenheim
7202
15 Jul 2002 - 07 Jun 2011
Location
Companies nearby
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