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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Phillip Haldon Director |
Rd 3 Riverlands 7273 |
07 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Kayetrina Ann Director |
Rd 3 Riverlands 7273 |
28 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Cameron Jamie Individual |
Renwick Renwick 7204 |
28 Feb 2012 - current |
| 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 |
![]() |
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 |