Transport Fleet Management Limited (issued an NZ business number of 9429039161666) was launched on 02 Nov 1990. 2 addresses are currently in use by the company: 32 Amesbury Street, Palmerston North, 4410 (type: registered, physical). 32 Amesbury Street, Palmerston North had been their registered address, up to 09 Feb 2022. Transport Fleet Management Limited used other aliases, namely: Dunchurch Enterprises Wanganui Limited from 02 Nov 1990 to 24 Jul 1995. 100000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 24000 shares (24% of shares), 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. In the second group, a total of 2 shareholders hold 76% of all shares (76000 shares); it includes
Taylor, Belinda Mary (an individual) - located at R D 1, Marton,
Taylor, Simon John (an individual) - located at R D 1, Marton. Businesscheck's database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 Amesbury Street, Palmerston North, 4410 | Registered & physical & service | 09 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon John Taylor
Hokowhitu, Palmerston North, 4410
Address used since 04 Feb 2025
R D 1, Marton, 4787
Address used since 29 Feb 2016 |
Director | 22 Feb 1993 - current |
|
Abigail Elizabeth Taylor
Palmerston North, 4410
Address used since 23 May 2011 |
Director | 23 May 2011 - 30 Sep 2016 |
|
Ian Robert Flockhart Mckelvie
Rd3, Rongotea,
Address used since 02 Jun 2006 |
Director | 02 Jun 2006 - 14 Oct 2011 |
|
William Henry Carswell
Palmerston North,
Address used since 30 Jan 2007 |
Director | 30 Jan 2007 - 10 Mar 2009 |
|
Ross John Hadwin
Rd10, Palmerston North,
Address used since 02 Jun 2006 |
Director | 02 Jun 2006 - 16 Mar 2007 |
|
Graham Wilton Blummont
Palmerston North,
Address used since 22 Feb 1993 |
Director | 22 Feb 1993 - 10 Feb 2005 |
|
Ian Robert Flockhart Mckelvie
Palmerston North,
Address used since 22 Feb 1993 |
Director | 22 Feb 1993 - 10 Feb 2005 |
|
Hugh Clifford Akers
Saddle Road, Ashhurst,
Address used since 22 Feb 1993 |
Director | 22 Feb 1993 - 10 Feb 2005 |
|
Deborah Jane Cooke
Palmerston North,
Address used since 06 Sep 2000 |
Director | 06 Sep 2000 - 03 Mar 2004 |
|
Simon William Foster
Point Chevalier, Auckland,
Address used since 22 Feb 1993 |
Director | 22 Feb 1993 - 22 Feb 1993 |
| Previous address | Type | Period |
|---|---|---|
| 32 Amesbury Street, Palmerston North, 4410 | Registered & physical | 10 Mar 2014 - 09 Feb 2022 |
| Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North | Physical & registered | 26 Mar 2010 - 10 Mar 2014 |
| Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Registered & physical | 04 Mar 2010 - 26 Mar 2010 |
| Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Registered & physical | 19 Oct 2007 - 04 Mar 2010 |
| Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Physical & registered | 02 Oct 2007 - 19 Oct 2007 |
| Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North | Registered | 09 Dec 2005 - 02 Oct 2007 |
| 4th Floor, Fmg Building, 68 The Square, Palmerston North | Physical | 09 Feb 2005 - 02 Oct 2007 |
| 4th Floor, Fmg Building, 68 The Square, Palmerston North | Registered | 09 Feb 2005 - 09 Dec 2005 |
| C/-coopers & Lybrand, 4th Floor, Civic Complex, The Square, Palmerston North | Registered | 18 Mar 1993 - 09 Feb 2005 |
| - | Physical | 21 Feb 1992 - 21 Feb 1992 |
| C/- Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North | Physical | 21 Feb 1992 - 09 Feb 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Plaister, Georgiana Margaret Individual |
Hokowhitu Palmerston North 4410 |
14 May 2024 - current |
|
Plaister, Ambrose John Individual |
Hokowhitu Palmerston North 4410 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Belinda Mary Individual |
R D 1 Marton |
23 Feb 2004 - current |
|
Taylor, Simon John Individual |
R D 1 Marton |
23 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dilks, Robert Bruce Individual |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
|
Carswell, William Henry Individual |
Palmerston North |
23 Feb 2004 - 28 Feb 2020 |
|
Blummont, Gloria Pearle Individual |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
|
Mckelvie, Ian Robert Flockhart Individual |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
|
Mckenzie Mcphail Corporate Trustees Limited Shareholder NZBN: 9429038080388 Company Number: 858949 Entity |
23 Feb 2004 - 23 Feb 2004 | |
|
Keys, Michael Benjamin Individual |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
|
Blummont, Graham Wilton Individual |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
|
Dunchurch Enterprises Limited Shareholder NZBN: 9429039278074 Company Number: 449377 Entity |
02 Nov 1990 - 11 Feb 2005 | |
|
Mckenzie Mcphail Corporate Trustees Limited Shareholder NZBN: 9429038080388 Company Number: 858949 Entity |
23 Feb 2004 - 23 Feb 2004 | |
|
Akers, Hugh Clifford Individual |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
|
Don, Alexander Barry Individual |
Palmerston North |
23 Feb 2004 - 02 Jun 2006 |
|
Dunchurch Enterprises Limited Shareholder NZBN: 9429039278074 Company Number: 449377 Entity |
02 Nov 1990 - 11 Feb 2005 | |
|
Akers, Judith Ann Individual |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
|
Akers, Clive Alan Individual |
Saddle Road Ashurst |
23 Feb 2004 - 27 Jun 2010 |
|
Mckelvie, Susan Carol Individual |
Palmerston North |
23 Feb 2004 - 27 Jun 2010 |
|
Elers, Teresa Parewaerenga Individual |
Palmerston North |
23 Feb 2004 - 23 Feb 2006 |
![]() |
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 |