General information

Timaru Taxis Limited

Type: NZ Limited Company (Ltd)
9429031986915
New Zealand Business Number
122557
Company Number
Registered
Company Status

Timaru Taxis Limited (issued a business number of 9429031986915) was registered on 10 Mar 1947. 2 addresses are in use by the company: 11 Dee Street, Timaru, 7910 (type: service, physical). 39 George Street, Timaru had been their service address, until 22 Jul 2024. 1600 shares are allocated to 17 shareholders who belong to 16 shareholder groups. The first group consists of 1 entity and holds 64 shares (4% of shares), namely:
Allan, Craig Robert (an individual) located at Timaru, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 4% of all shares (64 shares); it includes
Morrison, Lynda (an individual) - located at Marchwiel, Timaru. Next there is the third group of shareholders, share allotment (64 shares, 4%) belongs to 1 entity, namely:
Cook, Karlee Patrice, located at Watlington, Timaru (an individual). Our data was last updated on 29 May 2025.

Current address Type Used since
11 Dee Street, Timaru, 7910 Registered 03 Aug 2009
39 George Street, Timaru, 7910 Physical 14 Jul 2010
11 Dee Street, Timaru, 7910 Service 22 Jul 2024
Directors
Name and Address Role Period
Serena Mcdonald
Parkside, Timaru, 7910
Address used since 26 Jun 2024
Director 26 Jun 2024 - current
Karlee Cook
Watlington, Timaru, 7910
Address used since 26 Jun 2024
Director 26 Jun 2024 - current
Christopher Mark Williams
Watlington, Timaru, 7910
Address used since 17 Sep 2024
Director 17 Sep 2024 - current
Stephanie Dyce
Oceanview, Timaru, 7910
Address used since 13 Nov 2020
Director 13 Nov 2020 - 17 Sep 2024
Scott Ronald Basford
Parkside, Timaru, 7910
Address used since 17 May 2021
Director 17 May 2021 - 07 Jun 2024
James Anthony Kane
Seaview, Timaru, 7910
Address used since 30 Jun 2022
Director 30 Jun 2022 - 19 Jun 2023
Serena Rozan Mcdonald
Seaview, Timaru, 7910
Address used since 17 May 2021
Director 17 May 2021 - 30 Jun 2022
Barry Neil Caswell
Redruth, Timaru, 7910
Address used since 20 Jul 2020
Director 20 Jul 2020 - 17 May 2021
Timothy James Nally
Rd 1, Saint Andrews, 7971
Address used since 20 Jul 2020
Director 20 Jul 2020 - 17 May 2021
Barbara Lynette Mchaffie
West End, Timaru, 7910
Address used since 18 Jun 2018
Director 18 Jun 2018 - 12 Nov 2020
Bronwyn Nally
Rd 1, Saint Andrews, 7971
Address used since 18 May 2020
Director 18 May 2020 - 05 Nov 2020
Scott Ronald Basford
Parkside, Timaru, 7910
Address used since 26 Feb 2020
Director 26 Feb 2020 - 20 Jul 2020
Sharon Elizabeth Crawford
Parkside, Timaru, 7910
Address used since 26 Feb 2020
Director 26 Feb 2020 - 18 May 2020
Arnold William Garchow
West End, Timaru, 7910
Address used since 07 Feb 2018
Director 07 Feb 2018 - 02 Mar 2020
Timothy James Nally
Rd 1, Saint Andrews, 7971
Address used since 11 Jun 2019
Director 11 Jun 2019 - 02 Mar 2020
Leslie Paul Crawford
Marchwiel, Timaru, 7910
Address used since 12 Feb 2018
Director 12 Feb 2018 - 06 Jun 2019
David Ernest Johnston
Maori Hill, Timaru, 7910
Address used since 12 Feb 2018
Director 12 Feb 2018 - 28 May 2018
Murray Hines
Rd 2, Timaru, 7972
Address used since 02 Jul 2012
Director 02 Jul 2012 - 12 Feb 2018
Brian Christian
Gleniti, Timaru, 7910
Address used since 09 Jul 2013
Director 14 Apr 2011 - 07 Feb 2018
Bruce William John Scott
Highfield, Timaru, 7910
Address used since 02 Jul 2012
Director 02 Jul 2012 - 19 May 2014
Jeffrey Russell Brown
Pleasant Point, 7903
Address used since 24 Apr 2002
Director 24 Apr 2002 - 02 Jul 2012
Arnold William Garchow
Timaru,
Address used since 06 Apr 2009
Director 06 Apr 2009 - 02 Jul 2012
Murray Hines
Rd2, Timaru,
Address used since 07 Apr 2008
Director 07 Apr 2008 - 05 May 2011
Neil Robin Skudder
Totara Valley, Pleasant Point,
Address used since 07 Apr 2008
Director 07 Apr 2008 - 06 Apr 2009
Arnold Garchow
Timaru,
Address used since 10 Apr 2006
Director 10 Apr 2006 - 07 Apr 2008
Bruce Scott
Timaru,
Address used since 17 Jul 2006
Director 10 Apr 2006 - 07 Apr 2008
John Charles Harman
Timaru,
Address used since 31 Jul 2001
Director 31 Jul 2001 - 10 Apr 2006
Bruce William John Scott
Timaru,
Address used since 31 Jul 2001
Director 31 Jul 2001 - 05 May 2005
Peter Charles Kelland
Timaru,
Address used since 30 Aug 1991
Director 30 Aug 1991 - 24 Apr 2002
William Joseph Flett
Timaru,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 31 Jul 2001
Brian Kenneth Christian
R D 2, Timaru,
Address used since 10 May 1999
Director 10 May 1999 - 31 Jul 2001
John Charles Harman
Timaru,
Address used since 08 May 1995
Director 08 May 1995 - 10 May 1999
Alison Margaret Mccully
Timaru,
Address used since 28 Jun 1994
Director 28 Jun 1994 - 08 May 1995
David William Clarke
Timaru,
Address used since 15 Aug 1991
Director 15 Aug 1991 - 28 Jun 1994
John Thomas Crampton
Timaru,
Address used since 30 Aug 1991
Director 30 Aug 1991 - 05 Apr 1993
Addresses
Previous address Type Period
39 George Street, Timaru, 7910 Service 14 Jul 2010 - 22 Jul 2024
Hubbard Churcher And Co, 39 George Street, Timaru Physical 07 Apr 1995 - 14 Jul 2010
14 Cains Tce, Timaru Registered 07 Apr 1995 - 03 Aug 2009
Financial Data
Financial info
1600
Total number of Shares
July
Annual return filing month
11 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 64
Shareholder Name Address Period
Allan, Craig Robert
Individual
Timaru
Timaru
7910
18 Sep 2024 - current
Shares Allocation #2 Number of Shares: 64
Shareholder Name Address Period
Morrison, Lynda
Individual
Marchwiel
Timaru
7910
21 May 2024 - current
Shares Allocation #3 Number of Shares: 64
Shareholder Name Address Period
Cook, Karlee Patrice
Individual
Watlington
Timaru
7910
22 Jun 2023 - current
Shares Allocation #4 Number of Shares: 64
Shareholder Name Address Period
Raju, Krishna
Individual
Seaview
Timaru
7910
06 Sep 2022 - current
Shares Allocation #5 Number of Shares: 64
Shareholder Name Address Period
Whiston, Shane Andrew
Individual
Rd 8
Waimate
7978
08 Apr 2019 - current
Mcneil, Rana Karyn
Individual
Rd 8
Waimate
7978
08 Apr 2019 - current
Shares Allocation #6 Number of Shares: 64
Shareholder Name Address Period
Manston, Olive
Individual
Marchwiel
Timaru
7910
07 Jun 2011 - current
Shares Allocation #7 Number of Shares: 64
Shareholder Name Address Period
Hardy, Peter Trevor
Individual
Glenwood
Timaru
7910
11 Jun 2021 - current
Shares Allocation #8 Number of Shares: 64
Shareholder Name Address Period
Ancell, Paul James
Individual
Parkside
Timaru
7910
23 Mar 2021 - current
Shares Allocation #9 Number of Shares: 64
Shareholder Name Address Period
Williams, Christopher
Individual
Watlington
Timaru
7910
09 Feb 2021 - current
Shares Allocation #10 Number of Shares: 64
Shareholder Name Address Period
Mcdonald, Serena Rozan
Individual
Parkside
Timaru
7910
02 Mar 2020 - current
Shares Allocation #11 Number of Shares: 64
Shareholder Name Address Period
Kane, James Anthony
Individual
Seaview
Timaru
7910
14 Oct 2015 - current
Shares Allocation #12 Number of Shares: 64
Shareholder Name Address Period
Bai Holdings Limited
Shareholder NZBN: 9429041331163
Entity (NZ Limited Company)
18 Woollcombe Street
Timaru
7910
04 Nov 2014 - current
Shares Allocation #13 Number of Shares: 64
Shareholder Name Address Period
Basford, Scott Ronald
Individual
Parkside
Timaru
7910
10 Jan 2017 - current
Shares Allocation #14 Number of Shares: 64
Shareholder Name Address Period
Rose, Vicki Maree
Individual
Seaview
Timaru
7910
20 Dec 2006 - current
Shares Allocation #15 Number of Shares: 576
Shareholder Name Address Period
Timaru Taxis Limited
Other (Other)
Timaru
Timaru
7910
14 Sep 2009 - current
Shares Allocation #16 Number of Shares: 64
Shareholder Name Address Period
Caswell, Barry Neil
Individual
Redruth
Timaru
7910
10 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
O'connor, Graham
Individual
Cave
10 Mar 1947 - 22 Jul 2004
Mccambridge, Brendon Hugh Vaughan
Individual
Timaru
17 Jul 2006 - 19 Oct 2010
Rooney, Daniel Joseph
Individual
Timaru
Timaru
7910
18 Sep 2024 - 11 Oct 2024
Dyce, Stephanie
Individual
Oceanview
Timaru
7910
21 Nov 2019 - 18 Sep 2024
Hardie, Gail
Individual
Maori Hill
Timaru
7910
15 Jun 2022 - 18 Sep 2024
Crawford, Sharon
Individual
Parkside
Timaru
7910
11 Aug 2017 - 01 Aug 2022
Watts Family Business Limited
Shareholder NZBN: 9429033966120
Company Number: 1847396
Entity
14 Dec 2006 - 27 Mar 2009
Crawford, Leslie
Individual
Parkside
Timaru
7910
26 Sep 2019 - 01 Aug 2022
Mchaffie, Barbara
Individual
Seaview
Timaru
7910
19 Dec 2016 - 15 Jun 2022
Garchow, Arnold
Individual
West End
Timaru
7910
10 Mar 1947 - 23 Mar 2021
Munro, Jocelyn Francis
Individual
Rd 4
Timaru
7974
10 Mar 1947 - 02 Oct 2018
Brown, Jeffrey Russell
Individual
Pleasant Point
Pleasant Point
7903
10 Mar 1947 - 13 Jul 2012
Johnston, David Ernest
Individual
Rd 4
Timaru
17 Jul 2006 - 29 Apr 2008
Gillespie, Lachlan Douglas
Individual
Pleasant Point
10 Mar 1947 - 17 Jul 2006
Wills, D C
Individual
Timaru
10 Mar 1947 - 22 Jul 2004
Sandri, Noel Dudley
Individual
Parkside
Timaru
7910
30 Jan 2012 - 19 May 2016
Scott, Marilyn Rose
Individual
Highfield
Timaru
7910
13 Jul 2012 - 14 Oct 2015
Walker, David Ian
Individual
Kensington
Timaru
7910
24 Jul 2008 - 03 Jun 2014
Crawford, Leslie
Individual
Marchwiel
Timaru
7910
11 Aug 2017 - 20 Aug 2019
Hewitson, Paul
Individual
Maori Hill
Timaru
7910
10 Mar 1947 - 02 Oct 2018
Crawford, Leslie
Individual
Parkside
Timaru
7910
26 Sep 2019 - 01 Aug 2022
Robinson, Samuel
Individual
Seaview
Timaru
7910
15 Jun 2022 - 22 Jun 2023
Nally, Bronwyn Anne
Individual
Rd 1
Saint Andrews
7971
08 Apr 2019 - 01 Aug 2022
Christian, Brian
Individual
Gleniti
Timaru
7910
10 Mar 1947 - 10 Jun 2019
Auto Trans Timaru Limited
Shareholder NZBN: 9429040326740
Company Number: 142519
Entity
27 Mar 2009 - 19 May 2016
Harman, John Charles
Individual
Timaru
10 Mar 1947 - 29 Apr 2008
Scott, Bruce William John
Individual
Highfield
Timaru
7910
19 Oct 2010 - 14 Oct 2015
Crawford, Sharon
Individual
Parkside
Timaru
7910
11 Aug 2017 - 01 Aug 2022
Crawford, Leslie
Individual
Parkside
Timaru
7910
26 Sep 2019 - 01 Aug 2022
Latimer, Peter John
Individual
Waimataitai
Timaru
7910
10 Mar 1947 - 21 Nov 2019
Dwyer, Stephen Lewis
Individual
Temuka
Temuka
7920
04 Oct 2012 - 08 Apr 2019
Skudder, Neil Robin
Individual
Rd 12
Pleasant Point
7982
10 Mar 1947 - 10 Jan 2017
Maclean, John Charles
Individual
Timaru
24 Jul 2008 - 02 Nov 2009
Nally, Timothy James
Individual
Rd 1
Saint Andrews
7971
08 Apr 2019 - 01 Aug 2022
Nally, Bronwyn Anne
Individual
Rd 1
Saint Andrews
7971
08 Apr 2019 - 01 Aug 2022
Heath, Michael
Individual
Timaru
10 Mar 1947 - 14 Dec 2006
Garchow, Stewart Graeme
Individual
Timaru
7910
02 Feb 2010 - 06 Sep 2022
Crawford, Sharon
Individual
Marchwiel
Timaru
7910
11 Aug 2017 - 01 Aug 2022
Crawford, Sharon
Individual
Parkside
Timaru
7910
11 Aug 2017 - 01 Aug 2022
Crawford, Sharon
Individual
Parkside
Timaru
7910
11 Aug 2017 - 01 Aug 2022
Crawford, Leslie
Individual
Parkside
Timaru
7910
26 Sep 2019 - 01 Aug 2022
Nally, Bronwyn Anne
Individual
Rd 1
Saint Andrews
7971
08 Apr 2019 - 01 Aug 2022
Nally, Timothy James
Individual
Rd 1
Saint Andrews
7971
08 Apr 2019 - 01 Aug 2022
Gillespie, Douglas James
Individual
Pleasant Point
10 Mar 1947 - 14 Jul 2005
Dobbs, K R
Individual
St Andrews
10 Mar 1947 - 12 Jan 2010
Dwyer, Susan Maxine
Individual
Temuka
Temuka
7920
04 Oct 2012 - 08 Apr 2019
Auto Trans Timaru Limited
Shareholder NZBN: 9429040326740
Company Number: 142519
Entity
27 Mar 2009 - 19 May 2016
Mccully, Brian Roger
Individual
Temuka
Temuka
7920
10 Mar 1947 - 04 Oct 2012
Brown, Jeffrey Russell
Individual
Pleasant Point
10 Mar 1947 - 13 Jul 2012
Walker, David Ian
Individual
Kensington
Timaru
7910
15 Aug 2019 - 02 Mar 2020
Mccambridge, Mark Neville
Individual
Pleasant Point
10 Mar 1947 - 06 Jul 2010
Watts Family Business Limited
Shareholder NZBN: 9429033966120
Company Number: 1847396
Entity
14 Dec 2006 - 27 Mar 2009
Walker, David Ian
Individual
Kensington
Timaru
7910
25 Aug 2017 - 05 Feb 2018
Mccully, Alison Margaret
Individual
Temuka
Temuka
7920
10 Mar 1947 - 04 Oct 2012
Garchow, Arnold
Individual
West End
Timaru
7910
10 Mar 1947 - 23 Mar 2021
Greer, D
Individual
Timaru
10 Mar 1947 - 02 Feb 2010
Johnston, David
Individual
Highfield
Timaru
7910
03 Jun 2014 - 05 Nov 2020
Crawford, Leslie
Individual
Marchwiel
Timaru
7910
11 Aug 2017 - 20 Aug 2019
Scott, Bruce
Individual
Timaru
10 Mar 1947 - 24 Jul 2008
Kinch, Shirley
Individual
Highfield
Timaru
12 Jan 2010 - 07 Jun 2011
Kinch, George
Individual
Highfield
Timaru
12 Jan 2010 - 07 Jun 2011
Heath, Aileen
Individual
Timaru
10 Mar 1947 - 14 Dec 2006
Newman, D G
Individual
Timaru
10 Mar 1947 - 22 Jul 2004
Baker, Neville
Individual
Timaru
14 Jul 2005 - 14 Sep 2009
Hines, Jonathan Edward
Individual
Highfield
Timaru
7910
02 Nov 2009 - 25 Jun 2013
Hines, Murray
Individual
Rd 2
Timaru
7972
22 Jul 2004 - 18 Jun 2018
Chapman, Brian William
Individual
Timaru
7910
10 Mar 1947 - 01 Oct 2019
Talbott, David Anthony
Individual
Timaru
05 Feb 2010 - 05 Feb 2010
Mccambridge, M N
Individual
Pleasant Point
10 Mar 1947 - 22 Jul 2004
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