Bayley & Burton Trustee Limited (NZBN 9429036298945) was started on 08 Oct 2002. 2 addresses are currently in use by the company: 20 Don Street, Invercargill, 9810 (type: registered, physical). 33 Gala Street, Invercargill had been their registered address, up to 16 Mar 2018. Bayley & Burton Trustee Limited used other aliases, namely: Cp Trustees (Burton) Limited from 22 Jul 2019 to 25 Jul 2019, Bayley & Burton Trustee Limited (08 Oct 2002 to 22 Jul 2019). 160 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 7 entities and holds 20 shares (12.5% of shares), namely:
Maguire, Sarah Denise (an individual) located at Queenstown postcode 9371,
Chapman, Rex Thomas (an individual) located at Rd 6, Invercargill postcode 9876,
Mcdonald, Philip Bruce (an individual) located at Windsor, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (20 shares); it includes
Popham, Nicholas James (a director) - located at West Melton, West Melton. Next there is the third group of shareholders, share allotment (20 shares, 12.5%) belongs to 1 entity, namely:
Copland, Hilary Jane, located at Rd 2, Gore (an individual). Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Don Street, Invercargill, 9810 | Registered & physical & service | 16 Mar 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
John Richard Pringle
Clyde, Clyde, 9330
Address used since 27 Mar 2025
Gladstone, Invercargill, 9810
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
|
Sarah Denise Maguire
Queenstown, 9371
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
|
Philip Bruce Mcdonald
Windsor, Invercargill, 9810
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
|
Keith William Brown
Rd 2, Invercargill, 9872
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
|
Rex Thomas Chapman
Rd 6, Invercargill, 9876
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
|
Hilary Jane Copland
Rd 2, Gore, 9772
Address used since 19 Oct 2020 |
Director | 24 Sep 2020 - current |
|
Nicholas James Popham
West Melton, West Melton, 7618
Address used since 11 Feb 2025
Gladstone, Invercargill, 9810
Address used since 28 Jul 2023
Gladstone, Invercargill, 9810
Address used since 07 Oct 2022 |
Director | 07 Oct 2022 - current |
|
Murray James Little
Rd 9, Invercargill, 9879
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - 01 Jan 2025 |
|
Ronald John Burns Bannerman
Gore, Gore, 9710
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - 01 Jan 2023 |
|
Lester John Smith
Cromwell, Cromwell, 9310
Address used since 01 Aug 2019 |
Director | 20 Jun 2019 - 01 Oct 2020 |
|
Alan Vernon Burton
Invercargill, 9810
Address used since 21 Jul 2015 |
Director | 08 Oct 2002 - 24 Jun 2019 |
| Previous address | Type | Period |
|---|---|---|
| 33 Gala Street, Invercargill, 9810 | Registered & physical | 24 Jun 2010 - 16 Mar 2018 |
| 33 Gala Street, Invercargill | Physical & registered | 24 Dec 2003 - 24 Jun 2010 |
| 37 Esk Street, Invercargill | Physical & registered | 08 Oct 2002 - 24 Dec 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Sarah Denise Individual |
Queenstown 9371 |
20 Jun 2019 - current |
|
Chapman, Rex Thomas Individual |
Rd 6 Invercargill 9876 |
20 Jun 2019 - current |
|
Mcdonald, Philip Bruce Individual |
Windsor Invercargill 9810 |
20 Jun 2019 - current |
|
Popham, Nicholas James Director |
West Melton West Melton 7618 |
09 May 2023 - current |
|
Brown, Keith William Individual |
Rd 2 Invercargill 9872 |
20 Jun 2019 - current |
|
Pringle, John Richard Individual |
Clyde Clyde 9330 |
20 Jun 2019 - current |
|
Copland, Hilary Jane Individual |
Rd 2 Gore 9772 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Popham, Nicholas James Director |
West Melton West Melton 7618 |
09 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copland, Hilary Jane Individual |
Rd 2 Gore 9772 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pringle, John Richard Individual |
Clyde Clyde 9330 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Philip Bruce Individual |
Windsor Invercargill 9810 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Sarah Denise Individual |
Queenstown 9371 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Keith William Individual |
Rd 2 Invercargill 9872 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Rex Thomas Individual |
Rd 6 Invercargill 9876 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Murray James Individual |
Rd 9 Invercargill 9879 |
20 Jun 2019 - 18 Mar 2025 |
|
Burton, Alan Vernon Individual |
Invercargill |
08 Oct 2002 - 20 Jun 2019 |
|
Bannerman, Ronald John Burns Individual |
Gore Gore 9710 |
20 Jun 2019 - 09 May 2023 |
|
Smith, Lester John Individual |
Cromwell Cromwell 9310 |
20 Jun 2019 - 19 Oct 2020 |
![]() |
Tnz Growing Products Limited Level 1 |
![]() |
Sgt Dan Stockfoods Limited Level 1 |
![]() |
Godolphin Limited 20 Don Street |
![]() |
R & P Gare Limited 20 Don Street |
![]() |
Kepler Heights Limited 20 Don Street |
![]() |
Cp Trustees (fulton) Limited 20 Don Street |