The Taxidermist Limited, a registered company, was registered on 11 Oct 2002. 9429036287352 is the business number it was issued. The company has been managed by 3 directors: David Terence Jacobs - an active director whose contract began on 11 Oct 2002,
John Terence Jacobs - an inactive director whose contract began on 11 Oct 2002 and was terminated on 09 Sep 2015,
Phillip Boyd Wilson - an inactive director whose contract began on 11 Oct 2002 and was terminated on 20 Jan 2004.
Last updated on 03 May 2025, our data contains detailed information about 2 addresses this company registered, namely: Unit 7, 6 Raycroft Street, Waltham, Christchurch, 8023 (registered address),
Unit 7, 6 Raycroft Street, Waltham, Christchurch, 8023 (service address),
45 Arrow Junction Road, Rd 1, Queenstown, 9371 (physical address).
The Taxidermist Limited had been using 45 Arrow Junction Road, Rd 1, Queenstown as their service address until 23 Oct 2024.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 45 Arrow Junction Road, Rd 1, Queenstown, 9371 New Zealand
Service address used from 18 Sep 2015 to 23 Oct 2024
Address #2: 45 Arrow Junction Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 03 Mar 2014 to 18 Sep 2015
Address #3: 45 Arrow Junction Road, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 03 Mar 2014 to 23 Oct 2024
Address #4: 10 Suffolk Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 18 Feb 2014 to 03 Mar 2014
Address #5: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 27 Nov 2012 to 18 Feb 2014
Address #6: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Aug 2010 to 27 Nov 2012
Address #7: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 09 Nov 2009 to 02 Aug 2010
Address #8: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 21 Jun 2007 to 09 Nov 2009
Address #9: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Registered & physical address used from 29 May 2006 to 21 Jun 2007
Address #10: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 29 May 2006
Address #11: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 06 Aug 2004 to 12 Apr 2005
Address #12: T V Bailey, 16 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 31 Jul 2003 to 06 Aug 2004
Address #13: The Taxidermist Ltd, P O Box 4058, Christchurch
Physical address used from 31 Jul 2003 to 06 Aug 2004
Address #14: Ronald Angland And Son, 110 High Street, Leeston
Physical & registered address used from 11 Oct 2002 to 31 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 14 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Jacobs, David Terence |
Waltham Christchurch 8023 New Zealand |
11 Oct 2002 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Jacobs, John Terence |
Clifton Hill Christchurch 8008 |
30 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, Pauline Marilyn |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
| Individual | Wilson, Philip Boyd |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
| Individual | Fauer, Frederick John |
Christchurch |
11 Oct 2002 - 27 Jun 2010 |
David Terence Jacobs - Director
Appointment date: 11 Oct 2002
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 15 Oct 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Jul 2013
John Terence Jacobs - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 09 Sep 2015
Address: Clifton Hill, Christchurch 8008, New Zealand
Address used since 01 Jan 2004
Phillip Boyd Wilson - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 20 Jan 2004
Address: Christchurch,
Address used since 11 Oct 2002
Swiftburn Downs Water Ltd
35 Rapley Close
Broken Heart Spirits Limited
3 Whitechapel Road
Cardrona Alpine Retreat Limited
433 Mcdonnell Road
Multiline Construction Limited
433 Mcdonnell Road
P&v West Partnership Limited
138 Morvern Ferry Road
Moonlight Stables Limited
Moonlight Stables