Taggart Earthmoving Limited, a registered company, was launched on 28 Jul 1978. 9429040360386 is the NZBN it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110) is how the company is categorised. The company has been run by 8 directors: Paul Andrew Taggart - an active director whose contract began on 01 Apr 2001,
Lisa Taggart - an active director whose contract began on 01 Sep 2014,
Sinead Horgan - an inactive director whose contract began on 15 Mar 2017 and was terminated on 27 Jul 2022,
Mark Jordan - an inactive director whose contract began on 15 Mar 2017 and was terminated on 27 Jul 2022,
Christopher Stephen Laurie - an inactive director whose contract began on 15 Mar 2017 and was terminated on 23 Aug 2017.
Updated on 27 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (service address),
Po Box 76172, Northwood, Christchurch, 8548 (postal address) among others.
Taggart Earthmoving Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up until 14 Jan 2020.
A total of 10000 shares are allocated to 12 shareholders (7 groups). The first group includes 3332 shares (33.32%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 3332 shares (33.32%). Finally there is the 3rd share allocation (3332 shares 33.32%) made up of 2 entities.
Principal place of activity
30 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Jun 2015 to 14 Jan 2020
Address #2: 30 Belfast Road, Belfast, Christchurch, 8051 New Zealand
Registered & physical address used from 21 Jul 2010 to 15 Jun 2015
Address #3: 30 Belfast Road, Belfast, Christchurch New Zealand
Physical address used from 03 Jun 1999 to 03 Jun 1999
Address #4: B F Adair, 211 High Street, Rangiora
Physical address used from 03 Jun 1999 to 21 Jul 2010
Address #5: C/o B F Adair, 211 High Street, Rangiora
Registered address used from 12 Mar 1999 to 21 Jul 2010
Address #6: 30 Belfast Road, Belfast, Christchurch New Zealand
Registered address used from 12 Mar 1999 to 12 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3332 | |||
Director | Taggart, Lisa |
Belfast Christchurch 8051 New Zealand |
14 Apr 2016 - |
Individual | Taggart, Mark Robert |
Rd 1 Kaiapoi 7691 New Zealand |
14 Apr 2016 - |
Entity (NZ Limited Company) | Wf Trustees 2016 Limited Shareholder NZBN: 9429042148432 |
Addington Christchurch 8011 New Zealand |
24 Feb 2020 - |
Shares Allocation #2 Number of Shares: 3332 | |||
Entity (NZ Limited Company) | Wf Trustees 2016 Limited Shareholder NZBN: 9429042148432 |
Addington Christchurch 8011 New Zealand |
24 Feb 2020 - |
Director | Taggart, Lisa |
Belfast Christchurch 8051 New Zealand |
14 Apr 2016 - |
Shares Allocation #3 Number of Shares: 3332 | |||
Entity (NZ Limited Company) | Wf Trustees 2016 Limited Shareholder NZBN: 9429042148432 |
Addington Christchurch 8011 New Zealand |
24 Feb 2020 - |
Director | Taggart, Paul Andrew |
Kaiapoi Rd 2 7692 New Zealand |
14 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Taggart, Lisa |
Belfast Christchurch 8051 New Zealand |
14 Apr 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Taggart, Mark Robert |
Rd 1 Kaiapoi 7691 New Zealand |
14 Apr 2016 - |
Director | Mark Robert Taggart |
Rd 1 Kaiapoi 7691 New Zealand |
14 Apr 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Rickerby, Paul Gerald |
Saint Martins Christchurch 8022 New Zealand |
14 Apr 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Taggart, Paul Andrew |
Kaiapoi Rd 2 7692 New Zealand |
14 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Individual | Taggart, Margaret Jeune |
Rd 2 Kaiapoi 7692 New Zealand |
28 Jul 1978 - 14 Apr 2016 |
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Entity | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 Company Number: 4234278 |
Addington Christchurch Null 8011 New Zealand |
04 Feb 2014 - 24 Feb 2020 |
Individual | Taggart, Ronald |
Rd 2 Kaiapoi 7692 New Zealand |
28 Jul 1978 - 14 Apr 2016 |
Paul Andrew Taggart - Director
Appointment date: 01 Apr 2001
Address: Kaiapoi, Rd 2, 7692 New Zealand
Address used since 28 May 2009
Lisa Taggart - Director
Appointment date: 01 Sep 2014
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Sep 2014
Sinead Horgan - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 27 Jul 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Mar 2017
Mark Jordan - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 27 Jul 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Mar 2017
Christopher Stephen Laurie - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 23 Aug 2017
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 15 Mar 2017
Mark Robert Taggart - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 15 Mar 2017
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 01 Sep 2014
Ronald Taggart - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Apr 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Jun 2012
Margaret Jeune Taggart - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Apr 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Jun 2012
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Buller Contracting Limited
119 Blenheim Road
Christchurch Drainage Contracting Limited
Level 1, 22 Foster Street
Clyne & Bennie (1988) Limited
68 Mandeville Street
Discount Drainage Limited
94 Disraeli Street
Haase & Marshall Drainage Limited
Level 1
Kiwi Drainage Limited
Level 1, 100 Moorhouse Avenue