General information

R A Shearing Contractors Limited

Type: NZ Limited Company (Ltd)
9429040374437
New Zealand Business Number
137637
Company Number
Registered
Company Status

R A Shearing Contractors Limited (issued an NZBN of 9429040374437) was registered on 09 Jul 1976. 2 addresses are currently in use by the company: 210 Main South Road, Sockburn, Christchurch (type: physical, service). 2 Green Lane, Sockburn, Christchurch had been their registered address, up to 10 Oct 2001. 60000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 5715 shares (9.53% of shares), namely:
Shearing, Lorna Diane (an individual) located at The Pines Beach, The Pines Beach postcode 7630. When considering the second group, a total of 1 shareholder holds 35.71% of all shares (exactly 21427 shares); it includes
Shearing, Lynn Maree (an individual) - located at Russley, Christchurch. The 3rd group of shareholders, share allocation (5715 shares, 9.53%) belongs to 1 entity, namely:
Shearing, Scott Keith, located at Rd 1, Darfield (an individual). Our information was updated on 21 Mar 2024.

Current address Type Used since
210 Main South Rd, Christchurch Registered 10 Oct 2001
210 Main South Road, Sockburn, Christchurch Physical & service 09 Aug 2002
Directors
Name and Address Role Period
Lynn Maree Shearing
Russley, Christchurch, 8042
Address used since 29 Mar 2017
Director 29 Mar 2017 - current
Lorna Diane Shearing
The Pines Beach, The Pines Beach, 7630
Address used since 04 Dec 2023
Director 04 Dec 2023 - current
Scott Keith Shearing
Kirwee, 7571
Address used since 04 Dec 2023
Director 04 Dec 2023 - current
Scott Keith Shearing
Kirwee, Darfield, 7571
Address used since 29 Mar 2017
Director 29 Mar 2017 - 27 Nov 2023
Lorna Diane Shearing
The Pines Beach, The Pines Beach, 7630
Address used since 29 Mar 2017
Director 29 Mar 2017 - 21 Dec 2022
Robert Arthur Shearing
Christchurch, 8042
Address used since 02 May 2016
Director 31 Jul 1989 - 31 Mar 2022
Graeme Daniel Marshall
Christchurch,
Address used since 31 Jul 1989
Director 31 Jul 1989 - 30 Apr 2010
Rosalynd Edith Marshall
Christchurch,
Address used since 31 Jul 1989
Director 31 Jul 1989 - 30 Apr 2010
Pamela Constance Shearing
Christchurch,
Address used since 31 Jul 1989
Director 31 Jul 1989 - 13 Jun 2000
Robert Cresswell Baughan
Christchurch,
Address used since 31 Jul 1989
Director 31 Jul 1989 - 21 Jul 1994
Addresses
Previous address Type Period
2 Green Lane, Sockburn, Christchurch Registered 10 Oct 2001 - 10 Oct 2001
2 Green Lane, Sockburn, Christchurch Physical 25 Jun 1997 - 09 Aug 2002
Financial Data
Financial info
60000
Total number of Shares
April
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5715
Shareholder Name Address Period
Shearing, Lorna Diane
Individual
The Pines Beach
The Pines Beach
7630
14 Dec 2016 - current
Shares Allocation #2 Number of Shares: 21427
Shareholder Name Address Period
Shearing, Lynn Maree
Individual
Russley
Christchurch
09 Jul 1976 - current
Shares Allocation #3 Number of Shares: 5715
Shareholder Name Address Period
Shearing, Scott Keith
Individual
Rd 1
Darfield
7571
09 Jul 1976 - current
Shares Allocation #4 Number of Shares: 5715
Shareholder Name Address Period
Johnstone, Owen Bruce
Individual
Halswell
Christchurch 8025
01 Aug 2005 - current
Shares Allocation #5 Number of Shares: 21428
Shareholder Name Address Period
Shearing, Robert Arthur
Individual
Christchurch
09 Jul 1976 - current

Historic shareholders

Shareholder Name Address Period
Mills, Damon Peter
Individual
Belfast
Christchurch
28 Jun 2004 - 21 Apr 2011
Mills, Damon Peter
Individual
Rolleston 7614
28 Jun 2004 - 21 Apr 2011
Marshall, Graeme Daniel
Individual
Christchurch
09 Jul 1976 - 24 Feb 2010
Marshall, Rosalynd Edith
Individual
Christchurch
09 Jul 1976 - 24 Feb 2010
Location
Companies nearby
The Better Blues Company Limited
211 Main South Road
Yitu Car Rental Limited
222 Main South Road
Pangpang Limited
4 Harvard Avenue
Tiger Trading Limited
4 Harvard Avenue
Energysmart Limited
12 Symes Road
Mi Woollies Limited
12 Symes Road