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:
Gaul, James William (a director) located at The Pines Beach, The Pines Beach postcode 7630. When considering the second group, a total of 1 shareholder holds 9.53% of all shares (exactly 5715 shares); it includes
Shearing, Lorna Diane (an individual) - located at The Pines Beach, The Pines Beach. The 3rd group of shareholders, share allocation (21427 shares, 35.71%) belongs to 1 entity, namely:
Shearing, Lynn Maree, located at Russley, Christchurch (an individual). Our information was updated on 06 Jun 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynn Maree Shearing
Russley, Christchurch, 8042
Address used since 29 Mar 2017 |
Director | 29 Mar 2017 - current |
|
Scott Keith Shearing
Kirwee, 7571
Address used since 04 Dec 2023 |
Director | 04 Dec 2023 - current |
|
Lorna Diane Shearing
The Pines Beach, The Pines Beach, 7630
Address used since 04 Dec 2023 |
Director | 04 Dec 2023 - current |
|
James William Gaul
The Pines Beach, The Pines Beach, 7630
Address used since 03 Jul 2024 |
Director | 03 Jul 2024 - 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gaul, James William Director |
The Pines Beach The Pines Beach 7630 |
21 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearing, Lorna Diane Individual |
The Pines Beach The Pines Beach 7630 |
14 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearing, Lynn Maree Individual |
Russley Christchurch |
09 Jul 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearing, Scott Keith Individual |
Rd 1 Darfield 7571 |
09 Jul 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearing, Robert Arthur Individual |
Christchurch |
09 Jul 1976 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Owen Bruce Individual |
Halswell Christchurch 8025 |
01 Aug 2005 - 21 Jan 2025 |
|
Mills, Damon Peter Individual |
Belfast Christchurch |
28 Jun 2004 - 21 Apr 2011 |
|
Marshall, Graeme Daniel Individual |
Christchurch |
09 Jul 1976 - 24 Feb 2010 |
|
Mills, Damon Peter Individual |
Rolleston 7614 |
28 Jun 2004 - 21 Apr 2011 |
|
Marshall, Rosalynd Edith Individual |
Christchurch |
09 Jul 1976 - 24 Feb 2010 |
![]() |
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 |