Shortcuts

Mahoneys Hill Limited

Type: NZ Limited Company (Ltd)
9429033385631
NZBN
1944519
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
835 Levels Valley Road
R D 4
Timaru 7974
New Zealand
Registered & physical & service address used since 24 Oct 2017

Mahoneys Hill Limited, a registered company, was launched on 18 May 2007. 9429033385631 is the NZ business identifier it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was classified. This company has been supervised by 7 directors: Gaynor Louise Shearer - an active director whose contract started on 20 May 2009,
Lauren Langford - an inactive director whose contract started on 14 Aug 2020 and was terminated on 27 Apr 2023,
Lyall Edwin Shearer - an inactive director whose contract started on 20 May 2009 and was terminated on 14 May 2019,
Kenneth Paul Andrews - an inactive director whose contract started on 05 May 2009 and was terminated on 20 May 2009,
Adrian Colin Campbell - an inactive director whose contract started on 05 May 2009 and was terminated on 20 May 2009.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 835 Levels Valley Road, R D 4, Timaru, 7974 (category: registered, physical).
Mahoneys Hill Limited had been using 533 Spur Road, Rd 5, Timaru as their registered address until 24 Oct 2017.
Previous aliases for the company, as we established at BizDb, included: from 07 Sep 2007 to 03 Oct 2007 they were named Agrimech Machinery Limited, from 18 May 2007 to 07 Sep 2007 they were named Maniototo Dairy Limited.
A single entity owns all company shares (exactly 1000 shares) - Shearer, Gaynor Louise - located at 7974, Maori Hill, Timaru.

Addresses

Previous addresses

Address: 533 Spur Road, Rd 5, Timaru, 7975 New Zealand

Registered & physical address used from 07 Oct 2011 to 24 Oct 2017

Address: 533 Spur Road, R D 4, Timaru New Zealand

Registered & physical address used from 12 Jun 2009 to 07 Oct 2011

Address: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Registered & physical address used from 10 Oct 2007 to 12 Jun 2009

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 14 Sep 2007 to 10 Oct 2007

Address: Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru

Physical & registered address used from 18 May 2007 to 14 Sep 2007

Contact info
64 27 2094386
17 Sep 2018 Phone
leshearer@xtra.co.nz
17 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Shearer, Gaynor Louise Maori Hill
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shearer, Lyall Edwin R D 4
Timaru

New Zealand
Entity Seadown Holdings Limited
Shareholder NZBN: 9429036824717
Company Number: 1152535
Individual Shearer, Estate Lyall Edwin Rd 5
Timaru
7975
New Zealand
Entity Seadown Holdings Limited
Shareholder NZBN: 9429036824717
Company Number: 1152535
Entity Drift Bay 49 Limited
Shareholder NZBN: 9429037445607
Company Number: 986500
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Drift Bay 49 Limited
Shareholder NZBN: 9429037445607
Company Number: 986500
Directors

Gaynor Louise Shearer - Director

Appointment date: 20 May 2009

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 09 Sep 2020

Address: R D 5, Timaru, 7975 New Zealand

Address used since 22 Oct 2013


Lauren Langford - Director (Inactive)

Appointment date: 14 Aug 2020

Termination date: 27 Apr 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Aug 2020


Lyall Edwin Shearer - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 14 May 2019

Address: R D 5, Timaru, 7975 New Zealand

Address used since 22 Oct 2013


Kenneth Paul Andrews - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 20 May 2009

Address: R D 4, Timaru,

Address used since 05 May 2009


Adrian Colin Campbell - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 20 May 2009

Address: Timaru,

Address used since 05 May 2009


Edward Oral Sullivan - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 05 May 2009

Address: Timaru,

Address used since 18 May 2007


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 05 May 2009

Address: Timaru,

Address used since 18 May 2007

Similar companies

Aoraki Properties (2007) Limited
C/-mcfarlane Hornsey Simpson Ltd

Lonica Holdings Limited
2 Sefton Street

Motunau Beach Investments Limited
87 Hilton Highway

Roswal Limited
26a Selwyn Street

Scotts Plateau Limited
4c Sefton Street East

Seedlands Property Limited
79 Elginshire Street