Shortcuts

Mt Paul Limited

Type: NZ Limited Company (Ltd)
9429031940672
NZBN
127635
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

Mt Paul Limited, a registered company, was started on 23 Dec 1963. 9429031940672 is the NZBN it was issued. This company has been run by 4 directors: Logan Sinclair Shearer - an active director whose contract started on 30 Apr 1985,
Craig Martin Shearer - an active director whose contract started on 05 Feb 2018,
Margaret Anne Shearer - an inactive director whose contract started on 14 May 1996 and was terminated on 08 Feb 2018,
John Mallard Shearer - an inactive director whose contract started on 30 Apr 1985 and was terminated on 14 May 1996.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Mt Paul Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 14 Jul 2017.
Previous names used by this company, as we identified at BizDb, included: from 23 Dec 1963 to 10 Feb 1995 they were called Ray Shearer Limited.
A total of 86406 shares are allotted to 10 shareholders (7 groups). The first group includes 49498 shares (57.29%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 20406 shares (23.62%). Finally there is the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Jun 2011 to 14 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Jun 2010 to 03 Jun 2011

Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch

Physical address used from 21 May 2001 to 21 May 2001

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch

Physical address used from 21 May 2001 to 08 Jun 2010

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 21 May 2001 to 08 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 86406

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49498
Entity (NZ Limited Company) Craig Shearer Trustee Limited
Shareholder NZBN: 9429046355331
Christchurch
8140
New Zealand
Shares Allocation #2 Number of Shares: 20406
Individual Shearer, Marina Onette Rd 1
Waiau
7395
New Zealand
Director Shearer, Craig Martin Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Shearer, Craig Martin Rd 1
Waiau
7395
New Zealand
Shares Allocation #4 Number of Shares: 16498
Individual Shearer, Logan Sinclair Mt Paul
Waiau
Individual Shearer, Margaret Ann Mt Paul
Waiau
Individual Woodhead, Ian Maxwell Waiau
North Canterbury
Shares Allocation #5 Number of Shares: 1
Individual Shearer, Margaret Ann Mt Paul
Waiau
Shares Allocation #6 Number of Shares: 1
Individual Shearer, Marina Onette Rd 1
Waiau
7395
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Shearer, Logan Sinclair Mt Paul
Waiau
Directors

Logan Sinclair Shearer - Director

Appointment date: 30 Apr 1985

Address: Mt Paul, Waiau, 7332 New Zealand

Address used since 02 May 2016

Address: Mt Paul, Waiau, 7395 New Zealand

Address used since 10 May 2017


Craig Martin Shearer - Director

Appointment date: 05 Feb 2018

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 20 Apr 2022

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 05 Feb 2018


Margaret Anne Shearer - Director (Inactive)

Appointment date: 14 May 1996

Termination date: 08 Feb 2018

Address: Mt Paul, Waiau, 7395 New Zealand

Address used since 10 May 2017

Address: Mt Paul, Waiau, 7332 New Zealand

Address used since 02 May 2016


John Mallard Shearer - Director (Inactive)

Appointment date: 30 Apr 1985

Termination date: 14 May 1996

Address: Main Highway, Lewis Pass,

Address used since 30 Apr 1985

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North