Shortcuts

Oamaru Shingle Supplies Limited

Type: NZ Limited Company (Ltd)
9429040311746
NZBN
146212
Company Number
Registered
Company Status
B091110
Industry classification code
Gravel Quarrying, Washing Or Screening
Industry classification description
Current address
Level 2, 15 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 13 Jun 2017

Oamaru Shingle Supplies Limited, a registered company, was incorporated on 27 Sep 1961. 9429040311746 is the business number it was issued. "Gravel quarrying, washing or screening" (business classification B091110) is how the company is classified. This company has been run by 37 directors: Richard Edward Fulton - an active director whose contract began on 27 Oct 2010,
Dominic James Sutton - an active director whose contract began on 21 Feb 2012,
Reuben Lloyd Beer - an active director whose contract began on 30 Jun 2022,
Mark Wilson Dempsey - an active director whose contract began on 22 Nov 2023,
Craig Roger Stewart - an inactive director whose contract began on 19 Mar 2018 and was terminated on 30 Jun 2022.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: Level 2, 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Oamaru Shingle Supplies Limited had been using 11 Main Road, Fairfield, Dunedin as their physical address up to 13 Jun 2017.
A total of 600000 shares are allotted to 2 shareholders (2 groups). The first group includes 200000 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400000 shares (66.67%).

Addresses

Previous addresses

Address: 11 Main Road, Fairfield, Dunedin, 9018 New Zealand

Physical & registered address used from 29 Mar 2016 to 13 Jun 2017

Address: Firth Industries, 585 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 22 Feb 2011 to 29 Mar 2016

Address: Firth Industries, 585 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 30 Nov 2010 to 29 Mar 2016

Address: Finance House, 22 Wear Street, Oamaru New Zealand

Physical address used from 03 Mar 2009 to 22 Feb 2011

Address: Finance House, 22 Wear Street, Oamaru New Zealand

Registered address used from 22 Jul 1993 to 30 Nov 2010

Address: C/o D E Reid, 12 Eden St, Oamaru

Registered address used from 21 Jul 1993 to 22 Jul 1993

Address: C/- Finance House, 22 Wear Street, Oamaru

Physical address used from 17 Feb 1992 to 03 Mar 2009

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 3 4313893
11 Feb 2019 Phone
www.oamarushigle.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Entity (NZ Limited Company) Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 400000
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand
Directors

Richard Edward Fulton - Director

Appointment date: 27 Oct 2010

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 27 Oct 2010


Dominic James Sutton - Director

Appointment date: 21 Feb 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Feb 2012


Reuben Lloyd Beer - Director

Appointment date: 30 Jun 2022

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 30 Jun 2022


Mark Wilson Dempsey - Director

Appointment date: 22 Nov 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 22 Nov 2023


Craig Roger Stewart - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 30 Jun 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 19 Mar 2018


Hamish Hogan Johnstone - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 13 Sep 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Mar 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 19 Mar 2018


Peter John De Goldi - Director (Inactive)

Appointment date: 11 Mar 2010

Termination date: 19 Mar 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 11 Mar 2010


Grant William Borrie - Director (Inactive)

Appointment date: 10 Nov 2016

Termination date: 31 Dec 2017

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 10 Nov 2016


Graeme Mark Tapp - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 10 Nov 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 10 Oct 2007


Nigel John Featherston Johnston - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 01 May 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Feb 2014


Andrew Moss - Director (Inactive)

Appointment date: 10 Nov 2011

Termination date: 12 Feb 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Nov 2011


Michele Margaret Creagh - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 21 Feb 2012

Address: Merivale, Christchurch 8014,

Address used since 30 Apr 2010


David John Peterson - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 10 Nov 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Jul 2011


Steven William Grave - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 24 Aug 2010

Address: Hyde Park, Avonhead, Christchurch 8004,

Address used since 10 Oct 2007


Marc Hainen - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 30 Apr 2010

Address: Farm Cove, Auckland,

Address used since 01 Apr 2007


Lindsay Cecil Crossen - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 30 Nov 2009

Address: Harewood, Christchurch,

Address used since 28 Aug 2003


Grant William Borrie - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 10 Oct 2007

Address: Fendalton, Christchurch,

Address used since 30 May 2002


Peter John De Goldi - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 10 Oct 2007

Address: Redwood Springs, Christchurch,

Address used since 04 Aug 2005


Christopher Paul Badger - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 21 Jun 2007

Address: Remuera, Auckland,

Address used since 21 May 1999


Christopher David Ellis - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 31 Jan 2007

Address: Waterview, Auckland,

Address used since 28 Aug 2001


Brian Stuart Warren - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 03 Feb 2005

Address: Mosgiel,

Address used since 28 Nov 2000


Russell John Pellowe - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 28 Aug 2003

Address: Fairfield, Dunedin,

Address used since 12 Aug 1993


Roger Harry Nuttall - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 30 May 2002

Address: St Albans, Christchurch,

Address used since 28 Nov 2000


Scott Leonard Paterson - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 28 Aug 2001

Address: Remuera, Auckland,

Address used since 21 May 1999


Brian Stuart Warren - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 28 Nov 2000

Address: Mosgiel,

Address used since 19 Nov 1998


Nigel Rigby - Director (Inactive)

Appointment date: 17 Oct 1996

Termination date: 21 May 1999

Address: Ponsonby, Auckland,

Address used since 17 Oct 1996


Brian Michael Burke - Director (Inactive)

Appointment date: 12 Sep 1997

Termination date: 21 May 1999

Address: Invercargill,

Address used since 12 Sep 1997


David John Faulkner - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 19 Nov 1998

Address: Brighton, Dunedin,

Address used since 22 Feb 1996


Clynton Alan Jones - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 12 Sep 1997

Address: Kaiapoi, Christchurch,

Address used since 22 Feb 1996


Peter Rae - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 17 Oct 1996

Address: Sumner, Christchurch,

Address used since 19 Dec 1991


Paul Simon Denny - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 17 Oct 1996

Address: Oamaru,

Address used since 19 Dec 1991


Norman Frederick Facoory - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 17 Oct 1996

Address: Christchurch,

Address used since 19 Dec 1991


William Hanlin Johnstone - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 22 Feb 1996

Address: St. Albans, Christchurch,

Address used since 19 Dec 1991


Mark Gaetan Dunlop - Director (Inactive)

Appointment date: 28 Oct 1994

Termination date: 22 Feb 1996

Address: St Johns, Auckland,

Address used since 28 Oct 1994


Donald Laing Mcglashan - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 28 Oct 1994

Address: Mairangi Bay, Auckland,

Address used since 19 Dec 1991


John Law Fulton - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 12 Aug 1993

Address: Abbotsford,

Address used since 19 Dec 1991


Sidney Murray Hurst - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 12 Aug 1992

Address: Awamoko,

Address used since 19 Dec 1991

Nearby companies

Ardan View Farm Limited
Level 2, 504 Wairakei Road

Wright Agri Limited
Level 2, 504 Wairakei Road

Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive

Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive

Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive

Matariki Farm Limited
Level 2, 504 Wairakei Road

Similar companies

Blackhead Quarries Limited
145 Anzac Avenue

Frews Quarries Limited
144 Tancred Street

Jolly Holdings Limited
Level 7, Asb House

Ota Creek Gravels Limited
504 Wairakei Road

Oxrocks Limited
6 Blake Street

Sol Screening And Crushing Limited
177 Victoria Street