Mahoneys Hill Limited (issued an NZ business number of 9429033385631) was launched on 18 May 2007. 2 addresses are in use by the company: 835 Levels Valley Road, R D 4, Timaru, 7974 (type: registered, physical). 533 Spur Road, Rd 5, Timaru had been their registered address, until 24 Oct 2017. Mahoneys Hill Limited used more names, namely: Agrimech Machinery Limited from 07 Sep 2007 to 03 Oct 2007, Maniototo Dairy Limited (18 May 2007 to 07 Sep 2007). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Shearer, Gaynor Louise (an individual) located at Maori Hill, Timaru postcode 7910. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the ABS issued Mahoneys Hill Limited. Businesscheck's information was last updated on 22 Mar 2025.
Current address | Type | Used since |
---|---|---|
835 Levels Valley Road, R D 4, Timaru, 7974 | Registered & physical & service | 24 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Gaynor Louise Shearer
Maori Hill, Timaru, 7910
Address used since 09 Sep 2020
R D 5, Timaru, 7975
Address used since 22 Oct 2013 |
Director | 20 May 2009 - current |
Lauren Langford
Wadestown, Wellington, 6012
Address used since 14 Aug 2020 |
Director | 14 Aug 2020 - 27 Apr 2023 |
Lyall Edwin Shearer
R D 5, Timaru, 7975
Address used since 22 Oct 2013 |
Director | 20 May 2009 - 14 May 2019 |
Kenneth Paul Andrews
R D 4, Timaru,
Address used since 05 May 2009 |
Director | 05 May 2009 - 20 May 2009 |
Adrian Colin Campbell
Timaru,
Address used since 05 May 2009 |
Director | 05 May 2009 - 20 May 2009 |
Edward Oral Sullivan
Timaru,
Address used since 18 May 2007 |
Director | 18 May 2007 - 05 May 2009 |
Kenneth Francis Mckenzie
Timaru,
Address used since 18 May 2007 |
Director | 18 May 2007 - 05 May 2009 |
Previous address | Type | Period |
---|---|---|
533 Spur Road, Rd 5, Timaru, 7975 | Registered & physical | 07 Oct 2011 - 24 Oct 2017 |
533 Spur Road, R D 4, Timaru | Registered & physical | 12 Jun 2009 - 07 Oct 2011 |
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Registered & physical | 10 Oct 2007 - 12 Jun 2009 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered & physical | 14 Sep 2007 - 10 Oct 2007 |
Raymond Sullivan Mcglashan, Solicitors, 17 Strathallan Street, Timaru | Physical & registered | 18 May 2007 - 14 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Shearer, Gaynor Louise Individual |
Maori Hill Timaru 7910 |
05 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Shearer, Lyall Edwin Individual |
R D 4 Timaru |
05 Jun 2009 - 30 Sep 2019 |
Drift Bay 49 Limited Shareholder NZBN: 9429037445607 Company Number: 986500 Entity |
07 Sep 2007 - 27 Jun 2010 | |
Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 Entity |
06 May 2009 - 27 Jun 2010 | |
Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 Entity |
18 May 2007 - 27 Jun 2010 | |
Shearer, Estate Lyall Edwin Individual |
Rd 5 Timaru 7975 |
30 Sep 2019 - 16 Jun 2021 |
Seadown Holdings Limited Shareholder NZBN: 9429036824717 Company Number: 1152535 Entity |
18 May 2007 - 27 Jun 2010 | |
Drift Bay 49 Limited Shareholder NZBN: 9429037445607 Company Number: 986500 Entity |
07 Sep 2007 - 27 Jun 2010 | |
Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 Entity |
06 May 2009 - 27 Jun 2010 |
![]() |
Kiwi Endeavour Limited 114 Esler Rd |
![]() |
Ideals Hub Limited 814 Sutherlands Road |
Seedlands Property Limited 79 Elginshire Street |
Motunau Beach Investments Limited 87 Hilton Highway |
Railway Terrace Holdings Limited Chartered Accountants |
Heaton Developments Limited 2nd Floor, 18 Woollcombe Street |
Pdh Holdings Limited 144 Tancred Street |
May Brothers Properties Limited 54 Cass Street |