Birchfield Coal Mines Limited, a registered company, was incorporated on 23 Jan 1978. 9429040270111 is the NZ business identifier it was issued. "Coal mining - black coal - opencast" (business classification B060010) is how the company is classified. The company has been run by 7 directors: Evan Raymond Birchfield - an active director whose contract started on 22 Feb 2001,
Gary Paul Birchfield - an active director whose contract started on 26 Mar 2002,
Karen Anne Birchfield - an active director whose contract started on 30 Jul 2004,
Alan John Birchfield - an inactive director whose contract started on 30 Jul 2004 and was terminated on 15 Apr 2019,
Glenys Noeline Perkins - an inactive director whose contract started on 26 Mar 2002 and was terminated on 27 Feb 2015.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street, Christchurch, 8140 (type: registered, service).
Birchfield Coal Mines Limited had been using 110 Main Road, Kaiata, Greymouth as their physical address up to 30 Nov 2011.
More names used by this company, as we managed to find at BizDb, included: from 23 Jan 1978 to 17 Jul 2001 they were named Dunollie Coal Mines Limited.
A single entity controls all company shares (exactly 30000 shares) - Birchfield Holdings Limited - located at 8140, Christchurch.
Other active addresses
Address #4: 287-293 Durham Street, Christchurch, 8140 New Zealand
Registered & service address used from 16 Oct 2023
Principal place of activity
436 State Highway 7, Greymouth, 7840 New Zealand
Previous addresses
Address #1: 110 Main Road, Kaiata, Greymouth New Zealand
Physical address used from 16 Jun 2009 to 30 Nov 2011
Address #2: 39 Tainui Street, Greymouth
Physical address used from 13 Nov 1998 to 13 Nov 1998
Address #3: 110 Main Road, Kaitaia, Greymouth
Physical address used from 13 Nov 1998 to 16 Jun 2009
Address #4: 39 Tainui Street, Greymouth
Registered address used from 23 Dec 1997 to 23 Dec 1997
Address #5: 110 Main Road, Kaiata, Greymouth New Zealand
Registered address used from 23 Dec 1997 to 30 Nov 2011
Address #6: C/o G W Moss & Co Ltd, Albert St, Greymouth
Registered address used from 13 Dec 1993 to 23 Dec 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Birchfield Holdings Limited Shareholder NZBN: 9429037005245 |
Christchurch 8140 New Zealand |
23 Jan 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Glenys |
Dobson |
28 Nov 2003 - 28 Nov 2003 |
Individual | Birchfield, Betty Lees |
Kaiata Greymouth |
28 Nov 2003 - 28 Nov 2003 |
Individual | Birchfield, Allan |
Greymouth |
28 Nov 2003 - 27 Jun 2010 |
Evan Raymond Birchfield - Director
Appointment date: 22 Feb 2001
Address: Ross, South Westland, 7812 New Zealand
Address used since 01 Nov 2015
Address: Ross, South Westland, 7812 New Zealand
Address used since 15 Aug 2019
Gary Paul Birchfield - Director
Appointment date: 26 Mar 2002
Address: Kaiata Sh 7, Greymouth, 7805 New Zealand
Address used since 15 Aug 2019
Address: Kaiata, Greymouth, 7840 New Zealand
Address used since 01 Nov 2015
Karen Anne Birchfield - Director
Appointment date: 30 Jul 2004
Address: Kaiata, Via Greymouth, 7840 New Zealand
Address used since 01 Nov 2015
Alan John Birchfield - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 15 Apr 2019
Address: Greymouth, Greymouth, 7840 New Zealand
Address used since 01 Nov 2015
Glenys Noeline Perkins - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 27 Feb 2015
Address: Rd, Dobson, New Zealand
Address used since 26 Mar 2002
Betty Lees Birchfield - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 26 Mar 2002
Address: Kaiata, Greymouth,
Address used since 19 Sep 1990
Terrence David Birchfield - Director (Inactive)
Appointment date: 09 Oct 1990
Termination date: 26 Feb 2001
Address: Yaldhurst, Christchurch,
Address used since 09 Oct 1990
2deep Limited
19 Herbert Street
Hunter Holdings Limestone Creek Limited
19 Herbert Street
Wilsons Hotel (2010) Limited
19 Herbert Street
Griffen & Smith Holdings Limited
Falvey Reeve
Bd Solutions Limited
19 Herbert Street
Inchbonnie Farms Limited
C/-falvey Reeve
Bathurst Coal Holdings Limited
Level 7
Bathurst Coal Limited
C/- Chapman Tripp, 245 Blenheim Road
Boatman's Coal Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street
Buller Coal Limited
Level 9
Francis Mining Co Limited
C/o Roa Mining Co Limited