Maruia Mining Limited, a registered company, was incorporated on 15 Dec 2011. 9429030846920 is the NZBN it was issued. "Gold mining - opencast" (business classification B080420) is how the company is categorised. The company has been managed by 4 directors: Alan John Roberts - an active director whose contract started on 15 Dec 2011,
Vivienne Louise Pidcock - an inactive director whose contract started on 15 Dec 2011 and was terminated on 07 Jun 2016,
Craig Andrew Roberts - an inactive director whose contract started on 15 Dec 2011 and was terminated on 03 Jun 2016,
Barry James Macdonell - an inactive director whose contract started on 15 Dec 2011 and was terminated on 04 Sep 2014.
Last updated on 27 Feb 2024, our database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Maruia Mining Limited had been using 49 Parkhouse Road, Wigram, Christchurch as their physical address up until 11 Dec 2017.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 15 shares (15%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 70 shares (70%). Finally there is the next share allocation (15 shares 15%) made up of 1 entity.
Previous address
Address: 49 Parkhouse Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Dec 2011 to 11 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Macdonell, Barry James |
East Taieri Mosgiel 9024 New Zealand |
15 Dec 2011 - |
Director | Barry James Macdonell |
East Taieri Mosgiel 9024 New Zealand |
15 Dec 2011 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Roberts, Alan John |
West Melton 7671 New Zealand |
15 Dec 2011 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Pidcock, Vivienne Louise |
Avonhead Christchurch 8042 New Zealand |
12 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pidcock, Vivienne Louise |
Avonhead Christchurch 8042 New Zealand |
15 Dec 2011 - 07 Jun 2016 |
Individual | Roberts, Craig Andrew |
Rd 1 Christchurch 7671 New Zealand |
15 Dec 2011 - 07 Jun 2016 |
Director | Craig Andrew Roberts |
Rd 1 Christchurch 7671 New Zealand |
15 Dec 2011 - 07 Jun 2016 |
Director | Vivienne Louise Pidcock |
Avonhead Christchurch 8042 New Zealand |
15 Dec 2011 - 07 Jun 2016 |
Alan John Roberts - Director
Appointment date: 15 Dec 2011
Address: West Melton, 7671 New Zealand
Address used since 11 Apr 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Dec 2011
Vivienne Louise Pidcock - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 07 Jun 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Dec 2011
Craig Andrew Roberts - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 03 Jun 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 Dec 2011
Barry James Macdonell - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 04 Sep 2014
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 15 Dec 2011
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road
Eldon Mining Limited
9 Watts Road
Grant Brothers Limited
Accounting Solutions Ltd
Horopito Trading Limited
L1, 22 Foster St
Kowai Groundhaul Company Limited
38 Birmingham Drive
West Coast Gold Mining Limited
L1, 22 Foster St
Whyte Earth Mining Limited
46 Acheron Drive