Buller Coal Limited was incorporated on 06 Aug 2004 and issued an NZBN of 9429035285830. This registered LTD company has been managed by 10 directors: Richard Tacon - an active director whose contract began on 15 Feb 2013,
Russell Lee Scott Middleton - an active director whose contract began on 04 Sep 2019,
Marshall Maine - an inactive director whose contract began on 04 Mar 2013 and was terminated on 31 Mar 2015,
Hamish John Lindsey Bohannan - an inactive director whose contract began on 09 Nov 2010 and was terminated on 20 Mar 2015,
Simon Doig - an inactive director whose contract began on 15 Feb 2013 and was terminated on 26 Feb 2014.
As stated in our information (updated on 05 Apr 2024), this company registered 1 address: Level 12, 1 Willeston Street, Wellington, 6011 (type: postal, office).
Until 10 Feb 2012, Buller Coal Limited had been using C/- Chapman Tripp, Level 7, 119 Armagh Street, Christchurch as their registered address.
BizDb identified past names used by this company: from 09 Nov 2010 to 28 Feb 2011 they were called Buller Coal Holdings Limited, from 06 Aug 2004 to 09 Nov 2010 they were called L&M Coal Limited.
A total of 101 shares are allocated to 1 group (1 sole shareholder). In the first group, 101 shares are held by 1 entity, namely:
Bathurst New Zealand Limited (an entity) located at Wellington postcode 6011. Buller Coal Limited was categorised as "Coal mining - black coal - opencast" (ANZSIC B060010).
Principal place of activity
Level 12, 1 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: C/- Chapman Tripp, Level 7, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Nov 2010 to 10 Feb 2012
Address #2: Level 2, 190 Armagh Street, Christchurch New Zealand
Physical address used from 08 May 2007 to 17 Nov 2010
Address #3: Level 2, 190 Montreal Street, Christchurch
Physical address used from 08 Sep 2005 to 08 May 2007
Address #4: Level 2, 190 Armagh Street, Christchurch New Zealand
Registered address used from 08 Sep 2005 to 17 Nov 2010
Address #5: Level 2, 190 Armagh Street, Christchurch
Registered & physical address used from 07 Sep 2005 to 08 Sep 2005
Address #6: Level 9, 137 Armagh Street, Christchurch
Registered & physical address used from 06 Aug 2004 to 07 Sep 2005
Basic Financial info
Total number of Shares: 101
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Entity (NZ Limited Company) | Bathurst New Zealand Limited Shareholder NZBN: 9429031326254 |
Wellington 6011 New Zealand |
09 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, Gregory Ross |
15 Peterborough Street Christchurch |
06 Aug 2004 - 27 Jun 2010 |
Other | Null - L & M Coal Holdings Limited | 23 Aug 2004 - 09 Nov 2010 | |
Other | L & M Coal Holdings Limited | 23 Aug 2004 - 09 Nov 2010 |
Ultimate Holding Company
Richard Tacon - Director
Appointment date: 15 Feb 2013
Address: Wellington, 6011 New Zealand
Address used since 29 Oct 2017
Address: Westport, 7825 New Zealand
Address used since 15 Apr 2015
Russell Lee Scott Middleton - Director
Appointment date: 04 Sep 2019
Address: North Turramurra, New South Wales, 2074 Australia
Address used since 12 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Sep 2019
Marshall Maine - Director (Inactive)
Appointment date: 04 Mar 2013
Termination date: 31 Mar 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2014
Hamish John Lindsey Bohannan - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 20 Mar 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 18 Jun 2013
Simon Doig - Director (Inactive)
Appointment date: 15 Feb 2013
Termination date: 26 Feb 2014
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 15 Feb 2013
Gerald William Cooper - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 15 Feb 2013
Address: Maylands, Wa, 6051 Australia
Address used since 09 Nov 2010
Timothy Peter Manners - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 03 Dec 2012
Address: Wembley, Wa, 6014 Australia
Address used since 09 Nov 2010
Gregory Ross Hogan - Director (Inactive)
Appointment date: 06 Aug 2004
Termination date: 09 Nov 2010
Address: 350 Montreal Street, Christchurch,
Address used since 31 Aug 2005
David Alistair Manhire - Director (Inactive)
Appointment date: 21 Aug 2004
Termination date: 09 Nov 2010
Address: Ladbrooks, No 4 Rd, Christchurch,
Address used since 21 Aug 2004
Archibald Geoffrey Loudon - Director (Inactive)
Appointment date: 21 Aug 2004
Termination date: 09 Nov 2010
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 02 Apr 2010
Bathurst Coal Holdings Limited
Level 12
Murray King & Francis Small Consultancy Limited
5th Floor
Et Intellectual Property Limited
1 Willeston Street
O.j. Enterprises Limited
1 Willeston Street
The Food And Agribusiness Market Experience (fame) Trust
Level 5, Pencarron House
Et Law Limited
L11, 1 Willeston Street
Bathurst Coal Holdings Limited
Level 12
Bathurst Coal Limited
Level 12
Bathurst New Zealand Limited
Level 12, 1 Willeston Street
Bathurst Resources Limited
Level 12, 1 Willeston Street
Bt Mining Limited
Level 12, 1 Willeston Street
Virtual Trust Services Limited
19 George Gee Drive