Shortcuts

Buller Coal Limited

Type: NZ Limited Company (Ltd)
9429035285830
NZBN
1534436
Company Number
Registered
Company Status
B060010
Industry classification code
Coal Mining - Black Coal - Opencast
Industry classification description
Current address
Bathurst Resources
Level 12, 1 Willeston Street
Wellington 6011
New Zealand
Physical & service & registered address used since 10 Feb 2012
Level 12
1 Willeston Street
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Apr 2015
Level 12
1 Willeston Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 02 Oct 2019

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).

Addresses

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

Contact info
64 4 4996830
31 Oct 2018 Phone
wellington@bathurst.co.nz
31 Oct 2018 Email
www.bathurst.co.nz
31 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 101
Entity (NZ Limited Company) Bathurst New Zealand Limited
Shareholder NZBN: 9429031326254
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogan, Gregory Ross 15 Peterborough Street
Christchurch
Other Null - L & M Coal Holdings Limited
Other L & M Coal Holdings Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Bathurst Resources Limited
Name
Ltd
Type
4382538
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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