Stoney Creek Mining Limited, a registered company, was started on 03 Apr 1996. 9429038349812 is the NZBN it was issued. "Other mining services" (business classification B109020) is how the company has been categorised. This company has been run by 4 directors: Blair Erskine Horrell - an active director whose contract began on 07 Oct 2019,
Mark Humphrey Thomas - an inactive director whose contract began on 03 Apr 1996 and was terminated on 07 Oct 2019,
Hamish Alexander Scott - an inactive director whose contract began on 03 Apr 1996 and was terminated on 07 Oct 2019,
Michelle Ruth Thomas - an inactive director whose contract began on 03 Apr 1996 and was terminated on 07 Oct 2019.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 58 Don Street, Invercargill, Invercargill, 9810 (physical address),
48 Lochiel Bridge Road, Rd 1, Winton, 9781 (registered address),
58 Don Street, Invercargill, Invercargill, 9810 (service address).
Stoney Creek Mining Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address up until 16 Oct 2019.
One entity owns all company shares (exactly 370000 shares) - Horrell, Blair Erskine - located at 9810, Georgetown, Invercargill.
Previous addresses
Address #1: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 01 Nov 2018 to 16 Oct 2019
Address #2: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 15 Oct 2015 to 01 Nov 2018
Address #3: Level 1, 65 Centennial Avenue, Alexandra New Zealand
Registered & physical address used from 30 May 2008 to 15 Oct 2015
Address #4: C/-affleck Accountancy Ltd, 65 Centennial Ave, Alexandra
Physical & registered address used from 28 Sep 2005 to 30 May 2008
Address #5: C/-afflect Accountancy Limited, 65 Centennial Avenue, Alexandra
Physical & registered address used from 13 Feb 2005 to 28 Sep 2005
Address #6: C/- Business & Accounting Solutions, Central Limited, Top Floor, 77 Centennial Ave, Alexandra
Physical address used from 16 Oct 2003 to 13 Feb 2005
Address #7: C/- Business & Accounting Solutions, Central Limited, Top Floor, 77 Centennial Ave, Alexandra
Registered address used from 20 Jan 2003 to 13 Feb 2005
Address #8: 27 Tarbert Street, Alexandra
Registered address used from 15 Jul 2002 to 20 Jan 2003
Address #9: 27 Tarbert Street, Alexandra
Physical address used from 15 Jul 2002 to 16 Oct 2003
Address #10: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Registered & physical address used from 10 May 2001 to 15 Jul 2002
Address #11: 129 Hereford Street, Christchurch
Registered address used from 11 Apr 2000 to 10 May 2001
Address #12: 129 Hereford Street, Christchurch
Physical address used from 12 Oct 1998 to 12 Oct 1998
Address #13: Scott Macdonald, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 12 Oct 1998 to 10 May 2001
Address #14: 129 Hereford Street, Christchurch
Registered address used from 16 Oct 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 370000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 370000 | |||
Director | Horrell, Blair Erskine |
Georgetown Invercargill 9812 New Zealand |
07 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Michelle Ruth |
Bryndwr Christchurch 8053 New Zealand |
03 Apr 1996 - 07 Oct 2019 |
Individual | Thomas, Edwin James |
No 1 R D Queenstown |
03 Apr 1996 - 07 Oct 2019 |
Entity | Benio Investments Limited Shareholder NZBN: 9429038198779 Company Number: 834571 |
Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Other | Sma Trustees Ltd |
Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Individual | Bingham, Susan |
Wellington |
03 Apr 1996 - 07 Oct 2019 |
Individual | Frengley, Lydia Anne |
Avonhead Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Individual | Bingham, Nigel |
Wellington |
03 Apr 1996 - 07 Oct 2019 |
Individual | Thomas, Mark Humphrey |
No 1 R D Queenstown |
03 Apr 1996 - 07 Oct 2019 |
Individual | Thomas, Shaun Daniel |
No 1 R D Queenstown |
03 Apr 1996 - 07 Oct 2019 |
Entity | Benio Investments Limited Shareholder NZBN: 9429038198779 Company Number: 834571 |
Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Individual | Frengley, Gerald |
Avonhead Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Individual | Tubbs, Graeme G |
Wellington |
03 Apr 1996 - 07 Oct 2019 |
Individual | Alexander, Grigor |
Avonhead Christchurch |
03 Apr 1996 - 07 Oct 2019 |
Blair Erskine Horrell - Director
Appointment date: 07 Oct 2019
Address: Georgetown, Invercargill, 9812 New Zealand
Address used since 07 Oct 2019
Mark Humphrey Thomas - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 07 Oct 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 09 Sep 2009
Hamish Alexander Scott - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 07 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Oct 2015
Michelle Ruth Thomas - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 07 Oct 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 May 2017
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street
Ceres Acceptances Limited
32 Cresswell Street
Kokiri Lime Company Limited
Level 1, Westpac Building
Lc Mckewen Consulting Limited
139 Moray Place
Quarry Development Services Limited
31 Gerard Road
Redden Mining Limited
Level 1, 69 Tarbert Street
Washingtons International Limited
30 Church Street