Granville Mining Limited, a registered company, was started on 01 Feb 1993. 9429038896910 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Brian James Mcinroe - an active director whose contract began on 30 Mar 1993,
Allan Leonard Mcinroe - an inactive director whose contract began on 30 Mar 1993 and was terminated on 07 Jul 2020,
Alan Raymond Mcinroe - an inactive director whose contract began on 26 Apr 1994 and was terminated on 01 Apr 2004,
Valmai Patricia Mcinroe - an inactive director whose contract began on 30 Mar 1993 and was terminated on 26 Apr 1994,
Carolyn Ward Melville - an inactive director whose contract began on 28 Jan 1993 and was terminated on 30 Mar 1993.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (types include: registered, physical).
Granville Mining Limited had been using 72 Trafalgar Street, Nelson as their physical address until 24 Apr 2017.
Previous aliases for the company, as we identified at BizDb, included: from 01 Feb 1993 to 17 May 1993 they were named Tauhara Resources Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 29 Apr 2014 to 24 Apr 2017
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 29 Apr 2014 to 24 Apr 2017
Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 07 May 2010 to 29 Apr 2014
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered & physical address used from 21 May 2009 to 07 May 2010
Address: 72 Trafalgar Street, Nelson
Registered & physical address used from 01 Jul 1997 to 21 May 2009
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 14 Apr 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcinroe, Allan Leonard |
Westland |
01 Feb 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcinroe, Brian James |
Westland |
01 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcinroe, Alan Raymond |
Westland |
01 Feb 1993 - 14 Jul 2004 |
Brian James Mcinroe - Director
Appointment date: 30 Mar 1993
Address: Rd 1, Blackball, 7871 New Zealand
Address used since 12 May 2016
Allan Leonard Mcinroe - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 07 Jul 2020
Address: Rd 1, Blackball, 7871 New Zealand
Address used since 12 May 2016
Alan Raymond Mcinroe - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 01 Apr 2004
Address: Westland,
Address used since 26 Apr 1994
Valmai Patricia Mcinroe - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 26 Apr 1994
Address: Westland,
Address used since 30 Mar 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 30 Mar 1993
Address: Johnsonville, Wellington,
Address used since 28 Jan 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 30 Mar 1993
Address: Johnsonville, Wellington,
Address used since 28 Jan 1993
Kellmitch Farms Limited
64 High Street
Western Ventures (2013) Limited
64 High Street
M & H Trustee Sixteen Limited
64 High Street
Lobshot Limited
64 High Street
M & H Trustee Fourteen Limited
64 High Street
Ijm Limited
64 High Street