North West Coal Company Limited, a registered company, was launched on 08 Mar 1984. 9429039973580 is the business number it was issued. This company has been run by 7 directors: Evan Raymond Birchfield - an active director whose contract began on 22 Feb 2001,
Gary Paul Birchfield - an active director whose contract began on 28 Feb 2010,
Karen Anne Birchfield - an active director whose contract began on 28 Feb 2010,
Alan John Birchfield - an inactive director whose contract began on 28 Feb 2010 and was terminated on 15 Apr 2019,
Glenys Noeline Perkins - an inactive director whose contract began on 28 Feb 2010 and was terminated on 27 Feb 2015.
Updated on 01 Jun 2025, the BizDb data contains detailed information about 1 address: 287 - 293, Durham Street, Christchurch, 8140 (category: registered, service).
North West Coal Company Limited had been using 19 Herbert Street, Greymouth, Greymouth as their registered address up to 16 Oct 2023.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: 436 State Highway 7, Greymouth, South Island, 7805 New Zealand
Delivery address used from 29 Mar 2019
Address #5: 19 Herbert Street, Greymouth, Greymouth, 7840 New Zealand
Physical address used from 01 Sep 2020
Address #6: 287 - 293, Durham Street, Christchurch, 8140 New Zealand
Registered & service address used from 16 Oct 2023
Principal place of activity
436 State Highway 7, Greymouth, 7840 New Zealand
Previous addresses
Address #1: 19 Herbert Street, Greymouth, Greymouth, 7840 New Zealand
Registered & service address used from 01 Sep 2020 to 16 Oct 2023
Address #2: 436 State Highway 7, Greymouth 7840 New Zealand
Registered & physical address used from 07 Jul 2009 to 01 Sep 2020
Address #3: 39 Tainui Street, Greymouth
Registered address used from 28 Apr 1999 to 07 Jul 2009
Address #4: 110 Main Road, Kaiata, Greymouth
Physical address used from 31 May 1998 to 07 Jul 2009
Address #5: 39 Tainui Street, Greymouth
Physical address used from 31 May 1998 to 31 May 1998
Address #6: -
Physical address used from 01 Jul 1997 to 31 May 1998
Address #7: C/o G W Moss & Co Ltd, Albert St, Greymouth
Registered address used from 01 Dec 1993 to 28 Apr 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Birchfield Holdings Limited Shareholder NZBN: 9429037005245 |
Christchurch 8140 New Zealand |
08 Mar 1984 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Birchfield Coal Mines Limited Shareholder NZBN: 9429040270111 |
Christchurch 8140 New Zealand |
08 Mar 1984 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Estate Of B Birchfield | 08 Mar 1984 - 24 Sep 2004 | |
| Other | Null - Estate Of B Birchfield | 08 Mar 1984 - 24 Sep 2004 | |
| Individual | Birchfield-estate, Betty Lees |
Kaiata Greymouth |
04 Apr 2005 - 04 Apr 2005 |
Evan Raymond Birchfield - Director
Appointment date: 22 Feb 2001
Address: Ross, South Westland, 7860 New Zealand
Address used since 15 Aug 2019
Address: Ross, South Westland, 7860 New Zealand
Address used since 04 Apr 2016
Gary Paul Birchfield - Director
Appointment date: 28 Feb 2010
Address: Kaiata, Greymouth, 7805 New Zealand
Address used since 15 Aug 2019
Address: Kaiata, Greymouth, 7840 New Zealand
Address used since 04 Apr 2016
Karen Anne Birchfield - Director
Appointment date: 28 Feb 2010
Address: Kaiata, Greymouth, 7840 New Zealand
Address used since 04 Apr 2016
Alan John Birchfield - Director (Inactive)
Appointment date: 28 Feb 2010
Termination date: 15 Apr 2019
Address: Greymouth, South Island, 7840 New Zealand
Address used since 04 Apr 2016
Glenys Noeline Perkins - Director (Inactive)
Appointment date: 28 Feb 2010
Termination date: 27 Feb 2015
Address: Rd 1, Dobson, New Zealand
Address used since 28 Feb 2010
Betty Lees Birchfield - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 30 Jul 2002
Address: Kaiata, Greymouth,
Address used since 19 Sep 1990
Terrence David Birchfield - Director (Inactive)
Appointment date: 09 Oct 1990
Termination date: 26 Feb 2001
Address: Christchurch,
Address used since 09 Oct 1990
Birchfield Energy And Resources Limited
436 State Highway 7
Coal Creek Charitable Trust
Main Road
Kaiata Forest Limited
241 Main Road, Kaiata
Jw Towing Limited
12 Omoto Valley Road
Poutini Limited
99 Clifton Road
Investing Residential Limited
99 Clifton Road