Flat Creek Coal Company Limited, a registered company, was incorporated on 21 Dec 1983. 9429040009650 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. The company has been run by 3 directors: Ann Elizabeth Honeyfield - an active director whose contract started on 05 Dec 1991,
Warren George Honeyfield - an inactive director whose contract started on 05 Dec 1991 and was terminated on 15 Mar 2023,
Peter Wayne Yealands - an inactive director whose contract started on 05 Dec 1991 and was terminated on 19 Oct 2016.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 6 addresses this company uses, specifically: 34 Woodland Road, Johnsonville, Wellington, 6037 (registered address),
34 Woodland Road, Johnsonville, Wellington, 6037 (postal address),
Po Box 22174, Khandallah, Wellington, 6441 (postal address),
34 Woodland Road, Johnsonville, Wellington, 6037 (office address) among others.
Flat Creek Coal Company Limited had been using 23 Ganges Road, Khandallah, Wellington as their physical address up until 10 Jul 2017.
A total of 5600 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2520 shares (45%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 560 shares (10%). Finally we have the next share allocation (2520 shares 45%) made up of 1 entity.
Other active addresses
Address #4: 34 Woodland Road, Johnsonville, Wellington, 6037 New Zealand
Office & delivery address used from 11 Jun 2019
Address #5: 34 Woodland Road, Johnsonville, Wellington, 6037 New Zealand
Postal address used from 17 Jul 2023
Address #6: 34 Woodland Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 25 Jul 2023
Principal place of activity
34 Woodland Road, Johnsonville, Wellington, 6037 New Zealand
Previous address
Address #1: 23 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 01 Jul 1997 to 10 Jul 2017
Basic Financial info
Total number of Shares: 5600
Annual return filing month: June
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2520 | |||
Individual | Honeyfield, Warren George |
Johnsonville |
21 Dec 1983 - |
Shares Allocation #2 Number of Shares: 560 | |||
Individual | Honeyfield, Ann Elizabeth |
Johnsonville |
21 Dec 1983 - |
Shares Allocation #3 Number of Shares: 2520 | |||
Individual | Yealands, Peter Wayne |
Rd 1 Marlborough 7285 New Zealand |
21 Dec 1983 - |
Ann Elizabeth Honeyfield - Director
Appointment date: 05 Dec 1991
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 Jun 2016
Warren George Honeyfield - Director (Inactive)
Appointment date: 05 Dec 1991
Termination date: 15 Mar 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 24 Jun 2016
Peter Wayne Yealands - Director (Inactive)
Appointment date: 05 Dec 1991
Termination date: 19 Oct 2016
Address: Seddon, Marlborough, 7285 New Zealand
Address used since 12 Jun 2006
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
A.j. Woods Limited
31 Ganges Road
Affiliated Insurance Brokers Limited
31 Ganges Road
Village Quality Meats Limited
7 Ganges Road
Crenative Limited
4a Ranikhet Way
Endless Potential Limited
76 Madras Street
Hamell Properties Limited
82 Jubilee Road
Kelly Group Nz Holdings Limited
5 Bengal Street
Talisman Investments Limited
21 Lochiel Road
Viva Asi Investments Limited
47 Burma Road