Maruia Mining Limited (issued an NZBN of 9429030846920) was incorporated on 15 Dec 2011. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 49 Parkhouse Road, Wigram, Christchurch had been their physical address, up until 11 Dec 2017. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 15 shares (15 per cent of shares), namely:
Pidcock, Vivienne Louise (an individual) located at Avonhead, Christchurch postcode 8042. As far as the second group is concerned, a total of 2 shareholders hold 15 per cent of all shares (exactly 15 shares); it includes
Macdonell, Barry James (an individual) - located at East Taieri, Mosgiel,
Barry Macdonell (a director) - located at East Taieri, Mosgiel. Moving on to the next group of shareholders, share allocation (70 shares, 70%) belongs to 1 entity, namely:
Roberts, Alan John, located at West Melton (a director). "Gold mining - opencast" (ANZSIC B080420) is the category the Australian Bureau of Statistics issued Maruia Mining Limited. The Businesscheck information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 11 Dec 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan John Roberts
West Melton, 7671
Address used since 11 Apr 2018
Wigram, Christchurch, 8042
Address used since 15 Dec 2011 |
Director | 15 Dec 2011 - current |
|
Vivienne Louise Pidcock
Avonhead, Christchurch, 8042
Address used since 15 Dec 2011 |
Director | 15 Dec 2011 - 07 Jun 2016 |
|
Craig Andrew Roberts
Rd 1, Christchurch, 7671
Address used since 15 Dec 2011 |
Director | 15 Dec 2011 - 03 Jun 2016 |
|
Barry James Macdonell
East Taieri, Mosgiel, 9024
Address used since 15 Dec 2011 |
Director | 15 Dec 2011 - 04 Sep 2014 |
| Previous address | Type | Period |
|---|---|---|
| 49 Parkhouse Road, Wigram, Christchurch, 8042 | Physical & registered | 15 Dec 2011 - 11 Dec 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pidcock, Vivienne Louise Individual |
Avonhead Christchurch 8042 |
12 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonell, Barry James Individual |
East Taieri Mosgiel 9024 |
15 Dec 2011 - current |
|
Barry James Macdonell Director |
East Taieri Mosgiel 9024 |
15 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Alan John Director |
West Melton 7671 |
15 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pidcock, Vivienne Louise Individual |
Avonhead Christchurch 8042 |
15 Dec 2011 - 07 Jun 2016 |
|
Roberts, Craig Andrew Individual |
Rd 1 Christchurch 7671 |
15 Dec 2011 - 07 Jun 2016 |
|
Craig Andrew Roberts Director |
Rd 1 Christchurch 7671 |
15 Dec 2011 - 07 Jun 2016 |
|
Vivienne Louise Pidcock Director |
Avonhead Christchurch 8042 |
15 Dec 2011 - 07 Jun 2016 |
![]() |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
![]() |
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
![]() |
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
![]() |
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
![]() |
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
![]() |
Southern Gardening Services Limited Level 1, 136 Ilam Road |
|
Kowai Groundhaul Company Limited 38 Birmingham Drive |
|
Eldon Mining Limited 30 Westpark Drive |
|
Autoline Mining Limited 53 Mersey Street |
|
Westco Mining Limited 56b Shortland Street |
|
S And S Mining Co Limited 8a Cannon Hill Crescent |
|
Greens Beach Gold Limited 9 Stables Drive |