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 2 entities and holds 15 shares (15 per cent of shares), namely:
Macdonell, Barry James (an individual) located at East Taieri, Mosgiel postcode 9024,
Barry Macdonell (a director) located at East Taieri, Mosgiel postcode 9024. As far as the second group is concerned, a total of 1 shareholder holds 70 per cent of all shares (exactly 70 shares); it includes
Roberts, Alan John (a director) - located at West Melton. Moving on to the next group of shareholders, share allocation (15 shares, 15%) belongs to 1 entity, namely:
Pidcock, Vivienne Louise, located at Avonhead, Christchurch (an individual). "Gold mining - opencast" (ANZSIC B080420) is the category the Australian Bureau of Statistics issued Maruia Mining Limited. The Businesscheck information was updated on 07 Apr 2024.
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 |
---|---|---|
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 |
12 May 2017 - 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 |