Shortcuts

Birchfield Holdings Limited

Type: NZ Limited Company (Ltd)
9429037005245
NZBN
1116419
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
19 Herbert Street
Greymouth 7840
New Zealand
Registered address used since 12 Sep 2012
19 Herbert Street
Greymouth 7840
New Zealand
Other address (Address for Records) used since 24 Aug 2020
19 Herbert Street
Greymouth 7840
New Zealand
Physical address used since 01 Sep 2020

Birchfield Holdings Limited, a registered company, was launched on 16 Feb 2001. 9429037005245 is the NZ business number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company is categorised. This company has been supervised by 7 directors: Karen Anne Birchfield - an active director whose contract started on 27 Feb 2001,
Gary Paul Birchfield - an active director whose contract started on 27 Feb 2001,
Evan Raymond Birchfield - an active director whose contract started on 27 Feb 2001,
Allan John Birchfield - an inactive director whose contract started on 05 Aug 2004 and was terminated on 15 Apr 2019,
Glenys Noeline Perkins - an inactive director whose contract started on 16 Feb 2001 and was terminated on 27 Feb 2015.
Last updated on 24 Feb 2022, our database contains detailed information about 1 address: 19 Herbert Street, Greymouth, 7840 (type: physical, other).
Birchfield Holdings Limited had been using 110 Main Road, Kaiata, Greymouth as their physical address until 01 Sep 2020.
A total of 4800 shares are allocated to 10 shareholders (4 groups). The first group consists of 1200 shares (25 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 1200 shares (25 per cent). Lastly we have the next share allocation (1200 shares 25 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 110 Main Road, Kaiata, Greymouth, 7840 New Zealand

Physical address used from 12 Oct 2012 to 01 Sep 2020

Address #2: 19 Herbert Street, Greymouth, 7840 New Zealand

Physical address used from 11 Sep 2012 to 12 Oct 2012

Address #3: 19 Herbert Street, Greymouth, 7840 New Zealand

Registered address used from 11 Sep 2012 to 12 Sep 2012

Address #4: 110 Main Road, Kaiata, Greymouth New Zealand

Registered & physical address used from 10 Sep 2002 to 11 Sep 2012

Address #5: 110 Main Roar, Kaiata, Greymouth

Registered & physical address used from 16 Feb 2001 to 10 Sep 2002

Contact info
64 27 2203126
Phone
karen@birchfieldcoal.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 4800

Annual return filing month: September

Annual return last filed: 06 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Evan Raymond Birchfield Ross

New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Paulette Michelle Birchfield Greymouth

New Zealand
Individual Ngaire Elizabeth Birchfield Greymouth

New Zealand
Individual Allan John Birchfield Greymouth

New Zealand
Shares Allocation #3 Number of Shares: 1200
Individual Steffan Nigel Jamieson Kaiata

New Zealand
Individual Joelene Anne Jamieson Harewood
Christchurch
8051
New Zealand
Individual Karen Anne Birchfield State Highway 7
Kaiata

New Zealand
Shares Allocation #4 Number of Shares: 1200
Individual Donna Joyce Birchfield State Highway 7
Kaiata

New Zealand
Individual Eilish Paulina Birchfield Kaiata
Greymouth
7805
New Zealand
Individual Gary Paul Birchfield State Highway 7
Kaiata

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glenys Noeline Perkins Rd Dobson
Dobson
Individual Gary Paul Birchfield State Highway 7
Kaiata
Individual Donna Joyce Birchfield State Highway 7
Kaiata
Individual Riley John Birchfield Perkins Dobson

New Zealand
Individual Glenys Noeline Perkins Rd 2
Dobson
Individual Gary Paul Birchfield Kaiata
Individual Karen Anne Birchfield State Highway 7
Kaiata
Individual Allan John Birchfield Greymouth
Individual Glenys Noeline Perkins Dobson

New Zealand
Individual Karen Anne Birchfield Kaitaia
Individual Bronwyn Anne Perkins Rd 2
Dobson
Individual Joelene Anne Jamieson Christchurch
Individual Geoffrey Allan Falvey Greymouth
Individual Riley John Birchfield Perkins Rd 2
Dobson
Individual Bronwyn Anne Perkins Dobson

New Zealand
Individual Karen Anne Birchfield Kaitaia
Individual Glenys Noeline Perkins Rd Dobson
Individual Geoffrey Allan Falvey Greymouth

New Zealand
Individual Gary Paul Birchfield Kaiata
Individual Steffan Nigel Jamieson Kaiata
Directors

Karen Anne Birchfield - Director

Appointment date: 27 Feb 2001

Address: Kaiata, Greymouth, 7805 New Zealand

Address used since 08 Sep 2015

Address: Kaiata Sh 7, Greymouth, 7805 New Zealand

Address used since 15 Aug 2019


Gary Paul Birchfield - Director

Appointment date: 27 Feb 2001

Address: Kaiata, Greymouth, 7805 New Zealand

Address used since 08 Sep 2015

Address: Kaiata Sh 7, Greymouth, 7805 New Zealand

Address used since 15 Aug 2019


Evan Raymond Birchfield - Director

Appointment date: 27 Feb 2001

Address: Ross, South Westland, 7812 New Zealand

Address used since 08 Sep 2015

Address: Ross, South Westland, 7812 New Zealand

Address used since 15 Aug 2019


Allan John Birchfield - Director (Inactive)

Appointment date: 05 Aug 2004

Termination date: 15 Apr 2019

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 25 Sep 2009


Glenys Noeline Perkins - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 27 Feb 2015

Address: Rd Dobson, New Zealand

Address used since 16 Feb 2001


Maxine Lee Birchfield - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 29 Mar 2003

Address: Christchurch,

Address used since 27 Feb 2001


Allan John Birchfield - Director (Inactive)

Appointment date: 27 Feb 2001

Termination date: 25 Sep 2001

Address: Greymouth,

Address used since 27 Feb 2001

Nearby companies

Maca Trustees #4 Limited
100 Main South Road

Mmc Consulting Limited
100 Main South Road

Dutchies Auto Shop Limited
100 Main South Road

Ad-lib Filmmaking Limited
100 Main South Road

Crozier Contracting Limited
100 Main South Road

West Coast Media Limited
100 Main South Road

Similar companies

Cashfields Limited
58 Kotuku-bell Hill Road

Farwest Farming Limited
64 High Street

Granite Developments Limited
4 Tarapuhi Street

Hunter Holdings Limestone Creek Limited
19 Herbert Street

Mackley Plains Limited
966 Waipuna Road

Matara Holdings Limited
64 High Street