Oceana Gold (New Zealand) Limited (issued a New Zealand Business Number of 9429037753023) was registered on 01 Oct 1998. 3 addresses are in use by the company: Po Box 5442, Dunedin, Dunedin, 9054 (type: postal, physical). 22 Maclaggan Street, Dunedin had been their registered address, up until 29 Jun 2016. Oceana Gold (New Zealand) Limited used other names, namely: Grd Macraes Limited from 30 Jun 2000 to 18 May 2004, Gold and Resource Developments (Nz) Limited (14 May 1999 to 30 Jun 2000) and Macraes Mining Company Limited (23 Dec 1998 - 14 May 1999). 180375146 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 180375146 shares (100% of shares), namely:
Oceana Gold Holdings (New Zealand) Limited (an other) located at Dunedin, Dunedin postcode 9016. Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Maclaggan Street, Dunedin, 9016 | Registered | 29 Jun 2016 |
22 Maclaggan Street, Dunedin, 9016 | Service & physical | 30 Jun 2016 |
Po Box 5442, Dunedin, Dunedin, 9054 | Postal | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Alison Claire Paul
Rd 2, Waikouaiti, 9472
Address used since 29 Oct 2020 |
Director | 29 Oct 2020 - current |
Peter John Sharpe
Nimbin Nsw, 2480
Address used since 10 Feb 2023 |
Director | 10 Feb 2023 - current |
Michael Maxwell Fischer
Rd 2, Wanaka, 9382
Address used since 11 Aug 2022 |
Director | 11 Aug 2022 - 15 Dec 2023 |
Matthew Saul Hine
Waihi, Waihi, 3610
Address used since 20 Feb 2021
Kaikorai, Dunedin, 9010
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 29 Jul 2022 |
David James Way
Ellerslie, Auckland, 1051
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 30 Jun 2022 |
Michael Holmes
Bulimba/queensland, 4171
Address used since 01 Apr 2021
Bulimba/queensland, 4171
Address used since 07 Jul 2016 |
Director | 07 Jul 2016 - 08 Sep 2021 |
Mark David Cadzow
St. Clair, Dunedin, 9012
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 31 Mar 2021 |
Bernard Daryl O'leary
Waihi, Waihi, 3610
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 09 Sep 2020 |
Michael Francis Wilkes
Gumdale, Queensland, 4154
Address used since 01 Nov 2012
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 10 Jun 2011 - 18 Mar 2020 |
Mark Norman Chamberlain
Kew, Victoria, 3101
Address used since 19 Oct 2011
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 19 Oct 2011 - 23 Oct 2017 |
Christopher Paul Whelan
Waverley, Dunedin, 9013
Address used since 31 Aug 2015 |
Director | 22 Sep 2009 - 03 Feb 2016 |
Matthew Jonathon Rayden Salthouse
Williamstown Vic, 3016
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 19 Oct 2011 |
Marcus David Engelbrecht
Kew Vic 3101, Australia,
Address used since 04 Jun 2009 |
Director | 04 Jun 2009 - 10 Jun 2011 |
John Michael Kinyon
Mosgiel 9092, New Zealand,
Address used since 07 May 2009 |
Director | 31 Jan 2006 - 24 Jul 2009 |
Stephen Andrew Orr
Toorak, Victoria 3142, Australia,
Address used since 13 Oct 2008 |
Director | 20 Sep 2004 - 10 Jun 2009 |
Thomas Kirriemuir Mcdonald
Khandallah, Wellington, New Zealand,
Address used since 31 Oct 2008 |
Director | 31 Oct 2008 - 22 Feb 2009 |
Brian Edward Kinsella
Warrandyte, South Victoria 3134, Australia,
Address used since 08 Dec 2006 |
Director | 18 Feb 2005 - 22 Jan 2007 |
Christopher Paul Whelan
Kew, Dunedin,
Address used since 11 Apr 2001 |
Director | 11 Apr 2001 - 25 Sep 2006 |
Albert George Brantley
Rd 2, Kaiapoi, Christchurch,
Address used since 15 Dec 2004 |
Director | 15 Dec 2004 - 31 Jan 2006 |
Patrick O'connor
City Beach, Perth, Western Australia,
Address used since 10 Aug 2004 |
Director | 10 Aug 2004 - 19 Aug 2005 |
Leonard Stanley Jubber
Maori Hill, Dunedin,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 15 Dec 2004 |
Andrew Roderic Bantock
Dalkeith, Perth, Western Australia, Australia,
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 01 Jun 2004 |
Paul Vincent Angus
Belleknowes, Dunedin,
Address used since 02 Feb 2004 |
Director | 02 Feb 2004 - 09 Feb 2004 |
Andrew Roderic Bantock
Dalkeith, Perth W A 6009, Australia,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 01 Oct 2001 |
Philip Charles Earley
Claremont, Perth, Western Australia,
Address used since 23 Dec 1998 |
Director | 23 Dec 1998 - 01 Oct 2001 |
Mark David Cadzow
Palmerston, Otago,
Address used since 21 Oct 1999 |
Director | 21 Oct 1999 - 11 Apr 2001 |
David John Borcoski
Oamaru,
Address used since 23 Dec 1998 |
Director | 23 Dec 1998 - 21 Oct 1999 |
Brettney Thomas Fogarty
Peppermint Grove, W A 6011, Australia,
Address used since 01 Oct 1998 |
Director | 01 Oct 1998 - 23 Dec 1998 |
Previous address | Type | Period |
---|---|---|
22 Maclaggan Street, Dunedin | Registered | 14 Jul 2009 - 29 Jun 2016 |
22 Maclaggan Street, Dunedin | Physical | 14 Jul 2009 - 30 Jun 2016 |
Simpson Grierson, Barristers & Solicitor, Level 24, Hsbc Tower, 195 Lambton Quay, Wellington | Physical | 20 Sep 2002 - 14 Jul 2009 |
Simpson Grierson, Level 24, Hsbc Tower, 195 Lambton Quay, Wellington | Registered | 20 Sep 2002 - 14 Jul 2009 |
Simpson Grierson, Level 24, Hsbc Tower, 195 Lambton Quay, Wellington | Physical | 20 Sep 2002 - 20 Sep 2002 |
Simpson Grierson, Level 6, Unisys House, 44-52 The Terrace, Wellington | Physical | 04 Oct 2000 - 04 Oct 2000 |
Simpson Grierson, Barrister & Solicitors, Level 6 Unisys House, Wellington | Registered | 04 Oct 2000 - 20 Sep 2002 |
C/- Simpson Grierson, Level 6, Simpson Grierson Building, 44-52 The Terrace, Wellington | Physical | 04 Oct 2000 - 20 Sep 2002 |
Chapman Tripp, Barristers & Solicitors, Level 6, A M P Centre, Grey Str, Wellington | Registered | 12 Apr 2000 - 04 Oct 2000 |
Anderson Lloyd Barristers And Solicitors, Level 9 Otago House, Cnr Princes St And Moray Pl, Dunedin | Physical | 09 Jul 1999 - 04 Oct 2000 |
Anderson Lloyd Barristers & Solicitors, Level 9 Otago House, Cnr Princes St And Moray Place, Dunedin | Registered | 08 Jul 1999 - 12 Apr 2000 |
Chapman Tripp, Barristers & Solicitors, Level 6, A M P Centre, Grey Str, Wellington | Physical | 18 Jan 1999 - 09 Jul 1999 |
Chapman Tripp, Barristers & Solicitors, Level 6, A M P Centre, Grey Str, Wellington | Registered | 18 Jan 1999 - 08 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Oceana Gold Holdings (new Zealand) Limited Other (Other) |
Dunedin Dunedin 9016 |
03 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macraes New Zealand Limited Shareholder NZBN: 9429039081957 Company Number: 515923 Entity |
01 Oct 1998 - 03 Nov 2004 | |
Grd Nl Other |
01 Oct 1998 - 03 Nov 2004 | |
Macraes New Zealand Limited Shareholder NZBN: 9429039081957 Company Number: 515923 Entity |
01 Oct 1998 - 03 Nov 2004 | |
Null - Grd Nl Other |
01 Oct 1998 - 03 Nov 2004 |
Effective Date | 29 Aug 2022 |
Name | Oceanagold Corporation |
Type | Company |
Ultimate Holding Company Number | 1470884 |
Country of origin | CA |
Macraes Mining Company Limited 22 Maclaggan Street |
|
Oceana Gold No.3 (new Zealand) Limited 22 Maclaggan Street |
|
Oceana Gold Holdings (new Zealand) Limited 22 Maclaggan Street |
|
Oceana Gold Holdings (waihi) Limited 22 Maclaggan Street |
|
Waihi Gold Company Limited 22a Maclaggan Street |
|
Precision Mechanical Limited 51 Maclaggan Street |