Birchfield Coal Mines Limited (New Zealand Business Number 9429040270111) was launched on 23 Jan 1978. 7 addresess are in use by the company: 287-293 Durham Street, Christchurch, 8140 (type: registered, service). 110 Main Road, Kaiata, Greymouth had been their physical address, up until 30 Nov 2011. Birchfield Coal Mines Limited used more names, namely: Dunollie Coal Mines Limited from 23 Jan 1978 to 17 Jul 2001. 30000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100 per cent of shares), namely:
Birchfield Holdings Limited (an entity) located at Christchurch postcode 8140. "Coal mining - black coal - opencast" (business classification B060010) is the category the Australian Bureau of Statistics issued Birchfield Coal Mines Limited. Businesscheck's data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Falvey Reeve, 19 Herbert Street, Greymouth, 7840 | Other (Address for Records) & records (Address for Records) | 22 Nov 2011 |
| Falvey Reeve, 19 Herbert Street, Greymouth, 7840 | Physical & registered & service | 30 Nov 2011 |
| Po Box 166, Greymouth, Greymouth, 7840 | Postal | 13 May 2020 |
| 287-293 Durham Street, Christchurch, 8140 | Registered & service | 16 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Evan Raymond Birchfield
Ross, South Westland, 7812
Address used since 01 Nov 2015
Ross, South Westland, 7812
Address used since 15 Aug 2019 |
Director | 22 Feb 2001 - current |
|
Gary Paul Birchfield
Kaiata Sh 7, Greymouth, 7805
Address used since 15 Aug 2019
Kaiata, Greymouth, 7840
Address used since 01 Nov 2015 |
Director | 26 Mar 2002 - current |
|
Karen Anne Birchfield
Kaiata, Via Greymouth, 7840
Address used since 01 Nov 2015 |
Director | 30 Jul 2004 - current |
|
Alan John Birchfield
Greymouth, Greymouth, 7840
Address used since 01 Nov 2015 |
Director | 30 Jul 2004 - 15 Apr 2019 |
|
Glenys Noeline Perkins
Rd, Dobson,
Address used since 26 Mar 2002 |
Director | 26 Mar 2002 - 27 Feb 2015 |
|
Betty Lees Birchfield
Kaiata, Greymouth,
Address used since 19 Sep 1990 |
Director | 19 Sep 1990 - 26 Mar 2002 |
|
Terrence David Birchfield
Yaldhurst, Christchurch,
Address used since 09 Oct 1990 |
Director | 09 Oct 1990 - 26 Feb 2001 |
| Type | Used since | |
|---|---|---|
| 287-293 Durham Street, Christchurch, 8140 | Registered & service | 16 Oct 2023 |
| 436 State Highway 7 , Greymouth , 7840 |
| Previous address | Type | Period |
|---|---|---|
| 110 Main Road, Kaiata, Greymouth | Physical | 16 Jun 2009 - 30 Nov 2011 |
| 39 Tainui Street, Greymouth | Physical | 13 Nov 1998 - 13 Nov 1998 |
| 110 Main Road, Kaitaia, Greymouth | Physical | 13 Nov 1998 - 16 Jun 2009 |
| 39 Tainui Street, Greymouth | Registered | 23 Dec 1997 - 23 Dec 1997 |
| 110 Main Road, Kaiata, Greymouth | Registered | 23 Dec 1997 - 30 Nov 2011 |
| C/o G W Moss & Co Ltd, Albert St, Greymouth | Registered | 13 Dec 1993 - 23 Dec 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Birchfield Holdings Limited Shareholder NZBN: 9429037005245 Entity (NZ Limited Company) |
Christchurch 8140 |
23 Jan 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Birchfield, Allan Individual |
Greymouth |
28 Nov 2003 - 27 Jun 2010 |
|
Perkins, Glenys Individual |
Dobson |
28 Nov 2003 - 28 Nov 2003 |
|
Birchfield, Betty Lees Individual |
Kaiata Greymouth |
28 Nov 2003 - 28 Nov 2003 |
![]() |
2deep Limited 19 Herbert Street |
![]() |
Wilsons Hotel (2010) Limited 19 Herbert Street |
![]() |
Griffen & Smith Holdings Limited Falvey Reeve |
![]() |
Bd Solutions Limited 19 Herbert Street |
![]() |
Inchbonnie Farms Limited C/-falvey Reeve |
![]() |
Dj Kelleher Car Painter Limited Falvey Reeve |
|
Boatman's Gold Limited 85 Riccarton Road |
|
Boatman's Coal Limited 85 Riccarton Road |
|
Francis Mining Co Limited 12 Hazeldean Road |
|
Bathurst Coal Holdings Limited Level 12 |
|
Bathurst New Zealand Limited Level 12, 1 Willeston Street |
|
Bt Mining Limited Level 12, 1 Willeston Street |