General information

Colville General Store Limited

Type: NZ Limited Company (Ltd)
9429040409238
New Zealand Business Number
104047
Company Number
Registered
Company Status
G411020 - General Store Operation - Mainly Grocery
Industry classification codes with description

Colville General Store Limited (issued a business number of 9429040409238) was registered on 29 Sep 1978. 5 addresess are in use by the company: Po Box 25, Colville, Coromandel, 3547 (type: postal, office). Main Road, Colville had been their physical address, until 23 Jul 2013. Colville General Store Limited used other aliases, namely: Delphin Traders Limited from 29 Sep 1978 to 30 Mar 1987. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 19999 shares (100 per cent of shares), namely:
Colville Co-Operative Society Limited (an entity) located at 723 Pollen Street, Thames. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Autumn, Janice (an individual) - located at Rd 4, Coromandel. "General store operation - mainly grocery" (ANZSIC G411020) is the classification the ABS issued Colville General Store Limited. Businesscheck's information was last updated on 02 Apr 2024.

Current address Type Used since
2314 Colville Road, Rd 4, Colville, Coromandel, 3584 Physical & registered & service 23 Jul 2013
Po Box 25, Colville, Coromandel, 3547 Postal 13 Nov 2019
2314 Colville Road, Rd 4, Colville, Coromandel, 3584 Office 13 Nov 2019
2314 Colville Road, Rd 4, Coromandel, 3584 Delivery 13 Nov 2019
Contact info
64 7 8666805
Phone (Phone)
colvillegeneralstore@gmail.com
Email (Main account)
colvillestore2019@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.colvillestore.co.nz
Website
Directors
Name and Address Role Period
Janice Eileen Autumn
Rd 4, Coromandel, 3584
Address used since 24 Sep 2022
Director 24 Sep 2022 - current
Anthony Wasley
Coromandel, 3584
Address used since 24 Sep 2022
Director 24 Sep 2022 - current
Emily Mae Macleod
Coromandel, 3584
Address used since 15 Oct 2017
Director 15 Oct 2017 - 12 Dec 2022
Lorraine Joy Courtney
Rd 1, Coromandel, 3581
Address used since 18 Oct 2020
Director 18 Oct 2020 - 24 Sep 2022
Wayne Thomas Todd
Rd 4, Coromandel, 3584
Address used since 28 Sep 2014
Director 28 Sep 2014 - 18 Oct 2020
Lorraine Joy Courtney
Rd 1, Coromandel, 3581
Address used since 25 Sep 2016
Director 25 Sep 2016 - 15 Oct 2017
Janice Autumn
Rd 4, Coromandel, 3584
Address used since 16 Oct 2010
Director 16 Oct 2010 - 31 Jan 2017
Marie Macleod
Rd 4, Coromandel, 3584
Address used since 19 Oct 2013
Director 19 Oct 2013 - 28 Feb 2015
Jane Mcallister
Rd 4, Coromandel, 3584
Address used since 16 Oct 2010
Director 16 Oct 2010 - 19 Oct 2013
Glen Hansen
Rd 4, Coromandel, 3584
Address used since 16 Oct 2010
Director 16 Oct 2010 - 19 Oct 2013
Brenda Carson
Rd 4, Coromandel, 3584
Address used since 06 Oct 2007
Director 14 Oct 1998 - 16 Oct 2010
Tony Wasley
Rd 5, Thames, 3575
Address used since 15 Oct 2010
Director 06 Oct 2007 - 16 Oct 2010
Tellic Wishnowsky
Colville 3584,
Address used since 06 Oct 2007
Director 06 Oct 2007 - 05 Mar 2010
Roger John Madoc
Colville,
Address used since 11 Oct 2004
Director 11 Oct 2004 - 06 Oct 2007
Rebecca Kate Ronald
Colville,
Address used since 02 Feb 2006
Director 02 Feb 2006 - 06 Oct 2007
Glenn Arthur Hansen
Colville,
Address used since 31 May 2004
Director 31 May 2004 - 28 Oct 2005
Lynda Edwina Green
Main Road, Colville,
Address used since 14 Oct 1998
Director 14 Oct 1998 - 11 Oct 2004
Geoffrey Arthur Whitcombe
Port Charles Road, Coromandel,
Address used since 14 Oct 1998
Director 14 Oct 1998 - 31 May 2004
Meryl Ann Johnson
Colville,
Address used since 24 Sep 1990
Director 24 Sep 1990 - 14 Oct 1998
Brenda Rosalind Carson
Colville,
Address used since 15 Aug 1995
Director 15 Aug 1995 - 25 Aug 1997
Michael Dennis Siddens
Manurewa, Auckland,
Address used since 25 Aug 1983
Director 25 Aug 1983 - 15 Aug 1995
Peter Gordon Cumming
Colville,
Address used since 02 Feb 1979
Director 02 Feb 1979 - 23 Feb 1993
Philip Bruce Anderson
Colville,
Address used since 02 Feb 1979
Director 02 Feb 1979 - 23 Feb 1993
Lonsdale Ralph Wiren
Colville,
Address used since 25 Aug 1983
Director 25 Aug 1983 - 24 Sep 1990
Alistair Tasman Joseph Mckee
Colville,
Address used since 02 Feb 1979
Director 02 Feb 1979 - 25 Aug 1983
Addresses
Other active addresses
Type Used since
2314 Colville Road, Rd 4, Coromandel, 3584 Delivery 13 Nov 2019
Principal place of activity
2314 Colville Road , Rd 4, Colville , Coromandel , 3584
Previous address Type Period
Main Road, Colville Physical & registered 01 Jul 1997 - 23 Jul 2013
Financial Data
Financial info
20000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19999
Shareholder Name Address Period
Colville Co-operative Society Limited
Entity
723 Pollen Street
Thames
29 Sep 1978 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Autumn, Janice
Individual
Rd 4
Coromandel
3584
25 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Tiller, Petrina Leanne Fay
Individual
Coromandel
Coromandel
3506
29 Sep 1978 - 17 Oct 2014
Macleod, Emily Mae
Individual
Rd 4
Coromandel
3584
17 Oct 2014 - 25 Oct 2017
Location
Similar companies
Live The Extraordinary Limited
Flat 3, 54 Buffalo Beach Road
Trebuchet Limited
1 Rothschild Terrace
Claris Store 2000 Limited
125 Hector Sanderson Rd
Universal Trade And Service Limited
2 Edendale Road
Khalsa Limited
192 Prince Regent Drive
R & T Services Limited
5a Kinmont Rise