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 08 May 2025.
| 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 |
| 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 |
|
Pamela Margaret Grealey
Rd 1, Coromandel, 3581
Address used since 23 Nov 2024 |
Director | 23 Nov 2024 - 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 |
| Type | Used since | |
|---|---|---|
| 2314 Colville Road, Rd 4, Coromandel, 3584 | Delivery | 13 Nov 2019 |
| 2314 Colville Road , Rd 4, Colville , Coromandel , 3584 |
| Previous address | Type | Period |
|---|---|---|
| Main Road, Colville | Physical & registered | 01 Jul 1997 - 23 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colville Co-operative Society Limited Entity |
723 Pollen Street Thames |
29 Sep 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Autumn, Janice Individual |
Rd 4 Coromandel 3584 |
25 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macleod, Emily Mae Individual |
Rd 4 Coromandel 3584 |
17 Oct 2014 - 25 Oct 2017 |
|
Tiller, Petrina Leanne Fay Individual |
Coromandel Coromandel 3506 |
29 Sep 1978 - 17 Oct 2014 |
![]() |
Colville Music Club Incorporated Colville Store |
![]() |
Para-legal Advocates & Support Services - NZ Trust N/a |
![]() |
Colville Community Health Trust 2333 Colville Road |
![]() |
E J Bridle Estates Limited 54 Wharf Road |
![]() |
Crimson Limited 97 Wharf Road |
![]() |
Bridle Trustee Services Limited 97 Wharf Road |
|
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 |
|
Symrose Limited 5a Kinmont Rise |