BHP GROUP (AUS) LIMITED

Register to unlock more data on OkredoRegister

BHP GROUP (AUS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC000011

Incorporation date

09/07/1908

Size

Group

Classification

-

Contacts

Registered address

Registered address

171 Collins Street, Melbourne, Victoria 3000Copy
copy info iconCopy
See on map
Latest events (Record since 05/09/1973)
dot icon09/04/2025
Termination of appointment of Kenneth Norman Mackenzie as a director on 2025-03-31
dot icon08/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon30/07/2024
Appointment of Ross Maxwell Mcewan as a director on 2024-04-03
dot icon24/05/2024
Appointment of Donald Richard Lindsay as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Ian David Cockerill as a director on 2024-04-04
dot icon13/03/2024
Director's details changed for Ms Xiaoqun Clever on 2024-02-13
dot icon13/03/2024
Director's details changed for Mr Gary John Goldberg on 2024-01-16
dot icon24/11/2023
Termination of appointment of Terrence James Bowen as a director on 2023-11-01
dot icon19/10/2023
Termination of appointment of John-Paul Gerard Santamaria as secretary on 2023-03-10
dot icon12/10/2023
Termination of appointment of Prakash Kakkad as secretary on 2023-09-20
dot icon12/10/2023
Group of companies' accounts made up to 2023-06-30
dot icon15/01/2023
Termination of appointment of Malcolm Arthur Brinded as a director on 2017-10-18
dot icon21/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon29/11/2022
Termination of appointment of Malcolm William Broomhead as a director on 2022-11-10
dot icon09/11/2022
Termination of appointment of John Mogford as a director on 2022-10-31
dot icon14/10/2022
Appointment of Michelle Anne Hinchliffe as a director on 2022-03-01
dot icon26/04/2022
Appointment of Catherine Leigh Tanna as a director on 2022-04-04
dot icon24/11/2021
Termination of appointment of Anita Margaret Frew as a director on 2021-11-11
dot icon24/11/2021
Termination of appointment of Susan Saltzbart Kilsby as a director on 2021-11-11
dot icon29/09/2021
Group of companies' accounts made up to 2021-06-30
dot icon17/09/2021
Details changed for an overseas company - Ic Change 12/08/21
dot icon29/07/2021
Appointment of John-Paul Gerard Santamaria as a secretary on 2021-07-07
dot icon29/07/2021
Appointment of Prakash Kakkad as a secretary on 2021-07-07
dot icon27/07/2021
Termination of appointment of Geofrey Peter Stapledon as secretary on 2021-07-07
dot icon23/03/2021
Termination of appointment of Caroline Victoria Cox as secretary on 2021-03-01
dot icon23/03/2021
Appointment of Stefanie Kate Wilkinson as a secretary on 2021-03-01
dot icon08/03/2021
Alteration of constitutional documents on 2015-11-19
dot icon27/11/2020
Termination of appointment of Lindsay Philip Maxted as a director on 2020-09-04
dot icon06/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon28/10/2020
Appointment of Ms Xiaoqun Clever as a director on 2020-10-01
dot icon28/10/2020
Appointment of Mrs Christine O'reilly as a director on 2020-10-12
dot icon28/10/2020
Termination of appointment of Shriti Vadera as a director on 2020-10-15
dot icon03/10/2020
Termination of appointment of Rachel Therese Agnew as secretary on 2020-09-01
dot icon26/06/2020
Appointment of Mr Dion Joseph Weisler as a director on 2020-06-01
dot icon10/02/2020
Appointment of Mr Gary John Goldberg as a director on 2020-02-01
dot icon13/01/2020
Termination of appointment of Andrew Stewart Mackenzie as a director on 2019-12-31
dot icon13/01/2020
Appointment of Mr Michael Parrish Henry as a director on 2020-01-01
dot icon14/11/2019
Termination of appointment of Carolyn Judith Hewson as a director on 2019-11-07
dot icon13/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon17/04/2019
Appointment of Mr Ian David Cockerill as a director on 2019-04-01
dot icon17/04/2019
Appointment of Ms Susan Saltzbart Kilsby as a director on 2019-04-01
dot icon22/03/2019
Appointment of Caroline Victoria Cox as a secretary on 2019-03-01
dot icon14/03/2019
Termination of appointment of Margaret Kay Taylor as secretary on 2019-03-01
dot icon28/12/2018
Details changed for a UK establishment - BR011337 Name Change Bhp billiton (aus) LIMITED,2018-11-19
dot icon27/12/2018
Termination of appointment of Wayne William Murdy as a director on 2018-11-02
dot icon30/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon19/11/2018
Change of registered name of an overseas company on 2018-11-19 from Bhp billiton (aus) LIMITED
dot icon02/10/2018
Termination of appointment of Megan Pepper as secretary on 2018-09-12
dot icon02/10/2018
Termination of appointment of Kathryn Elizabeth Griffiths as secretary on 2018-09-12
dot icon23/10/2017
Appointment of Terence James Bowen as a director on 2017-10-01
dot icon23/10/2017
Appointment of Mr John Mogford as a director on 2017-10-01
dot icon23/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon21/09/2017
Termination of appointment of Jacques Nasser as a director on 2017-08-31
dot icon21/09/2017
Termination of appointment of Grant Alfred King as a director on 2017-08-31
dot icon12/07/2017
Director's details changed for Kenneth Norman Mackenzie on 2017-06-08
dot icon24/05/2017
Director's details changed for Jacques Nasser on 2017-05-02
dot icon24/05/2017
Director's details changed for Malcolm Arthur Brinded on 2017-05-02
dot icon24/05/2017
Director's details changed for Shriti Vadera on 2017-05-02
dot icon19/05/2017
Director's details changed for Lindsay Philip Maxted on 2017-05-02
dot icon18/05/2017
Director's details changed for Malcolm William Broomhead on 2017-05-02
dot icon18/05/2017
Director's details changed for Ms Anita Margaret Frew on 2017-05-02
dot icon18/05/2017
Director's details changed for Carolyn Judith Hewson on 2017-05-02
dot icon18/05/2017
Director's details changed for Andrew Stewart Mackenzie on 2017-05-02
dot icon18/05/2017
Director's details changed for Kenneth Norman Mackenzie on 2017-05-02
dot icon18/05/2017
Director's details changed for Wayne William Murdy on 2017-05-02
dot icon18/05/2017
Director's details changed for Grant Alfred King on 2017-05-02
dot icon18/05/2017
Details changed for a UK establishment - BR011337 Address Change Neathouse place, london, SW1V 1LH, uk,2017-05-02
dot icon18/04/2017
Termination of appointment of Lawrence Patrick Adrian Davies as a director on 2017-04-06
dot icon16/03/2017
Appointment of Grant Alfred King as a director on 2017-03-01
dot icon01/12/2016
Termination of appointment of Fiona Catherine Davis Smith as secretary on 2011-03-24
dot icon01/12/2016
Termination of appointment of John Michael Schubert as a director on 2016-11-17
dot icon23/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon10/10/2016
Appointment of Kenneth Norman Mackenzie as a director on 2016-09-22
dot icon28/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/12/2015
Termination of appointment of Carlos Antonio Souza Cordeiro as a director on 2015-11-19
dot icon07/10/2015
Appointment of Ms Anita Margaret Frew as a director on 2015-09-18
dot icon29/07/2015
Termination of appointment of John Gordon Sinclair Buchanan as a director on 2015-07-13
dot icon16/06/2015
Termination of appointment of Jane Mcaloon as secretary on 2015-06-01
dot icon09/06/2015
Termination of appointment of Keith Christopher Rumble as a director on 2015-05-22
dot icon18/05/2015
Appointment of Margaret Kay Taylor as a secretary on 2015-05-01
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon15/01/2015
Appointment of Megan Pepper as a secretary on 2014-12-12
dot icon15/01/2015
Appointment of Rachel Therese Agnew as a secretary on 2014-12-12
dot icon15/01/2015
Appointment of Kathryn Elizabeth Griffiths as a secretary on 2014-12-12
dot icon15/01/2015
Termination of appointment of a secretary
dot icon16/12/2014
Appointment of Malcolm Arthur Brinded as a director on 2014-04-15
dot icon11/12/2014
Termination of appointment of David Alexander Crawford as a director on 2014-11-20
dot icon16/01/2014
Group of companies' accounts made up to 2010-06-30
dot icon07/01/2014
Director's details changed for Marius Jacques Kloppers on 2011-12-19
dot icon07/01/2014
Secretary's details changed for Jane Mcaloon on 2011-12-19
dot icon07/01/2014
Secretary's details changed for Geofrey Peter Stapledon on 2011-12-19
dot icon07/01/2014
Director's details changed for Keith Christopher Rumble on 2011-12-19
dot icon07/01/2014
Director's details changed for Wayne William Murdy on 2011-12-19
dot icon07/01/2014
Director's details changed for Doctor John Michael Schubert on 2011-12-19
dot icon07/01/2014
Director's details changed for Malcolm William Broomhead on 2011-12-19
dot icon07/01/2014
Director's details changed for Carlos Antonio Souza Cordeiro on 2011-12-19
dot icon07/01/2014
Director's details changed for David Alexander Crawford on 2011-12-19
dot icon07/01/2014
Director's details changed for Carolyn Judith Hewson on 2011-12-19
dot icon07/01/2014
Director's details changed for Lindsay Phipip Maxted on 2011-12-19
dot icon07/01/2014
Appointment of Lawrence Patrick Adrian Davies as a director on 2012-06-01
dot icon07/01/2014
Appointment of Andrew Stewart Mackenzie as a director on 2013-05-10
dot icon27/12/2013
Director's details changed for Sir John Gordon Sinclair Buchanan on 2012-01-01
dot icon27/12/2013
Director's details changed for Shriti Vadera on 2011-12-19
dot icon27/12/2013
Director's details changed for Jacques Nasser on 2011-12-19
dot icon27/12/2013
Appointment of Shriti Vadera as a director on 2011-01-01
dot icon27/12/2013
Director's details changed
dot icon23/12/2013
Transitional return by a UK establishment of an overseas company
dot icon23/12/2013
Transitional return for BR011337 - person authorised to represent, Elizabeth Anne Hobley Neathouse Place London Uksw1V 1Lh
dot icon23/12/2013
Transitional return for BR011337 - Changes made to the UK establishment, Business Change Null
dot icon23/12/2013
Transitional return for BR011337 - Changes made to the UK establishment, Address Change Neathouse Place, London, SW1V 1LH
dot icon23/12/2013
Transitional return for FC000011 - Changes made to the UK establishment, Change of Address C/O Stephen Francis Mitchell, Neathouse Place, Victoria, London, SW1 1BH, Great Britain
dot icon23/12/2013
Transitional return for BR011337 - person authorised to accept service, Elizabeth Anne Hobley Neathouse Place London SW1V 1LH
dot icon20/12/2013
Full accounts made up to 2013-06-30
dot icon20/12/2013
Full accounts made up to 2011-06-30
dot icon20/12/2013
Full accounts made up to 2012-06-30
dot icon20/12/2013
Termination of appointment of Marius Jacques Kloppers as a director on 2013-05-10
dot icon20/12/2013
Termination of appointment of Alan Lee Boeckmann as a director on 2011-03-23
dot icon20/12/2013
Appointment of Lindsay Philip Maxted as a director on 2011-03-23
dot icon20/12/2013
Details changed for a UK establishment - BR011337 Address Change Neathouse place, victoria, london, SW1 1BH, great britain,2013-12-16
dot icon14/09/2010
Appointment of Malcolm William Broomhead as a director
dot icon14/09/2010
Appointment of Carolyn Judith Hewson as a director
dot icon14/09/2010
Termination of appointment of Donald Argus as a director
dot icon14/09/2010
Termination of appointment of David Jenkins as a director
dot icon14/09/2010
Termination of appointment of David Morgan as a director
dot icon14/09/2010
Termination of appointment of Gail De Planque as a director
dot icon14/09/2010
Termination of appointment of Paul Anderson as a director
dot icon04/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon01/09/2009
Miscellaneous
dot icon01/09/2009
Miscellaneous
dot icon21/12/2008
Adopt new charter
dot icon13/11/2008
First pa details changed\stephen francis mitchell\neathouse place\victoria\london\great britain\SW1 1BH
dot icon13/11/2008
Pa:app
dot icon28/10/2008
Full accounts made up to 2008-06-30
dot icon03/10/2008
Full accounts made up to 2007-06-30
dot icon05/09/2008
Miscellaneous
dot icon05/09/2008
Miscellaneous
dot icon22/07/2008
Miscellaneous
dot icon23/01/2008
New director appointed
dot icon13/12/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon30/08/2007
New secretary appointed
dot icon21/08/2007
Secretary resigned
dot icon15/05/2007
Full group accounts made up to 2006-06-30
dot icon25/01/2007
Full accounts made up to 2005-06-30
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon20/01/2006
First pa details changed william broughton smith + 1 flat 3, 42 king street london SW1V 1LH
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Pa:res/app
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon24/05/2005
New secretary appointed
dot icon30/03/2005
New director appointed
dot icon10/03/2005
Secretary resigned
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon11/11/2004
Full accounts made up to 2003-06-30
dot icon14/07/2004
Director's particulars changed
dot icon17/06/2004
Director's particulars changed
dot icon02/06/2004
New director appointed
dot icon07/11/2003
Director resigned
dot icon27/08/2003
Director's particulars changed
dot icon06/08/2003
Director's particulars changed
dot icon11/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon17/01/2003
Full accounts made up to 2002-06-30
dot icon09/01/2003
Director resigned
dot icon06/01/2003
Director's particulars changed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon30/12/2002
First pa details changed richard sugden & richard harvey legal department, bhp petroleum neathouse place london SW1V 1LH
dot icon30/12/2002
Business address company secretariat neatherhouse place london SW1V 1LH
dot icon30/12/2002
Pa:res/app
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Director's particulars changed
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director's particulars changed
dot icon13/12/2002
Director's particulars changed
dot icon01/04/2002
Director's particulars changed
dot icon01/04/2002
Director's particulars changed
dot icon05/03/2002
Name changed bhp billiton LIMITED
dot icon15/01/2002
Full group accounts made up to 2001-06-30
dot icon15/01/2002
Full group accounts made up to 2000-06-30
dot icon04/01/2002
New director appointed
dot icon27/11/2001
First pa details changed mr keith hunter +1
dot icon27/11/2001
Pa:par
dot icon16/11/2001
First pa details changed c/o bhp petroleum LIMITED neathouse place london SW1V 1LH
dot icon16/11/2001
Name changed broken hill proprietary company LIMITED
dot icon16/11/2001
Adopt new charter
dot icon16/11/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Pa:par
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon06/11/2000
Name changed bhp LIMITED
dot icon02/11/2000
Name changed broken hill proprietary company
dot icon01/11/2000
Pa:app
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon28/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon08/03/2000
New director appointed
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New secretary appointed
dot icon12/11/1999
Full accounts made up to 1998-05-31
dot icon12/11/1999
Full accounts made up to 1997-05-31
dot icon04/11/1999
Full accounts made up to 1999-05-31
dot icon15/09/1999
Director resigned
dot icon28/06/1999
First pa details changed c/o british petroleum LIMITED neathouse place london SW1V 1LH
dot icon10/06/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director's particulars changed
dot icon22/03/1999
First pa details changed howard paver c/o bhp co LTD devonshire house mayfair place london W1X 6AQ
dot icon22/03/1999
Pa:res/app
dot icon22/03/1999
New director appointed
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon26/10/1998
Secretary resigned
dot icon01/08/1997
First pa details changed gillespie philip A. g robinson c/- bhp co LTD 29 queen anne's gate london SW1H 9BU
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Pa:res/app
dot icon20/01/1997
Director resigned;new director appointed
dot icon15/11/1996
Full accounts made up to 1996-05-31
dot icon05/11/1996
First pa details changed c/o bhp co LTD devonshire house, mayfair place london W1X 6AQ
dot icon05/11/1996
Pa:par
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
Director resigned;new director appointed
dot icon29/04/1996
Director resigned
dot icon24/11/1995
Full accounts made up to 1995-05-31
dot icon31/08/1995
First pa details changed flat 6, 22,elm park gardens, london SW10 9NY
dot icon31/08/1995
Pa:par
dot icon22/06/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon23/02/1995
Secretary resigned;director's particulars changed;new director appointed
dot icon03/01/1995
First pa details changed george vojtech klvac (+2 others) 64 fairacres roehampton lane roehampton, london SW15 5LY
dot icon03/01/1995
Pa:res/app
dot icon22/12/1994
Business address changed devonshire house mayfair place london W1X 6AQ
dot icon24/11/1994
Adopt new charter
dot icon06/10/1994
Full accounts made up to 1994-05-31
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Adopt new charter
dot icon30/06/1994
Director resigned
dot icon10/06/1994
Director resigned;new director appointed
dot icon07/02/1994
Director's particulars changed;new director appointed
dot icon07/02/1994
First pa details changed 81 parkside wimbledon SW19 5LP
dot icon07/02/1994
Pa:par
dot icon07/02/1994
Secretary's particulars changed
dot icon07/02/1994
Director's particulars changed
dot icon01/11/1993
Secretary's particulars changed;secretary resigned
dot icon07/10/1993
Full group accounts made up to 1993-05-31
dot icon10/09/1993
New secretary appointed
dot icon26/08/1993
Business address changed 6TH level 90 long acre london WC3E 9RA
dot icon05/08/1993
Secretary's particulars changed
dot icon19/02/1993
Miscellaneous
dot icon26/01/1993
Director resigned
dot icon21/12/1992
First pa details changed george vojtech klvac (+3 others)
dot icon21/12/1992
Pa:res
dot icon09/10/1992
Full group accounts made up to 1992-05-31
dot icon11/09/1992
First pa details changed yew trees 4 dutton grange close long ditton, surrey
dot icon11/09/1992
Pa:par
dot icon18/06/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon20/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/09/1991
Full group accounts made up to 1991-05-31
dot icon28/08/1991
Full group accounts made up to 1990-05-31
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon24/01/1991
Pa:res/app
dot icon23/07/1990
First pa details changed g p a garden robertson + 1 90 long acre london WC2E 9RA
dot icon23/07/1990
Pa:res/app
dot icon25/06/1990
First pa details changed g p a garden robertson
dot icon08/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Full accounts made up to 1989-05-31
dot icon12/09/1989
Registered office changed on 12/09/89 from: charles brian belcher yew trees 4 ditton grange close long ditton surrey
dot icon24/09/1988
Group of companies' accounts made up to 1988-05-31
dot icon08/08/1988
Registered office changed on 08/08/88 from: charles brian belcher and others yew trees 4 ditton grange close long ditton surrey
dot icon26/02/1988
Registered office changed on 26/02/88 from: charles b belcher yew trees 4 di tton surrey and peter j watson s wallows 4A castle road weybridge surrey
dot icon25/09/1987
Group of companies' accounts made up to 1987-05-31
dot icon24/09/1987
Registered office changed on 24/09/87 from: charles brian belcher yew trees 4 ditton grange close long ditton surrey
dot icon07/11/1986
Group of companies' accounts made up to 1986-05-31
dot icon22/10/1985
Accounts made up to 1985-05-31
dot icon29/10/1983
Accounts made up to 1983-07-14
dot icon26/09/1981
Accounts made up to 1981-05-31
dot icon28/10/1980
Accounts made up to 2080-05-31
dot icon26/09/1979
Accounts made up to 2079-05-31
dot icon19/10/1977
Accounts made up to 2077-05-31
dot icon14/07/1976
Accounts made up to 2075-05-13
dot icon30/10/1974
Accounts made up to 2074-05-31
dot icon05/09/1973
Accounts made up to 2073-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogford, John
Director
01/10/2017 - 31/10/2022
14
Broomhead, Malcolm William
Director
31/03/2010 - 10/11/2022
3
O'reilly, Christine Elizabeth
Director
12/10/2020 - Present
5
Kakkad, Prakash
Secretary
07/07/2021 - 20/09/2023
-
Santamaria, John-Paul Gerard
Secretary
07/07/2021 - 10/03/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHP GROUP (AUS) LIMITED

BHP GROUP (AUS) LIMITED is an(a) Active company incorporated on 09/07/1908 with the registered office located at 171 Collins Street, Melbourne, Victoria 3000. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHP GROUP (AUS) LIMITED?

toggle

BHP GROUP (AUS) LIMITED is currently Active. It was registered on 09/07/1908 .

Where is BHP GROUP (AUS) LIMITED located?

toggle

BHP GROUP (AUS) LIMITED is registered at 171 Collins Street, Melbourne, Victoria 3000.

What is the latest filing for BHP GROUP (AUS) LIMITED?

toggle

The latest filing was on 09/04/2025: Termination of appointment of Kenneth Norman Mackenzie as a director on 2025-03-31.