Shortcuts

The Avondale Links Company Limited

Type: NZ Limited Company (Ltd)
9429031998147
NZBN
120768
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911262
Industry classification code
Sporting Club Or Association - Golf
Industry classification description
Current address
Avondale Golf Club (inc)
Breezes Rd
Christchurch 8643
New Zealand
Registered & physical & service address used since 14 Nov 2018
Po Box 15042
Aranui
Christchurch 8643
New Zealand
Postal address used since 06 Oct 2020
Avondale Golf Club (inc)
Breezes Rd
Christchurch 8643
New Zealand
Office & delivery address used since 06 Oct 2020

The Avondale Links Company Limited, a registered company, was registered on 28 Apr 1921. 9429031998147 is the NZ business identifier it was issued. "Sporting club or association - golf" (business classification R911262) is how the company is categorised. The company has been run by 12 directors: Paul Henry Franklin - an active director whose contract started on 31 Mar 1998,
Noel Helmore Hobson - an inactive director whose contract started on 19 Nov 1998 and was terminated on 01 Sep 2023,
Valerie Isabelle Mackay - an inactive director whose contract started on 30 Mar 2005 and was terminated on 12 May 2022,
Murray Frederick Turnbull - an inactive director whose contract started on 16 Jul 2013 and was terminated on 23 Aug 2017,
Harold Bradshaw - an inactive director whose contract started on 27 Nov 1991 and was terminated on 15 Jul 2013.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Po Box 15042, Aranui, Christchurch, 8643 (types include: postal, office).
The Avondale Links Company Limited had been using Avondale Golf Club (Inc), Breezes Rd, Christchurch as their physical address up to 14 Nov 2018.
A total of 5000 shares are allocated to 14 shareholders (8 groups). The first group is comprised of 4967 shares (99.34 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0.02 per cent). Lastly the third share allocation (1 share 0.02 per cent) made up of 2 entities.

Addresses

Principal place of activity

Avondale Golf Club (inc), Breezes Rd, Christchurch, 8643 New Zealand


Previous addresses

Address #1: Avondale Golf Club (inc), Breezes Rd, Christchurch New Zealand

Physical & registered address used from 12 Oct 2004 to 14 Nov 2018

Address #2: C/- Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 12 Oct 2004

Address #3: C/- Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 06 Nov 1998 to 01 Mar 1999

Address #4: 119 Armagh Street, Christchurch

Registered address used from 25 Jun 1997 to 06 Nov 1998

Address #5: C/- Pricewaterhousecoopers, Price Waterhouse Centre, Level 11,, 119 Armagh Street, Christchurch

Physical address used from 24 Jun 1997 to 12 Oct 2004

Address #6: C/- Price Waterhouse, Level 11,, 119 Armagh Street, Christchurch

Physical address used from 24 Jun 1997 to 24 Jun 1997

Address #7: 119 Armagh Street, Christchurch

Registered address used from 03 Dec 1993 to 25 Jun 1997

Contact info
64 3 3888203
06 Nov 2018 Phone
avondaleoffice@xtra.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
avondaleoffice@xtra.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4967
Entity Avondale Golf Club Incorporated Box 15042
Aranui, Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Franklin, Paul Henry Christchurch 6
Individual Paul Henry Franklin Christchurch 6
Shares Allocation #3 Number of Shares: 1
Other (Other) Hobson Noel Helmore Mt Pleasant
Christchurch
Other Hobson Noel Helmore Mt Pleasant
Christchurch
Shares Allocation #4 Number of Shares: 1
Individual Stephens, Judith Avondale
Christchurch
8061
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Uren, Joan Isobel Christchurch
Individual Joan Isobel Uren Christchurch
Shares Allocation #6 Number of Shares: 5
Individual Cyril Arnst George Hall Christchurch
Individual Hall, Cyril Arnst George Christchurch
Shares Allocation #7 Number of Shares: 5
Individual Britton, Reginald William 2/2 Colenso Street
Christchurch
Individual Reginald William Britton 2/2 Colenso Street
Christchurch
Shares Allocation #8 Number of Shares: 10
Individual Anthony Maurice Everist Christchurch
Individual Everist, Anthony Maurice Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De La Cour, John Gough Christchurch
Individual Samson, Wallace Morton Christchurch
Individual Mackay, Valerie Isabelle Parklands
Christchurch
8083
New Zealand
Individual Bradshaw, Harold Christchurch
Individual Wallace Morton Samson Christchurch
Individual John Gough De La Cour Christchurch
Directors

Paul Henry Franklin - Director

Appointment date: 31 Mar 1998

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 18 Sep 2015


Noel Helmore Hobson - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 01 Sep 2023

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 19 Nov 1998


Valerie Isabelle Mackay - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 12 May 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 18 Sep 2015


Murray Frederick Turnbull - Director (Inactive)

Appointment date: 16 Jul 2013

Termination date: 23 Aug 2017

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 16 Jul 2013


Harold Bradshaw - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 15 Jul 2013

Address: Christchurch, 8022 New Zealand

Address used since 27 Nov 1991


Ross R Templeton - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 30 Mar 2005

Address: Christchurch,

Address used since 27 Nov 1991


Wallace Morton Samson - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 30 Mar 2005

Address: Christchurch 6,

Address used since 27 Nov 1991


Bruce Leslie Stanley - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 30 Mar 2005

Address: Christchurch,

Address used since 27 Nov 1991


John Gough De La Cour - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 30 Mar 2005

Address: Christchurch,

Address used since 27 Nov 1991


Kenneth Hugh Mackay - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 31 Mar 1998

Address: Christchurch,

Address used since 27 Nov 1991


Peter Hames - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 20 Apr 1997

Address: Christchurch,

Address used since 13 Dec 1994


James Basil Taylor - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 08 Dec 1992

Address: Christchurch,

Address used since 27 Nov 1991

Similar companies

Clearwater Golf Club Limited
C/- Ernst & Young

Clearwater Sales Limited
C/- Ernst & Young

Hanmer Golfing Experience Limited
105 Argelins Road

Kosher Enterprises Limited
12 Littlebourne Road

Pcc 19 Limited
199 Botany Road

Windross Farm Hospitality Limited
237 Alfriston-ardmore Road