Shortcuts

Team Canterbury Limited

Type: NZ Limited Company (Ltd)
9429036408993
NZBN
1225702
Company Number
Registered
Company Status
R911222
Industry classification code
Professional Rugby Administration Coaching Or Playing
Industry classification description
Current address
Corner Of Malvern & Rutland Streets
St Albans
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Feb 2020
Po Box 755
Christchurch 8140
New Zealand
Postal address used since 08 Mar 2021
Corner Of Malvern & Rutland Streets
St Albans
Christchurch 8013
New Zealand
Office & delivery address used since 08 Mar 2021

Team Canterbury Limited, a registered company, was started on 01 Aug 2002. 9429036408993 is the NZ business number it was issued. "Professional rugby administration coaching or playing" (ANZSIC R911222) is how the company is classified. This company has been managed by 10 directors: Peter Winchester - an active director whose contract started on 28 Nov 2017,
Tony Smail - an active director whose contract started on 02 Nov 2018,
Nathan Godfrey - an inactive director whose contract started on 30 Jan 2017 and was terminated on 26 Feb 2019,
Trevor John Mcintyre - an inactive director whose contract started on 24 Apr 2015 and was terminated on 28 Oct 2017,
Hamish John Riach - an inactive director whose contract started on 01 Aug 2002 and was terminated on 30 Jan 2017.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Po Box 755, Christchurch, 8140 (type: postal, office).
Team Canterbury Limited had been using 81 Jack Hinton Drive, Addington, Christchurch as their physical address up until 13 Feb 2020.
A single entity owns all company shares (exactly 100 shares) - Canterbury Rugby Football Union Inc - located at 8140, Sydenham, Christchurch.

Addresses

Principal place of activity

Corner Of Malvern & Rutland Streets, St Albans, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 81 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Feb 2014 to 13 Feb 2020

Address #2: Level 1, 5 Durham St, Sydenham 8023, Christchurch New Zealand

Registered address used from 06 Mar 2009 to 24 Feb 2014

Address #3: Level 1, 5 Durham Street, Christchurch New Zealand

Physical address used from 31 Mar 2008 to 24 Feb 2014

Address #4: 40 Stevens Street, Christchurch

Registered address used from 01 Aug 2002 to 06 Mar 2009

Address #5: 40 Stevens Street, Christchurch

Physical address used from 01 Aug 2002 to 31 Mar 2008

Contact info
64 27 2032244
Phone
64 21 317511
08 Mar 2021 Phone
sam.watt@crfu.co.nz
Email
adam.catchpole@crfu.co.nz
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Canterbury Rugby Football Union Inc Sydenham
Christchurch
8023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Canterbury Rugby Football Union Inc
Name
Incorp_society
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
5 Durham Street
Sydenham
Christchurch 8023
New Zealand
Address
Directors

Peter Winchester - Director

Appointment date: 28 Nov 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 28 Nov 2017


Tony Smail - Director

Appointment date: 02 Nov 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Nov 2018


Nathan Godfrey - Director (Inactive)

Appointment date: 30 Jan 2017

Termination date: 26 Feb 2019

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 30 Jan 2017


Trevor John Mcintyre - Director (Inactive)

Appointment date: 24 Apr 2015

Termination date: 28 Oct 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 24 Apr 2015


Hamish John Riach - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 30 Jan 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Aug 2002


Grant Stephen Jarrold - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 24 Apr 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Feb 2014


John Stewart Mitchell - Director (Inactive)

Appointment date: 29 Jan 2013

Termination date: 17 Feb 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 29 Jan 2013


David Charles Rhodes - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 29 Jan 2013

Address: Christchurch, 8024 New Zealand

Address used since 21 Feb 2005


Robert James Stewart - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 21 Feb 2005

Address: Christchurch,

Address used since 24 Feb 2003


Michael Thomas Eagle - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 24 Feb 2003

Address: Christchurch,

Address used since 01 Aug 2002

Nearby companies

Nz Teas Limited
19c Whiteleigh Avenue

Felarca Builders Limited
13 Whiteleigh Avenue

Addington Raceway Limited
75 Jack Hinton Drive

New Zealand Metropolitan Properties Limited
75 Jack Hinton Drive

New Zealand Metropolitan Properties Management Limited
75 Jack Hinton Drive

Addington Raceway Properties Limited
75 Jack Hinton Drive

Similar companies

Hurricanes Gp Limited
113 Adelaide Road

Otago Rugby First Xv Limited
Level 2a Forsyth Barr Stadium

Rugby Academy Limited
111 Blenheim Road

Rugby Resources Limited
Level 2

Team Harbour Limited
NZ Limited Company

Wellington Rugby Limited
113 Adelaide Road