Mcduffs Limited was launched on 19 Jan 2000 and issued a business number of 9429037385491. The registered LTD company has been managed by 3 directors: John Kendal Pitman - an active director whose contract started on 16 Jun 2008,
David Robert Barley - an inactive director whose contract started on 16 Jun 2008 and was terminated on 08 Jul 2018,
Deborah Margaret Barley - an inactive director whose contract started on 19 Jan 2000 and was terminated on 27 Jun 2008.
According to BizDb's information (last updated on 05 Apr 2024), this company registered 1 address: 7 Philippe Avenue, Yaldhurst, Christchurch, 8042 (types include: service, registered).
Up to 11 Apr 2018, Mcduffs Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their physical address.
BizDb identified old names for this company: from 19 Jan 2000 to 08 Feb 2002 they were named Yelrab Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pitman, John Kendal (an individual) located at Yaldhurst, Christchurch postcode 8042. Mcduffs Limited was classified as "Sports coaching service - golf" (business classification P821130).
Other active addresses
Address #4: 7 Philippe Avenue, Yaldhurst, Christchurch, 8042 New Zealand
Service address used from 11 May 2023
Principal place of activity
115 Steadman Road, Broomfield, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Sep 2015 to 11 Apr 2018
Address #2: Level 1, 22 Foster St, Christchurch, 8011 New Zealand
Physical address used from 08 May 2012 to 09 Sep 2015
Address #3: Taurus Accounting Solutuions, Level 1, 22 Foster St, Christchurch, 8011 New Zealand
Registered address used from 08 May 2012 to 09 Sep 2015
Address #4: Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Physical address used from 29 Jun 2004 to 08 May 2012
Address #5: Taurus Accounting Solutuions, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered address used from 29 Jun 2004 to 08 May 2012
Address #6: Level 16, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 29 Jun 2004
Address #7: Level 16, 119 Armagh Street, Christchurch
Physical address used from 19 Jan 2000 to 29 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pitman, John Kendal |
Yaldhurst Christchurch 8042 New Zealand |
27 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockburn, Jaqueline June |
Bryndwr Christchurch 8053 New Zealand |
23 Nov 2013 - 01 Sep 2015 |
Individual | Barley, David Robert |
Chch 8001 |
29 Sep 2004 - 29 Sep 2004 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
19 Jan 2000 - 21 Mar 2005 | |
Individual | Barley, Deborah Margaret |
Christchurch 8014 New Zealand |
21 Mar 2005 - 05 Feb 2018 |
Individual | Stewart, Leslie Robert |
Christchurch New Zealand |
19 Jan 2000 - 30 Apr 2014 |
Individual | Hopkins, Timothy |
Christchurch New Zealand |
22 Jun 2004 - 23 Nov 2013 |
Individual | Hopkins, Timothy |
Bryndwr Christchurch 8053 New Zealand |
01 Sep 2015 - 04 Jun 2018 |
Individual | Hamblett, Peter |
Papanui Christchurch New Zealand |
27 Jun 2008 - 30 Apr 2014 |
Entity | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 Company Number: 1187967 |
19 Jan 2000 - 21 Mar 2005 | |
Individual | Barley, Deborah Margaret |
Christchurch |
19 Jan 2000 - 29 Sep 2004 |
Individual | Brley, Deborah Margaret |
St Albans Christchurch 8014 New Zealand |
09 Feb 2018 - 04 Jun 2018 |
John Kendal Pitman - Director
Appointment date: 16 Jun 2008
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 01 Apr 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Apr 2012
David Robert Barley - Director (Inactive)
Appointment date: 16 Jun 2008
Termination date: 08 Jul 2018
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 04 Apr 2016
Deborah Margaret Barley - Director (Inactive)
Appointment date: 19 Jan 2000
Termination date: 27 Jun 2008
Address: Christchurch,
Address used since 19 Jan 2000
Pitmans Golf Limited
7 Philippe Avenue
Nz Unique Tiling Limited
7 Roullet Lane
Emerald Taxis Vehicle Holdings Limited
17 Albert Sheppard Close
Heal Machinery 1981 Limited
12 Bernice Crescent
High Quality Tiling Limited
31 Jarnac Boulevard
Pakistani Association Of Canterbury New Zealand Incorporated
27 Ferdinand Terrace
Jason Tilley Golf Professional Limited
Level 3, Clock Tower Building
Kevin Smith Golf Limited
Unit 9
M B Milled Limited
6 Blake Street
Matt Mcdowell Golf Limited
257 Weston Road
New Zealand Golf Teaching Federation Limited
Main Street
Rodney Yee Golf Limited
2/70 Champion St, St Albans