Christchurch Adventure Park Limited, a registered company, was incorporated on 31 Aug 2017. 9429046329073 is the business number it was issued. "Outdoor adventure operation nec" (business classification R913973) is how the company was classified. This company has been supervised by 5 directors: Peter Houghton - an active director whose contract began on 01 May 2019,
John Gary Mcvicar - an active director whose contract began on 01 May 2019,
Paul Joseph Anderson - an inactive director whose contract began on 15 May 2018 and was terminated on 15 May 2019,
Fiona Sutton - an inactive director whose contract began on 31 Aug 2017 and was terminated on 15 Apr 2019,
Gregory Mark Martin - an inactive director whose contract began on 31 Aug 2017 and was terminated on 15 May 2018.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 33465, Barrington, Christchurch, 8244 (category: postal, delivery).
Christchurch Adventure Park Limited had been using 225 Worsleys Road, Cracroft, Christchurch as their registered address until 22 May 2019.
A single entity owns all company shares (exactly 120 shares) - Leisure Investments Nz Limited Partnership - located at 8244, Cracroft, Christchurch.
Principal place of activity
225 Worsleys Road, Cracroft, Christchurch, 8022 New Zealand
Previous address
Address #1: 225 Worsleys Road, Cracroft, Christchurch, 8022 New Zealand
Registered & physical address used from 31 Aug 2017 to 22 May 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Leisure Investments Nz Limited Partnership |
Cracroft Christchurch 8022 New Zealand |
31 Aug 2017 - |
Ultimate Holding Company
Peter Houghton - Director
Appointment date: 01 May 2019
Address: Rd1, Arrowtown, 9371 New Zealand
Address used since 01 May 2019
John Gary Mcvicar - Director
Appointment date: 01 May 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 May 2019
Paul Joseph Anderson - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 15 May 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 May 2018
Fiona Sutton - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 15 Apr 2019
Address: British Columbia, V0n 1b9 Canada
Address used since 31 Aug 2017
Gregory Mark Martin - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 15 May 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 31 Aug 2017
All Good Plumbing Gas And Drainage Limited
30 Worsleys Road
Slim Properties Limited
3 Nabob Lane
Meraki Gifts Limited
3 Nabob Lane
The Templeton Chapel Of The Holy Family Community Trust
42 Worsleys Road
Jdsmitproductions Limited
16a Worsleys Road
The Foil Guru Limited
16a Worsleys Road
Hukafalls Jet Limited
15 Show Place
Learn Active Limited
151 Cashmere Road
Mountain Exploration Limited
35 Rosewarne Street
Shotover Jet (acapulco) Limited
15 Show Place
Shotover Jet Limited
15 Show Place
Wilderness Lands Company Limited
Markhams Mri Christchurch Ltd