General information

The Avondale Links Company Limited

Type: NZ Limited Company (Ltd)
9429031998147
New Zealand Business Number
120768
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R911262 - Sporting Club Or Association - Golf
Industry classification codes with description

The Avondale Links Company Limited (issued an NZ business number of 9429031998147) was registered on 28 Apr 1921. 5 addresess are in use by the company: Po Box 15042, Aranui, Christchurch, 8643 (type: postal, office). Avondale Golf Club (Inc), Breezes Rd, Christchurch had been their physical address, up until 14 Nov 2018. 5000 shares are allotted to 14 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 4967 shares (99.34 per cent of shares), namely:
Avondale Golf Club Incorporated (an entity) located at Box 15042, Aranui, Christchurch. As far as the second group is concerned, a total of 2 shareholders hold 0.02 per cent of all shares (1 share); it includes
Franklin, Paul Henry (an individual) - located at Christchurch 6,
Paul Franklin (an individual) - located at Christchurch 6. Next there is the third group of shareholders, share allocation (1 share, 0.02%) belongs to 2 entities, namely:
Hobson Noel Helmore, located at Mt Pleasant, Christchurch (an other),
Hobson Noel Helmore, located at Mt Pleasant, Christchurch (an other). "Sporting club or association - golf" (ANZSIC R911262) is the category the ABS issued The Avondale Links Company Limited. The Businesscheck data was last updated on 08 May 2024.

Current address Type Used since
Avondale Golf Club (inc), Breezes Rd, Christchurch, 8643 Registered & physical & service 14 Nov 2018
Po Box 15042, Aranui, Christchurch, 8643 Postal 06 Oct 2020
Avondale Golf Club (inc), Breezes Rd, Christchurch, 8643 Office & delivery 06 Oct 2020
Contact info
64 3 3888203
Phone (Phone)
avondaleoffice@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
avondaleoffice@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Paul Henry Franklin
Avondale, Christchurch, 8061
Address used since 18 Sep 2015
Director 31 Mar 1998 - current
Noel Helmore Hobson
Mt Pleasant, Christchurch, 8081
Address used since 19 Nov 1998
Director 19 Nov 1998 - 01 Sep 2023
Valerie Isabelle Mackay
Parklands, Christchurch, 8083
Address used since 18 Sep 2015
Director 30 Mar 2005 - 12 May 2022
Murray Frederick Turnbull
Woolston, Christchurch, 8062
Address used since 16 Jul 2013
Director 16 Jul 2013 - 23 Aug 2017
Harold Bradshaw
Christchurch, 8022
Address used since 27 Nov 1991
Director 27 Nov 1991 - 15 Jul 2013
Ross R Templeton
Christchurch,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 30 Mar 2005
Wallace Morton Samson
Christchurch 6,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 30 Mar 2005
Bruce Leslie Stanley
Christchurch,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 30 Mar 2005
John Gough De La Cour
Christchurch,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 30 Mar 2005
Kenneth Hugh Mackay
Christchurch,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 31 Mar 1998
Peter Hames
Christchurch,
Address used since 13 Dec 1994
Director 13 Dec 1994 - 20 Apr 1997
James Basil Taylor
Christchurch,
Address used since 27 Nov 1991
Director 27 Nov 1991 - 08 Dec 1992
Addresses
Principal place of activity
Avondale Golf Club (inc) , Breezes Rd , Christchurch , 8643
Previous address Type Period
Avondale Golf Club (inc), Breezes Rd, Christchurch Physical & registered 12 Oct 2004 - 14 Nov 2018
C/- Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Street, Christchurch Registered 01 Mar 1999 - 12 Oct 2004
C/- Price Waterhouse, Level 11, 119 Armagh Street, Christchurch Registered 06 Nov 1998 - 01 Mar 1999
119 Armagh Street, Christchurch Registered 25 Jun 1997 - 06 Nov 1998
C/- Pricewaterhousecoopers, Price Waterhouse Centre, Level 11,, 119 Armagh Street, Christchurch Physical 24 Jun 1997 - 12 Oct 2004
C/- Price Waterhouse, Level 11,, 119 Armagh Street, Christchurch Physical 24 Jun 1997 - 24 Jun 1997
119 Armagh Street, Christchurch Registered 03 Dec 1993 - 25 Jun 1997
Financial Data
Financial info
5000
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4967
Shareholder Name Address Period
Avondale Golf Club Incorporated
Entity
Box 15042
Aranui, Christchurch
28 Apr 1921 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Franklin, Paul Henry
Individual
Christchurch 6
28 Apr 1921 - current
Paul Henry Franklin
Individual
Christchurch 6
28 Apr 1921 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Hobson Noel Helmore
Other (Other)
Mt Pleasant
Christchurch
28 Apr 1921 - current
Hobson Noel Helmore
Other
Mt Pleasant
Christchurch
28 Apr 1921 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Stephens, Judith
Individual
Avondale
Christchurch
8061
08 Jul 2021 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Uren, Joan Isobel
Individual
Christchurch
28 Apr 1921 - current
Joan Isobel Uren
Individual
Christchurch
28 Apr 1921 - current
Shares Allocation #6 Number of Shares: 5
Shareholder Name Address Period
Cyril Arnst George Hall
Individual
Christchurch
28 Apr 1921 - current
Hall, Cyril Arnst George
Individual
Christchurch
28 Apr 1921 - current
Shares Allocation #7 Number of Shares: 5
Shareholder Name Address Period
Britton, Reginald William
Individual
2/2 Colenso Street
Christchurch
28 Apr 1921 - current
Reginald William Britton
Individual
2/2 Colenso Street
Christchurch
28 Apr 1921 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Anthony Maurice Everist
Individual
Christchurch
28 Apr 1921 - current
Everist, Anthony Maurice
Individual
Christchurch
28 Apr 1921 - current

Historic shareholders

Shareholder Name Address Period
De La Cour, John Gough
Individual
Christchurch
28 Apr 1921 - 23 Aug 2005
Samson, Wallace Morton
Individual
Christchurch
28 Apr 1921 - 23 Aug 2005
Mackay, Valerie Isabelle
Individual
Parklands
Christchurch
8083
28 Apr 1921 - 04 Sep 2022
Bradshaw, Harold
Individual
Christchurch
28 Apr 1921 - 08 Jul 2021
Wallace Morton Samson
Individual
Christchurch
28 Apr 1921 - 23 Aug 2005
John Gough De La Cour
Individual
Christchurch
28 Apr 1921 - 23 Aug 2005
Location
Similar companies
Windross Farm Hospitality Limited
237 Alfriston-ardmore Road
Akarana Golf Limited
1388 Dominion Road
Fairways Airways Limited
55 Oaia Rd
Rgc Golf Limited
120 Abbotts Way
Tara Iti Golf Club Limited
Level 3, 18 Shortland Street
Pegasus Golf Limited
Suite 2, 710 Great South Road