Motukarara Sports Centre Limited, a registered company, was started on 14 Oct 1960. 9429031952309 is the business number it was issued. "Non-residential property operation nec" (ANZSIC L671233) is how the company is categorised. This company has been run by 34 directors: Anthony David Gray - an active director whose contract began on 27 May 2007,
Timothy Peter Evans Dyer - an active director whose contract began on 09 Sep 2015,
Cameron Graham Thomas Bray - an active director whose contract began on 13 Nov 2019,
Clarence Wayne May - an active director whose contract began on 28 Jun 2021,
Geoffrey Randolph Bryant - an inactive director whose contract began on 09 Sep 2015 and was terminated on 28 Jun 2021.
Updated on 22 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: 65A Treffers Road, Wigram, Christchurch, 8042 (registered address),
65A Treffers Road, Wigram, Christchurch, 8042 (physical address),
65A Treffers Road, Wigram, Christchurch, 8042 (service address),
65A Treffers Road, Wigram, Christchurch, 8042 (other address) among others.
Motukarara Sports Centre Limited had been using 102 Tauhinu Avenue, Lincoln as their registered address until 26 May 2022.
Other names used by the company, as we managed to find at BizDb, included: from 14 Oct 1960 to 15 Nov 2001 they were called Motukarara Racecourse Limited.
A total of 21450 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10725 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10725 shares (50 per cent).
Principal place of activity
65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 102 Tauhinu Avenue, Lincoln, 7608 New Zealand
Registered & physical address used from 12 Apr 2021 to 26 May 2022
Address #2: 233 Rattletrack Road, Rd 4, Springston, 7674 New Zealand
Registered & physical address used from 19 Mar 2018 to 12 Apr 2021
Address #3: 288 Southfield Drive, Lincoln, Lincoln, 7608 New Zealand
Registered & physical address used from 20 Oct 2016 to 19 Mar 2018
Address #4: 8 Glengarriff Drive, Tai Tapu, Rd 2, Christchurch New Zealand
Registered address used from 11 Jun 2007 to 20 Oct 2016
Address #5: 8 Glengarriff Drive, Rd 2, Christchurch, 7672 New Zealand
Physical address used from 11 Jun 2007 to 20 Oct 2016
Address #6: 108 East Belt, Lincoln 8152, Christchurch
Physical & registered address used from 23 Mar 2006 to 11 Jun 2007
Address #7: 4484 State Highway 75, Little River, Banks Peninsula
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address #8: 5 Western Valley Road, Little River, Banks Peninsula
Physical address used from 29 Mar 2000 to 23 Mar 2006
Address #9: 4484 State Highway 75, Little River, Banks Peninsula
Registered address used from 10 Dec 1998 to 23 Mar 2006
Address #10: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 20 May 1998 to 10 Dec 1998
Address #11: Mackay Bailey, 291 Madras Street, Christchurch
Physical address used from 20 May 1998 to 29 Mar 2000
Address #12: C/o Mackay Bailey, Chartered Accountants, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 20 May 1998
Address #13: C/o Messrs Touche Ross & Co, Chartered Accountants, 291 Madras Street, Christchurch
Registered address used from 06 Apr 1994 to 17 Apr 1997
Basic Financial info
Total number of Shares: 21450
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10725 | |||
Entity | Banks Peninsula Racing Club Incorporated |
Centre, Ashburton Raceway, Racecourse Rd, Ashburton |
14 Oct 1960 - |
Shares Allocation #2 Number of Shares: 10725 | |||
Entity | Banks Peninsula Trotting Club Incorporated |
Rd 2 Christchurch 7672 |
14 Oct 1960 - |
Anthony David Gray - Director
Appointment date: 27 May 2007
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Mar 2010
Timothy Peter Evans Dyer - Director
Appointment date: 09 Sep 2015
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 09 Sep 2015
Cameron Graham Thomas Bray - Director
Appointment date: 13 Nov 2019
Address: Doyleston, 7683 New Zealand
Address used since 13 Nov 2019
Clarence Wayne May - Director
Appointment date: 28 Jun 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Jun 2021
Geoffrey Randolph Bryant - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 28 Jun 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Sep 2015
Suzanne Venla Gray - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 28 Jun 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Oct 2016
Kevin Lawrence Williams - Director (Inactive)
Appointment date: 13 Nov 2019
Termination date: 28 Jun 2021
Address: Christchurch, 7676 New Zealand
Address used since 13 Nov 2019
Dean Campbell Richard Illingworth - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 13 Nov 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Aug 2016
Clarence Wayne May - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 13 Nov 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 21 Nov 2018
Gavin Anthony Cook - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 01 Aug 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 16 Oct 2013
Stephen Deane Glass - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 12 Oct 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 16 Mar 2011
Paul William Davies - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 03 Aug 2016
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 12 Oct 2011
Robert Ian Davidson - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 09 Sep 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Oct 2010
Graeme Averill Iggo - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 09 Sep 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Aug 2014
Maurice Patrick Mcdermott - Director (Inactive)
Appointment date: 17 May 2009
Termination date: 27 Aug 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 May 2009
Kenneth Noel Spicer - Director (Inactive)
Appointment date: 17 May 2009
Termination date: 16 Oct 2013
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 17 May 2009
Neville Leslie Mcnee - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 12 Oct 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Mar 2010
Suzanne Venla Gray - Director (Inactive)
Appointment date: 07 Mar 2004
Termination date: 16 Mar 2011
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Mar 2010
Gail Ann Hughes - Director (Inactive)
Appointment date: 18 Nov 2007
Termination date: 03 Mar 2010
Address: Gebbies Valley, Rd 2, Christchurch,
Address used since 18 Nov 2007
Mark Heseltine - Director (Inactive)
Appointment date: 13 Aug 2006
Termination date: 19 Jul 2009
Address: 50b Nottingham Avenue, Halswell, Christchurch, 8025 New Zealand
Address used since 13 Aug 2006
Ian Douglas Campbell - Director (Inactive)
Appointment date: 31 Jan 1999
Termination date: 17 May 2009
Address: Redcliffs, Christchurch 8081,
Address used since 16 Sep 2008
Brian Ross Anngow - Director (Inactive)
Appointment date: 13 Aug 2006
Termination date: 17 May 2009
Address: Halswell, Christchurch,
Address used since 13 Aug 2006
Alistair Graham Jamieson Gray - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 18 Nov 2007
Address: R D 2, Christchurch,
Address used since 23 Mar 1992
Bill Mcdonald Stevenson - Director (Inactive)
Appointment date: 13 Aug 2006
Termination date: 25 Mar 2007
Address: Gilmours Road, R D 2, Christchurch,
Address used since 13 Aug 2006
David Alister Young - Director (Inactive)
Appointment date: 24 Aug 1997
Termination date: 13 Aug 2006
Address: Christchurch,
Address used since 24 Aug 1997
Kenneth Noel Spicer - Director (Inactive)
Appointment date: 24 Aug 1997
Termination date: 13 Aug 2006
Address: R D 4, Christchurch,
Address used since 24 Aug 1997
Derek George Jones - Director (Inactive)
Appointment date: 28 Aug 1994
Termination date: 30 Jun 2006
Address: Templeton,
Address used since 28 Aug 1994
Vivian Mckendrick Jack - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 07 Mar 2004
Address: Christchurch,
Address used since 17 Aug 1995
Rex Weir Shadbolt - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 31 Jan 1999
Address: R.d.2, Christchurch,
Address used since 23 Mar 1992
William David Latham - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 24 Aug 1997
Address:
Address used since 23 Mar 1992
Eric Mathew Ryan - Director (Inactive)
Appointment date: 22 Aug 1993
Termination date: 24 Aug 1997
Address: Rd 2, Christchurch,
Address used since 22 Aug 1993
David Alister Young - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 17 Aug 1995
Address: Christchurch,
Address used since 23 Mar 1992
Ronald Charles Tate - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 28 Aug 1994
Address: Christchurch,
Address used since 20 Mar 1992
John Ross Stanbury - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 22 Aug 1993
Address: Little River,
Address used since 23 Mar 1992
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Shadecraft Si Limited
34 Claire Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road
Bealey Holdings Limited
136 Ilam Road, Canterbury
Blakesfield Limited
12 Sayers Crescent
Featherston Trustee Company Limited
95 Puriri Street
One Outdoors Limited
11 Doncaster Street
Ratua Holdings Limited
17 Ron Guthrey Road
Waterfall Queenstown Limited
Level 1, 100 Moorhouse Avenue