Shortcuts

Motukarara Sports Centre Limited

Type: NZ Limited Company (Ltd)
9429031952309
NZBN
126353
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Operation Nec
Industry classification description
Current address
Po Box 37314
Halswell
Christchurch 8245
New Zealand
Postal address used since 18 May 2022
65a Treffers Road
Wigram
Christchurch 8042
New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used since 18 May 2022
65a Treffers Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 26 May 2022

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).

Addresses

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

Contact info
64 21 351615
Phone
64 3 888289
18 May 2022 Phone
ger.stanbury@xtra.co.nz
Email
kerry.dellaca@yourgameplan.co.nz
18 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10725
Entity Banks Peninsula Racing Club Incorporated Centre, Ashburton Raceway, Racecourse
Rd, Ashburton
Shares Allocation #2 Number of Shares: 10725
Entity Banks Peninsula Trotting Club Incorporated Rd 2
Christchurch 7672
Directors

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

Nearby companies

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

Similar companies

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