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 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 10 shares (0.2 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 1 shareholder holds 0.1 per cent of all shares (5 shares); it includes
Avondale Golf Club Incorporated (an entity) - located at Box 15042, Aranui, Christchurch. Next there is the third group of shareholders, share allocation (4967 shares, 99.34%) belongs to 1 entity, namely:
Avondale Golf Club Incorporated, located at Box 15042, Aranui, Christchurch (an entity). "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 05 May 2025.
| 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 |
| 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 |
|
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 |
|
Wallace Morton Samson
Christchurch 6,
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avondale Golf Club Incorporated Entity |
Box 15042 Aranui, Christchurch |
28 Apr 1921 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avondale Golf Club Incorporated Entity |
Box 15042 Aranui, Christchurch |
28 Apr 1921 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avondale Golf Club Incorporated Entity |
Box 15042 Aranui, Christchurch |
28 Apr 1921 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franklin, Paul Henry Individual |
Christchurch 6 |
28 Apr 1921 - current |
|
Paul Henry Franklin Individual |
Christchurch 6 |
28 Apr 1921 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephens, Judith Individual |
Avondale Christchurch 8061 |
08 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hall, Cyril Arnst George Individual |
Christchurch |
28 Apr 1921 - 03 Sep 2024 |
|
Britton, Reginald William Individual |
2/2 Colenso Street Christchurch |
28 Apr 1921 - 03 Sep 2024 |
|
Uren, Joan Isobel Individual |
Christchurch |
28 Apr 1921 - 03 Sep 2024 |
|
Everist, Anthony Maurice Individual |
Christchurch |
28 Apr 1921 - 03 Sep 2024 |
|
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 |
![]() |
Avondale Golf Club Incorporated 147 Breezes Road |
![]() |
Eastside Christchurch Community Trust 153 Breezes Road |
![]() |
The Christchurch Congregational Christian Church In American Samoa (efkas) 156 Breezes Road |
![]() |
Christchurch Senior Citizens Association Incorporated 2/118 Breezes Road |
![]() |
Bna Painting Limited 163 Breezes Road |
![]() |
New Zealand Alpine Garden Society Incorporated 217a Wainoni Road |
|
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 |