Ashburton Msa Liquor Centre Limited (issued an NZ business identifier of 9429037505912) was started on 08 Sep 1999. 5 addresess are in use by the company: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 266 Burnett Street, Ashburton had been their physical address, until 21 Apr 2022. Ashburton Msa Liquor Centre Limited used other names, namely: Ashburton Club Liquor Centre Limited from 08 Sep 1999 to 19 Dec 2013. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Ashburton Club & Mutual School Of Arts (an other) located at Ashburton postcode 7700. "Liquor store" (business classification G412310) is the classification the Australian Bureau of Statistics issued Ashburton Msa Liquor Centre Limited. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 266 Burnett Street, Ashburton, 7700 | Postal & office & delivery | 30 Nov 2021 |
| Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 21 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Raymond Withell
Allenton, Ashburton, 7700
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - current |
|
Maurice Robson Myers
Allenton, Ashburton, 7700
Address used since 13 Sep 2022 |
Director | 13 Sep 2022 - current |
|
Murray Samuel Campbell
Netherby, Ashburton, 7700
Address used since 13 Sep 2022 |
Director | 13 Sep 2022 - current |
|
Maurice James Baker
Ashburton, Ashburton, 7700
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 13 Sep 2022 |
|
Nicola Jane Ellem
Ashburton, Ashburton, 7700
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 13 Sep 2022 |
|
Michael Timothy Crequer
Rd 7, Ashburton, 7777
Address used since 04 Feb 2022 |
Director | 04 Feb 2022 - 13 Sep 2022 |
|
Brian Arthur Sim
Tinwald, Ashburton, 7700
Address used since 12 Mar 2021 |
Director | 12 Mar 2021 - 16 Jul 2021 |
|
Patricia Kui Cates
Rd 2, Ashburton, 7772
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - 07 Jan 2021 |
|
Michael Shane Calder
Allenton, Ashburton, 7700
Address used since 03 Jun 2020 |
Director | 03 Jun 2020 - 07 Jan 2021 |
|
David Patrick Healy
Allenton, Ashburton, 7700
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - 27 Apr 2020 |
|
Allan John Argyle
Ashburton, 7700
Address used since 01 Oct 2015
Hampstead, Ashburton, 7700
Address used since 04 Oct 2017 |
Director | 26 Aug 2009 - 25 Sep 2019 |
|
John Ross Edmond
Allenton, Ashburton, 7700
Address used since 23 Aug 2014 |
Director | 23 Aug 2014 - 27 Jul 2016 |
|
Michael Barrie Smith
Allenton, Ashburton, 7700
Address used since 25 Nov 2011 |
Director | 25 Nov 2011 - 23 Aug 2014 |
|
James Joseph Benefield
Hampstead, Ashburton, 7700
Address used since 30 Sep 2011 |
Director | 28 Jul 2008 - 25 Nov 2011 |
|
Neil Raymond Martin
Ashburton, 7772
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 26 Aug 2009 |
|
Maurice James Baker
Ashburton, 8300,
Address used since 12 Aug 2005 |
Director | 12 Aug 2005 - 28 Jul 2008 |
|
Vivian Tourell Hanson
Ashburton,
Address used since 08 Sep 1999 |
Director | 08 Sep 1999 - 12 Aug 2005 |
|
Michael Timothy Crequer
Ashburton,
Address used since 08 Sep 1999 |
Director | 08 Sep 1999 - 30 Jun 2004 |
| 266 Burnett Street , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 266 Burnett Street, Ashburton, 7700 | Physical & registered | 15 Jun 2020 - 21 Apr 2022 |
| 231 Burnett Street, Ashburton, 7700 | Physical & registered | 22 Sep 2009 - 15 Jun 2020 |
| 231 Burnett Street, Ashburton | Registered | 12 Apr 2000 - 22 Sep 2009 |
| 231 Burnett Street, Ashburton | Physical | 08 Sep 1999 - 22 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashburton Club & Mutual School Of Arts Other (Other) |
Ashburton 7700 |
08 Sep 1999 - current |
![]() |
County Club Ashburton Incorporated County Club |
![]() |
Eaglewing Building Limited Sba Ashburton |
![]() |
Mid Canterbury Business Solutions Limited 331 Burnett Street |
![]() |
South Canterbury Tree Removal Specialists Limited 234 Havelock Street |
![]() |
Tartakover Limited 234 Havelock Street |
![]() |
Burgess Shearing Limited 234 Havelock Street |
|
Liquor Stuffs Limited 62 Corsair Drive |
|
Waze Limited 43 Bucknell Street |
|
New Zealand Wine Holdings Limited 4 Amesbury Mews |
|
Townill & Shelton Limited Unit 4, 35 Sir William Pickering Drive |
|
Hong & Ma Limited 332 Hereford Street |
|
Fairgate Limited 6e Pope St |