Clearwater Golf Club Limited (issued an NZ business number of 9429037617509) was launched on 29 Apr 1999. 11 addresess are currently in use by the company: 40A Clearwater Avenue, Northwood, Christchurch, 8051 (type: office, delivery). Clearwater, Clearwater Avenue, Harewood, Christchurch had been their registered address, up until 07 May 2019. 641000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 641000 shares (100 per cent of shares), namely:
Clearwater Members Trustee Limited (an entity) located at Northwood, Christchurch postcode 8051. "Sporting club or association - golf" (ANZSIC R911262) is the classification the Australian Bureau of Statistics issued Clearwater Golf Club Limited. Businesscheck's database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Clearwater, Clearwater Avenue, Harewood, Christchurch | Other (Address For Share Register) | 27 Sep 2006 |
| P O Box 14069, Christchurch Airport, Christchurch, 8544 | Postal | 29 Apr 2019 |
| 40b Clearwater Avenue, Northwood, Christchurch, 8051 | Office & delivery | 29 Apr 2019 |
| 40a Clearwater Avenue, Northwood, Christchurch, 8051 | Records & other (Address For Share Register) & shareregister | 29 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Edwin Howat
Northwood, Christchurch, 8051
Address used since 16 Sep 2019 |
Director | 16 Sep 2019 - current |
|
Julie Ann Battersby
Northwood, Christchurch, 8051
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
|
Louis Andrew Vieceli
Northwood, Christchurch, 8051
Address used since 03 May 2022 |
Director | 03 May 2022 - current |
|
Craig Rhodes
Harewood, Christchurch, 8051
Address used since 22 Aug 2022 |
Director | 22 Aug 2022 - current |
|
John Mason Plato
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
|
Adrian Sisson
Fendalton, Christchurch, 8052
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
|
Antony Falloon
Northwood, Christchurch, 8051
Address used since 05 Sep 2024 |
Director | 05 Sep 2024 - current |
|
William Hall O'brien
Northwood, Christchurch, 8051
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - 05 Sep 2024 |
|
Chris Nielsen
Northwood, Christchurch, 8051
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - 07 Sep 2023 |
|
John William Ewart Durning
Northwood, Christchurch, 8051
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 29 Sep 2022 |
|
Richard James Cronin
Casebrook, Christchurch, 8051
Address used since 16 Sep 2019 |
Director | 16 Sep 2019 - 29 Jun 2022 |
|
Kevin John Simcock
Papanui, Christchurch, 8052
Address used since 20 Sep 2016 |
Director | 20 Sep 2016 - 28 Mar 2022 |
|
Garry Mervyn Moore
Northwood, Christchurch, 8051
Address used since 16 Sep 2019 |
Director | 16 Sep 2019 - 16 Mar 2022 |
|
Peter Lindsay Randle
Shirley, Christchurch, 8061
Address used since 16 Sep 2019 |
Director | 16 Sep 2019 - 01 Nov 2021 |
|
Johnathan Eric Hodge
Fendalton, Christchurch, 8041
Address used since 18 Sep 2012 |
Director | 18 Sep 2012 - 16 Sep 2019 |
|
William Leslie Brown
Fendalton, Christchurch, 8052
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 16 Sep 2019 |
|
Stephen Ray Mcnally
Northwood, Christchurch, 8051
Address used since 22 Sep 2015 |
Director | 22 Sep 2015 - 30 Apr 2019 |
|
James Stuart Brander
Northwood, Christchurch, 8051
Address used since 25 Sep 2018 |
Director | 25 Sep 2018 - 18 Apr 2019 |
|
Bernard Giles Marlow
Northwood, Christchurch, 8051
Address used since 21 Apr 2015 |
Director | 18 Sep 2012 - 25 Sep 2018 |
|
Noel Arthur Chambers
Parklands, Christchurch, 8083
Address used since 11 Apr 2017 |
Director | 22 Jun 2010 - 19 Sep 2017 |
|
Kevin James Eder
Northwood, Christchurch, 8051
Address used since 22 Sep 2015 |
Director | 22 Sep 2015 - 19 Sep 2017 |
|
Garry Mervyn Moore
Christchurch, 8013
Address used since 29 Apr 2016 |
Director | 22 Jan 2009 - 20 Sep 2016 |
|
Richard Vaughan Smith
Christchurch,
Address used since 26 Apr 2007 |
Director | 26 Apr 2007 - 22 Sep 2015 |
|
William Hall O'brien
Clearwater, Christchurch,
Address used since 18 Sep 2012 |
Director | 18 Sep 2012 - 22 Sep 2015 |
|
Barry Robert Johnston
Christchurch,
Address used since 27 Mar 2009 |
Director | 26 Apr 2007 - 18 Sep 2012 |
|
Brian Vieceli
Christchurch,
Address used since 26 Apr 2007 |
Director | 26 Apr 2007 - 18 Sep 2012 |
|
John Austin
Christchurch, 8051
Address used since 22 Jan 2009 |
Director | 22 Jan 2009 - 18 Sep 2012 |
|
Michael Godinet
Clearwater, Christchurch,
Address used since 30 Apr 2010 |
Director | 26 Apr 2007 - 22 Jun 2010 |
|
Michael Owen Coburn
Dunedin,
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 11 Dec 2008 |
|
Rodney James Hodge
Dalefield, Queenstown,
Address used since 09 Nov 2007 |
Director | 08 Jul 2004 - 31 May 2008 |
|
Lady Diana Isaac
Christchurch,
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 20 May 2008 |
|
Robert Geoffrey Mcgregor Clarke
43 Brookfield Drive, Styx Mill, Christchurch,
Address used since 10 Oct 2007 |
Director | 10 Oct 2007 - 20 May 2008 |
|
John Gerard Darby
R D, Queenstown,
Address used since 29 Apr 1999 |
Director | 29 Apr 1999 - 26 Apr 2007 |
|
Michael Owen Coburn
Dunedin,
Address used since 13 Feb 2004 |
Director | 13 Feb 2004 - 26 Apr 2007 |
|
David John Smallbone
Wanaka,
Address used since 17 May 1999 |
Director | 17 May 1999 - 21 Oct 2004 |
|
Justin William Prain
Redcliffs, Christchurch,
Address used since 28 May 2001 |
Director | 28 May 2001 - 13 Feb 2004 |
|
Ian Ralph Coombes
Macgregor Act 2615, Australia,
Address used since 26 Feb 2002 |
Director | 26 Feb 2002 - 17 Dec 2002 |
|
Howard James Paterson
1 R D, Waikouaiti,
Address used since 29 Apr 1999 |
Director | 29 Apr 1999 - 19 Dec 2001 |
|
Allan William Jones
Christchurch,
Address used since 02 Feb 2001 |
Director | 02 Feb 2001 - 14 Nov 2001 |
|
Phillip Edward Brown
Kohimarama, Auckland,
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 22 Mar 2001 |
|
Gregory Paul Gimblett
Orakei, Auckland,
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 22 Mar 2001 |
|
Allan William Jones
Christchurch,
Address used since 19 Jul 1999 |
Director | 19 Jul 1999 - 15 Jun 2000 |
| Type | Used since | |
|---|---|---|
| 40a Clearwater Avenue, Northwood, Christchurch, 8051 | Records & other (Address For Share Register) & shareregister | 29 Apr 2019 |
| 40a Clearwater Avenue, Northwood, Christchurch, 8051 | Registered & physical & service | 07 May 2019 |
| 40a Clearwater Avenue, Northwood, Christchurch, 8051 | Office & delivery | 03 Apr 2024 |
| 40b Clearwater Avenue , Northwood , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| Clearwater, Clearwater Avenue, Harewood, Christchurch | Registered & physical | 28 Jun 2006 - 07 May 2019 |
| C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch | Physical & registered | 23 Apr 2003 - 28 Jun 2006 |
| C/- Ernst & Young, 6thw Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch | Physical | 08 Apr 2001 - 08 Apr 2001 |
| C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch | Registered | 18 Apr 2000 - 23 Apr 2003 |
| C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch | Registered | 12 Apr 2000 - 18 Apr 2000 |
| C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch | Physical | 30 Apr 1999 - 08 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clearwater Members Trustee Limited Shareholder NZBN: 9429032451641 Entity (NZ Limited Company) |
Northwood Christchurch 8051 |
26 Apr 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eros Clearwater Holdings Limited Shareholder NZBN: 9429031119702 Company Number: 3372297 Entity |
21 May 2012 - 29 Apr 2016 | |
|
Darby, John Gerard Individual |
R D Queenstown |
29 Apr 1999 - 02 May 2006 |
|
Fergus, Kenneth William Individual |
Strowan Christchurch |
29 Apr 1999 - 02 May 2006 |
|
Clarke, Robert Geoffrey Mcgregor Individual |
Avonhead Christchurch |
26 Apr 2004 - 02 May 2006 |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
04 May 2011 - 04 May 2011 | |
|
Durning, John Individual |
Strowan Christchurch 8014 |
03 May 2013 - 18 May 2021 |
|
Smith, Ken Individual |
Christchurch |
19 Nov 2007 - 30 Apr 2015 |
|
Singh, Harsh Individual |
Northwood Christchurch 8051 |
29 Apr 2016 - 18 May 2021 |
|
Selby, Colin Individual |
Clearwater Christchurch 8544 |
21 May 2012 - 29 Apr 2016 |
|
Vieceli, Louis Individual |
Northwood Christchurch 8051 |
21 May 2012 - 18 May 2021 |
|
Clearwater Sales Limited Shareholder NZBN: 9429036606900 Company Number: 1191897 Entity |
Clearwater Christchurch |
29 Apr 1999 - 18 May 2021 |
|
The Clearwater Lakes International Hotel Limited Shareholder NZBN: 9429036736157 Company Number: 1168782 Entity |
Arrowtown |
29 Apr 1999 - 17 May 2021 |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
Level 3 18 Shortland Street, Auckland 1010 1010 |
04 May 2011 - 29 Apr 2019 |
|
Moore, Garry Mervyn Individual |
Northwood Christchurch 8051 |
30 Apr 2015 - 18 May 2021 |
|
Eder, Kevin James Individual |
Northwood Christchurch 8051 |
29 Apr 2016 - 18 May 2021 |
|
Moore, Garry Mervyn Individual |
Northwood Christchurch 8051 |
30 Apr 2015 - 18 May 2021 |
|
Clearwater Sales Limited Shareholder NZBN: 9429036606900 Company Number: 1191897 Entity |
Northwood Christchurch 8051 |
29 Apr 1999 - 18 May 2021 |
|
Clearwater Sales Limited Shareholder NZBN: 9429036606900 Company Number: 1191897 Entity |
Clearwater Christchurch |
29 Apr 1999 - 18 May 2021 |
|
Marlow, Bernard Giles Individual |
Northwood Christchurch 8051 |
29 Apr 2016 - 18 May 2021 |
|
The Clearwater Lakes International Hotel Limited Shareholder NZBN: 9429036736157 Company Number: 1168782 Entity |
Arrowtown Arrowtown 9371 |
29 Apr 1999 - 17 May 2021 |
|
Coombes, Ian Individual |
Macgregor Act 2615 Australia |
29 Apr 1999 - 03 May 2013 |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
Level 3 18 Shortland Street, Auckland 1010 1010 |
04 May 2011 - 29 Apr 2019 |
|
Eros Clearwater Holdings Limited Shareholder NZBN: 9429031119702 Company Number: 3372297 Entity |
21 May 2012 - 29 Apr 2016 | |
|
Isaac Construction Limited Shareholder NZBN: 9429031981293 Company Number: 123383 Entity |
29 Apr 1999 - 21 May 2012 | |
|
Crisp, Philip Individual |
Christchurch |
19 Nov 2007 - 29 Apr 2016 |
|
Cox, John Individual |
Christchurch |
19 Nov 2007 - 21 May 2012 |
|
Paterson, The Estate Of Howard James Individual |
Orbell Crossing 1 R D, Waikouaiti |
26 Apr 2004 - 04 May 2011 |
|
Isaac, Lady Diana Individual |
Harewood Christchurch |
29 Apr 1999 - 02 May 2006 |
|
Clearwater Resort Limited Shareholder NZBN: 9429037718831 Company Number: 934646 Entity |
26 Apr 2004 - 26 Apr 2004 | |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
04 May 2011 - 04 May 2011 | |
|
Isaac Construction Limited Shareholder NZBN: 9429031981293 Company Number: 123383 Entity |
29 Apr 1999 - 21 May 2012 | |
|
Clearwater Hotel 2004 Limited Shareholder NZBN: 9429035305316 Company Number: 1530945 Entity |
19 Nov 2007 - 21 May 2012 | |
|
Clearwater Resort Limited Shareholder NZBN: 9429037718831 Company Number: 934646 Entity |
26 Apr 2004 - 26 Apr 2004 | |
|
Clearwater Hotel 2004 Limited Shareholder NZBN: 9429035305316 Company Number: 1530945 Entity |
19 Nov 2007 - 21 May 2012 | |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
04 May 2011 - 04 May 2011 | |
|
Clearwater Land Holdings Limited Shareholder NZBN: 9429036254538 Company Number: 1254374 Entity |
04 May 2011 - 04 May 2011 | |
|
Smallbone, David Individual |
Dunedin |
29 Apr 1999 - 02 May 2006 |
| Effective Date | 18 Oct 2009 |
| Name | Clearwater Members Trustee Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2196985 |
| Country of origin | NZ |
| Address |
40a Clearwater Avenue Northwood Christchurch 8051 |
![]() |
My Wave Limited 7/6 Harts Creek Lane, Clearwater Resort |
![]() |
Mantra Resorts Australia Pty Ltd Clearwater Avenue |
![]() |
My Wave Holdings Limited Unit 7/6 Harts Creek Lane |
![]() |
Pip Nielsen Realty Limited Unit 27, 6 Harts Creek Lane |
![]() |
Clearwater Resort Owners Society Incorporated Clearwater |
![]() |
Mcnally Management Limited 17 Harts Creek Lane |
|
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 |