General information

Canterbury Freemasons Centre Limited

Type: NZ Limited Company (Ltd)
9429031556989
New Zealand Business Number
2471211
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104736734
GST Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Canterbury Freemasons Centre Limited (issued an NZ business identifier of 9429031556989) was registered on 19 May 2010. 9 addresess are currently in use by the company: 34 Parkhouse Drive, Rangiora, Rangiora, 7400 (type: delivery, registered). Level 1, Unit 3, 46 Acheron Drive, Christchurch had been their registered address, up to 11 Mar 2021. Canterbury Freemasons Centre Limited used other names, namely: Shirley Freemasons Centre Limited from 19 May 2010 to 06 Dec 2019. 40 shares are allotted to 13 shareholders who belong to 7 shareholder groups. The first group consists of 7 entities and holds 34 shares (85 per cent of shares), namely:
Bunting, Mark William Donald (an individual) located at Chartwell, Hamilton postcode 3210,
Piper, David Christopher (an individual) located at Grey Lynn, Auckland postcode 1021,
Bell, Warwick Thomas (an individual) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 2.5 per cent of all shares (exactly 1 share); it includes
Burgess, Raymond Gordon (an individual) - located at Farm Cove, Auckland. Next there is the 3rd group of shareholders, share allocation (1 share, 2.5%) belongs to 1 entity, namely:
Van Zoggel, Frans, located at Shirley, Christchurch (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued Canterbury Freemasons Centre Limited. Our database was updated on 11 Jun 2025.

Current address Type Used since
Po Box 644, Rangiora, Rangiora, 7440 Postal 29 Mar 2019
Flat 2, 22a Newnham Street, Rangiora, Rangiora, 7400 Office & delivery 29 Mar 2019
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 Registered & physical & service 11 Mar 2021
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 Office 31 Mar 2024
Contact info
64 274 360880
Phone (Phone)
admin@canterburyfreemasons.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shirley.freemasonscentre@snap.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.canterburyfreemasons.org.nz
Website
www.shirleyfreemasonscentre.co.nz
Website
Directors
Name and Address Role Period
Alan David Mcgill
Rangiora, Rangiora, 7400
Address used since 05 Mar 2018
Rangiora, 7400
Address used since 25 Mar 2014
Director 19 May 2010 - current
Frans Van Zoggel
Shirley, Christchurch, 8061
Address used since 17 Nov 2011
Director 17 Nov 2011 - current
Graham James Wrigley
Aranui, Christchurch, 8061
Address used since 30 Apr 2024
Director 30 Apr 2024 - current
Steven John Kelsen
St Albans, Christchurch, 8052
Address used since 30 Apr 2024
Director 30 Apr 2024 - current
Robert John Wright
Woolston, Christchurch, 8062
Address used since 14 Oct 2011
Director 14 Oct 2011 - 30 Apr 2024
John Frederick Worsfold
Hoon Hay, Christchurch, 8025
Address used since 17 Nov 2011
Director 17 Nov 2011 - 30 Apr 2024
Raymond Gordon Burgess
Farm Cove, Auckland, 2012
Address used since 13 Dec 2017
Director 13 Dec 2017 - 30 Apr 2024
Michael George Feck
Spreydon, Christchurch, 8024
Address used since 11 Mar 2019
Director 11 Mar 2019 - 30 Apr 2024
Ashleigh Martin Gerken
Redwood, Christchurch, 8051
Address used since 02 Dec 2019
Director 02 Dec 2019 - 22 Nov 2021
Neville Francis Patrick
Loburn Rd 2, Rangiora, 7472
Address used since 16 Mar 2012
Director 16 Mar 2012 - 16 Aug 2021
Callum Angus Macleod
Strowman, Christchurch, 8052
Address used since 17 Nov 2011
Director 17 Nov 2011 - 05 Nov 2019
Cameron David Bailey
Papanui, Christchurch, 8053
Address used since 25 Nov 2013
Director 25 Nov 2013 - 18 Jan 2019
Allan George Williams
Mount Pleasant, Christchurch, 8081
Address used since 19 Oct 2011
Director 19 Oct 2011 - 08 Dec 2017
Graham Wrigley
Hilmorton, Christchurch,
Address used since 19 May 2010
Director 19 May 2010 - 25 Sep 2015
Anthony Charles Henry Fussell
St Albans, Christchurch, 8052
Address used since 17 Nov 2011
Director 17 Nov 2011 - 30 Mar 2015
James Creswell Kelly
Woolston, Christchurch, 8023
Address used since 16 Feb 2012
Director 16 Feb 2012 - 30 Mar 2015
Martin Biss
Opawa, Christchurch,
Address used since 19 May 2010
Director 19 May 2010 - 25 Nov 2013
Simon George Graham
Saint Martins, Christchurch, 8022
Address used since 14 Nov 2011
Director 14 Nov 2011 - 25 Nov 2013
Michael Scott
Waikanae,
Address used since 19 May 2010
Director 19 May 2010 - 17 Sep 2013
Addresses
Other active addresses
Type Used since
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 Office 31 Mar 2024
2/22 Tacy Street, Kilbirnie, Wellington, 6022 Registered & service 17 May 2024
34 Parkhouse Drive, Rangiora, Rangiora, 7400 Delivery 08 Apr 2025
Principal place of activity
Flat 2, 22a Newnham Street , Rangiora , Rangiora , 7400
Previous address Type Period
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 Registered & physical 05 Apr 2017 - 11 Mar 2021
76 Thackery Street, Waltham, Christchurch, 8023 Registered & physical 03 Dec 2013 - 05 Apr 2017
Ist Floor Millers Building, Mahara Place, Waikanae Registered 19 May 2010 - 03 Dec 2013
First Floor Millers Building, Mahara Place, Waikanae Physical 19 May 2010 - 03 Dec 2013
Financial Data
Financial info
40
Total number of Shares
March
Annual return filing month
08 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Bunting, Mark William Donald
Individual
Chartwell
Hamilton
3210
08 Apr 2025 - current
Piper, David Christopher
Individual
Grey Lynn
Auckland
1021
08 Apr 2025 - current
Bell, Warwick Thomas
Individual
Te Aro
Wellington
6011
08 Apr 2025 - current
Chappel, Paul Brian James
Individual
Karaka
Papakura
2113
08 Apr 2025 - current
Seath, Donald Murray
Individual
Cambridge
Cambridge
3434
08 May 2024 - current
Patrick, Neville Francis
Individual
Rd 2
Loburn
7472
08 May 2024 - current
Wrigley, Graham James
Individual
Aranui
Christchurch
8061
08 May 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Burgess, Raymond Gordon
Individual
Farm Cove
Auckland
2012
26 Jan 2018 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Van Zoggel, Frans
Individual
Shirley
Christchurch
8061
21 Nov 2011 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Wright, Robert John
Individual
Woolston
Christchurch
8062
17 Oct 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Worsfold, John Frederick
Individual
Hoon Hay
Christchurch
8025
21 Nov 2011 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Feck, Michael George
Individual
Spreydon
Christchurch
8024
12 Mar 2019 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Mcgill, Alan David
Individual
Rangiora
7400
19 May 2010 - current

Historic shareholders

Shareholder Name Address Period
Salmon, Stephen Lester
Individual
Hutt Central
Lower Hutt
5010
08 May 2024 - 08 Apr 2025
Eeles, Edwin John
Individual
Northcote
Auckland
0627
08 May 2024 - 08 Apr 2025
Fussell, Anthony Charles Henry
Individual
Saint Albans
Christchurch
8014
21 Nov 2011 - 30 Mar 2015
Kelly, James Creswell
Individual
Woolston
Christchurch
8023
22 Mar 2012 - 30 Mar 2015
Gerken, Ashleigh Martin
Individual
Redwood
Christchurch
8051
02 Dec 2019 - 22 Nov 2021
Macleod, Callum Angus
Individual
Christchurch
8052
28 Nov 2011 - 05 Nov 2019
Bailey, Cameron David
Individual
Papanui
Christchurch
8053
25 Nov 2013 - 12 Mar 2019
Patrick, Neville Francis
Individual
Loburn Rd 2
Rangiora
7472
22 Mar 2012 - 16 Aug 2021
Biss, Martin
Individual
Opawa
Christchurch
19 May 2010 - 25 Nov 2013
Wrigley, Graham
Individual
Hilmorton
Christchurch
19 May 2010 - 22 Mar 2012
Graham, Simon George
Individual
Saint Martins
Christchurch
8022
15 Nov 2011 - 25 Nov 2013
Williams, Allan George
Individual
Mount Pleasant
Christchurch
8081
07 Nov 2011 - 08 Dec 2017
Scott, Michael
Individual
Waikanae
19 May 2010 - 25 Nov 2013
Location
Companies nearby
Similar companies
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Mcclure Holdings Limited
38 Birmingham Drive
Ivory Tower Investments Limited
38 Birmingham Drive
Cue One Limited
7 Vanadium Place
B & B Motueka Holdings Limited
7 Vanadium Place