Thorrington Village Limited (issued an NZ business identifier of 9429030044586) was launched on 26 Sep 2013. 5 addresess are currently in use by the company: Po Box 12189, Beckenham, Christchurch, 8242 (type: postal, office). Thorrington Village Limited used more names, namely: Archer Village 2 Limited from 25 Sep 2013 to 14 May 2015. 501200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500000 shares (99.76 per cent of shares), namely:
Archer Memorial Baptist Home Trust (an other) located at Sydenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 0.08 per cent of all shares (400 shares); it includes
Archer Memorial Baptist Home Trust (an other) - located at Sydenham, Christchurch. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the classification the ABS issued Thorrington Village Limited. Our information was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
166 Colombo Street, Sydenham, Christchurch, 8023 | Physical & registered & service | 26 Sep 2013 |
Po Box 12189, Beckenham, Christchurch, 8242 | Postal | 12 Sep 2019 |
166 Colombo Street, Sydenham, Christchurch, 8023 | Office & delivery | 12 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Jennifer Ann Blackler
Prebbleton, Prebbleton, 7604
Address used since 12 May 2015 |
Director | 12 May 2015 - current |
Owen Lawton Ragg
Cashmere, Christchurch, 8022
Address used since 12 May 2015 |
Director | 12 May 2015 - current |
Bradley Vaughn Nicolson
Christchurch Central, Christchurch, 8011
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
Kevin Mark Mcdonnell
Cracroft, Christchurch, 8025
Address used since 03 Jan 2024 |
Director | 03 Jan 2024 - current |
Peter John Davidson
Tindalls Beach, Whangaparaoa, 0930
Address used since 03 Jan 2024 |
Director | 03 Jan 2024 - current |
David James Baines
Parklands, Christchurch, 8083
Address used since 03 Jan 2024 |
Director | 03 Jan 2024 - current |
Ross Alan Shakespeare
Lincoln, Lincoln, 7608
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 12 Dec 2023 |
Gregory Clyde White
Ilam, Christchurch, 8041
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 12 Dec 2023 |
David Leighton Diggs
Westmorland, Christchurch, 8025
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 29 Aug 2023 |
Eleanor Jean Ragg
Cashmere, Christchurch, 8022
Address used since 12 May 2015 |
Director | 12 May 2015 - 29 Aug 2023 |
166 Colombo Street , Sydenham , Christchurch , 8023 |
Shareholder Name | Address | Period |
---|---|---|
Archer Memorial Baptist Home Trust Other (Other) |
Sydenham Christchurch 8023 |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Archer Memorial Baptist Home Trust Other (Other) |
Sydenham Christchurch 8023 |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Gregory Clyde Individual |
Ilam Christchurch 8041 |
26 Sep 2013 - 10 Jun 2015 |
Shakespeare, Ross Alan Individual |
Lincoln Lincoln 7608 |
26 Sep 2013 - 10 Jun 2015 |
Diggs, David Leighton Individual |
Westmorland Christchurch 8025 |
26 Sep 2013 - 10 Jun 2015 |
Diggs, David Leighton Director |
Westmorland Christchurch 8025 |
26 Sep 2013 - 10 Jun 2015 |
White, Gregory Clyde Director |
Ilam Christchurch 8041 |
26 Sep 2013 - 10 Jun 2015 |
Shakespeare, Ross Alan Director |
Lincoln Lincoln 7608 |
26 Sep 2013 - 10 Jun 2015 |
Effective Date | 31 May 2015 |
Name | Archer Memorial Baptist Home Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Archer Village Limited 166 Colombo Street |
|
Linrose Village Limited 166 Colombo Street |
|
Archer Memorial Baptist Home Trust 166 Colombo Street |
|
Archer Care Limited 166 Colombo Street |
|
Peterson Builders Limited 183b Colombo Street |
|
Colombo Street Baptist Community Ministries Trust 146 Colombo Street |
Chatswood Retirement Limited 287-293 Durham Street North |
Fitzroy Village Management (2016) Limited 6e Pope Street |
Fitzroy Village (2016) Limited 6e Pope Street |
The Grange Lifecare Village Limited 6e Pope Street |
Rosebank Retirement Village Limited 68 Mandeville Street |
Alpine View Lifestyle Village Limited 148 Victoria Street |