Linrose Village Limited (issued a business number of 9429033224688) was registered on 25 Jul 2007. 5 addresess are currently in use by the company: Po Box 12189, Beckenham, Christchurch, 8242 (type: postal, office). 501200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1200 shares (0.24 per cent of shares), namely:
Archer Memorial Baptist Home Trust (an entity) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 99.76 per cent of all shares (exactly 500000 shares); it includes
Archer Memorial Baptist Home Trust (an entity) - located at Christchurch. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is the category the ABS issued Linrose Village Limited. The Businesscheck data was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
166 Colombo Street, Beckenham, Christchurch | Physical & registered & service | 25 Jul 2007 |
Po Box 12189, Beckenham, Christchurch, 8242 | Postal | 12 Sep 2019 |
166 Colombo Street, Beckenham, Christchurch, 8023 | Office & delivery | 12 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Owen Lawton Ragg
Cashmere, Christchurch, 8022
Address used since 01 Aug 2011 |
Director | 10 Oct 2007 - current |
Jennifer Ann Blackler
Prebbleton, Prebbleton, 7604
Address used since 28 Nov 2013 |
Director | 28 Nov 2013 - current |
Bradley Vaughn Nicolson
Christchurch Central, Christchurch, 8011
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
Peter John Davidson
Tindalls Beach, Whangaparaoa, 0930
Address used since 03 Jan 2024 |
Director | 03 Jan 2024 - current |
Kevin Mark Mcdonnell
Cracroft, Christchurch, 8025
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 |
Gregory Clyde White
Ilam, Christchurch, 8041
Address used since 15 Sep 2009 |
Director | 25 Jul 2007 - 12 Dec 2023 |
Ross Alan Shakespeare
Lincoln, Christchurch, 7608
Address used since 17 Sep 2018
Yaldhurst, Christchurch, 8042
Address used since 01 Aug 2011 |
Director | 25 Jul 2007 - 12 Dec 2023 |
Eleanor Jean Ragg
Cashmere, Christchurch, 8022
Address used since 01 Aug 2011 |
Director | 25 Jul 2007 - 29 Aug 2023 |
David Leighton Diggs
Christchurch, 8025
Address used since 04 Sep 2016 |
Director | 08 Oct 2008 - 29 Aug 2023 |
Fenton Sailsbury Wood
Rd2, Christchurch,
Address used since 25 Jul 2007 |
Director | 25 Jul 2007 - 17 Sep 2008 |
Graham Hamilton Reddell
Bishopspark, 100 Park Terrace, Christchurch,
Address used since 25 Jul 2007 |
Director | 25 Jul 2007 - 17 Sep 2008 |
Elisabeth Ann Westgarth
Woodbank Estate, Belfast, Christchurch,
Address used since 25 Jul 2007 |
Director | 25 Jul 2007 - 01 May 2008 |
166 Colombo Street , Beckenham , Christchurch , 8023 |
Shareholder Name | Address | Period |
---|---|---|
Archer Memorial Baptist Home Trust Entity |
Christchurch |
25 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Archer Memorial Baptist Home Trust Entity |
Christchurch |
25 Jul 2007 - current |
Effective Date | 21 Jul 1991 |
Name | Archer Memorial Baptist Home Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Thorrington Village Limited 166 Colombo Street |
|
Archer 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 |
Archer Village Limited 166 Colombo Street |
Vintage Estates Limited C/-166 Colombo Street |
Experion Holdings Greendale Limited 169 Tait Drive |
Elloughton Grange Village Limited Level 4, 56 Parnell Road |
Integrity Care Management Limited 20 Oxford Street |
Talisman Studios Limited 14 Hastings Street |