Presbyterian Support Services (South Canterbury) Limited (issued an NZ business identifier of 9429034436196) was started on 09 Dec 2005. 5 addresess are in use by the company: 12 Park Lane, Highfield, Timaru, 7910 (type: postal, office). 12 Park Lane, Timaru had been their registered address, until 19 Jul 2011. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Presbyterian Support Services (South Canterbury) Incorporated (an entity) located at Timaru. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is the classification the Australian Bureau of Statistics issued to Presbyterian Support Services (South Canterbury) Limited. Our information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Park Lane, Highfield, Timaru, 7910 | Physical & registered & service | 19 Jul 2011 |
12 Park Lane, Highfield, Timaru, 7910 | Postal & office & delivery | 03 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Eoin James Powell
Highfield, Timaru, 7910
Address used since 20 May 2012 |
Director | 20 May 2012 - current |
Donald Gordon Mcfarlane
Geraldine, Geraldine, 7930
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Joanne Gay Goodhew
Highfield, Timaru, 7910
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - current |
Judith Rachel Earl-goulet
Oceanview, Timaru, 7910
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - current |
Quentin Cheyne Selwyn Hix
Highfield, Timaru, 7910
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - 28 Feb 2020 |
Juliet Crawford
Gleniti, Timaru, 7910
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - 21 Feb 2019 |
Janice Elizabeth Hide
Rd 22, Mount Peel, 7992
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - 21 Feb 2019 |
Michael James Parker
Rd 4, Ashburton, 7774
Address used since 01 Jul 2016 |
Director | 09 Dec 2005 - 23 Feb 2018 |
Frederick James Thomas Pearce
Glenwood, Timaru, 7910
Address used since 01 Jul 2015 |
Director | 19 Nov 2007 - 19 Dec 2017 |
Mollie Lillian Thomson
Timaru, 7910
Address used since 13 Jul 2010 |
Director | 09 Dec 2005 - 24 Oct 2013 |
Paul Frederic Gordon Dewsbery
9 Evans Street, Timaru, 7910
Address used since 13 Jul 2010 |
Director | 13 Mar 2009 - 02 Jul 2012 |
Allan James Hubbard
Timaru, 7910
Address used since 09 Dec 2005 |
Director | 09 Dec 2005 - 03 Sep 2011 |
Russell George Hornsey
Timaru,
Address used since 09 Dec 2005 |
Director | 09 Dec 2005 - 29 Aug 2007 |
12 Park Lane , Highfield , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
12 Park Lane, Timaru | Registered & physical | 09 Dec 2005 - 19 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Presbyterian Support Services (south Canterbury) Incorporated Entity |
Timaru |
09 Dec 2005 - current |
Effective Date | 21 Jul 1991 |
Name | Presbyterian Support Services South Canterbury Incorporated |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Presbyterian Support Services (south Canterbury) Incorporated 12 Park Lane |
|
Lions Club Of Timaru Suburban (incorporated) C/-yanni Dijkstra |
|
Shine Relief Trust Nz 8 Park Lane |
|
Grant Mitchell Design And Associates Limited 4 June Street |
|
Njg Accounting Limited 5 Park Lane |
|
Njg Trustee Limited 5 Park Lane |
Elloughton Grange Village Limited 1 Pages Road |
Ranfurly Manor No: 1 Limited 66 High Street |
Healthcare Shelf Company No. 22 Limited 92d Russley Road |
Healthcare Shelf Company No. 23 Limited 92d Russley Road |
William Sanders Retirement Village Limited 92d Russley Road |
Murray Halberg Retirement Village Limited 92d Russley Road |