Teviot Valley Rest Home Limited (New Zealand Business Number 9429036106257) was launched on 19 Mar 2003. 5 addresess are in use by the company: 2 Ednam Street, Roxburgh, 9500 (type: physical, service). 2 Ednam St, Roxburgh, Central Otago had been their physical address, until 28 Sep 2020. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Teviot Valley Rest Home Incorporated (an entity) located at 33A Main Street, Gore. "Aged care" (business classification Q860110) is the classification the ABS issued to Teviot Valley Rest Home Limited. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Ednam Street, Roxburgh, 9500 | Registered | 07 Dec 2004 |
2 Ednam Street, Roxburgh, 9500 | Postal & delivery | 18 Sep 2020 |
2 Ednam St, Roxburgh, Central Otago, 9500 | Office | 18 Sep 2020 |
2 Ednam Street, Roxburgh, 9500 | Physical & service | 28 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Ian Cahill
Roxburgh, 9500
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - current |
Trudi Jeanette Mckinnel
Rd 2, Roxburgh, 9572
Address used since 19 Nov 2019 |
Director | 19 Nov 2019 - current |
Norman Alan Dalley
Roxburgh, Roxburgh, 9500
Address used since 21 Sep 2020 |
Director | 21 Sep 2020 - current |
Neil Stevenson
Rd 2, Ettrick, 9500
Address used since 24 May 2010 |
Director | 24 May 2010 - 07 Apr 2022 |
Robert Alexander Gordon Gordon
R D 2, Roxburgh, Central Otago, 9500
Address used since 03 Sep 2015 |
Director | 28 Mar 2003 - 11 Mar 2021 |
Cornelis Adrianus Josefus Van Der Voort
Ettrick, Roxburgh, 9441
Address used since 03 Sep 2015 |
Director | 25 Jun 2007 - 18 Sep 2020 |
John Pannett
Teviot Rd, Roxburgh, 9441
Address used since 03 Sep 2015 |
Director | 22 Jun 2009 - 18 Jun 2019 |
Lynley Mavis Marsh
Dumbarton, Roxburgh,
Address used since 25 Jun 2007 |
Director | 25 Jun 2007 - 19 Sep 2011 |
Robert Willis Weatherall
Roxburgh, Central Otago,
Address used since 28 Mar 2003
Roxburgh, Central Otago,
Address used since 28 Mar 2003 |
Director | 28 Mar 2003 - 29 Sep 2010 |
Gregory Lucas
Roxburgh,
Address used since 22 Jun 2009 |
Director | 22 Jun 2009 - 18 Jan 2010 |
Brian Douglas Mclean
Roxburgh,
Address used since 25 Jun 2007 |
Director | 25 Jun 2007 - 16 Mar 2009 |
Andrew Ritchie Mcneish
Roxburgh East, Central Otago,
Address used since 25 Mar 2003 |
Director | 25 Mar 2003 - 21 Mar 2006 |
Robert Alexander John Gordon
R D 2, Roxburgh, Central Otago,
Address used since 28 Mar 2003 |
Director | 28 Mar 2003 - 26 Nov 2004 |
Andrew Ritchie Mcniesh
Roxburgh East, Central Otago,
Address used since 28 Mar 2003 |
Director | 28 Mar 2003 - 26 Nov 2004 |
John Garth Lucas
Dunedin,
Address used since 19 Mar 2003 |
Director | 19 Mar 2003 - 07 Apr 2003 |
Type | Used since | |
---|---|---|
2 Ednam Street, Roxburgh, 9500 | Physical & service | 28 Sep 2020 |
2 Ednam St , Roxburgh , Central Otago , 9500 |
Previous address | Type | Period |
---|---|---|
2 Ednam St, Roxburgh, Central Otago, 9156 | Physical | 07 Dec 2004 - 28 Sep 2020 |
C/- Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra | Physical | 08 Apr 2003 - 07 Dec 2004 |
C/- Ibbotson Cooney Limited, Level 1,, 69 Tarbert Street, Alexandra | Registered | 08 Apr 2003 - 07 Dec 2004 |
Ibbotson Cooney Limited, 69 Tarbet Street, Alexandra | Physical & registered | 19 Mar 2003 - 08 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Teviot Valley Rest Home Incorporated Entity |
33a Main Street Gore |
30 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Teviot Valley Rest Home Incorporated Company Number: 1106619 Entity |
19 Mar 2003 - 27 Jun 2010 | |
Teviot Valley Rest Home Incorporated Company Number: 1106619 Entity |
19 Mar 2003 - 27 Jun 2010 |
Teviot District Museum Incorporated Abbotsford St |
|
Simmonds Contracting Limited 84 Scotland Street |
|
Roxburgh Pioneer Energy Brass Band Incorporated 86 Scotland Street |
|
Pinder Motors Limited 7 Paisley Place |
|
Waitaki Sound Technologies Limited 135 Branxholm Street |
|
Teviot Prospects 135 Scotland Street |
Condell Retirement Village (2011) Limited 123 Crawford Street |
Rendell On Reed Lifecare Limited Level 3 / 258 Stuart Street |
Presbyterian Support Southland Holding Company Limited 181 Spey Street |
The Electronic Service Co. (1999) Limited 165 Spey Street |
Albany Rest Home 2004 Limited 76 Thames Street |
Watsqui Limited 39 Cass Street |