General information

Margaret Stoddart Retirement Village Limited

Type: NZ Limited Company (Ltd)
9429038966415
New Zealand Business Number
552897
Company Number
Registered
Company Status
Q860140 - Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification codes with description

Margaret Stoddart Retirement Village Limited (issued a business number of 9429038966415) was registered on 10 Aug 1992. 2 addresses are currently in use by the company: 92D Russley Road, Russley, Christchurch, 8042 (type: registered, physical). 92B Russley Road, Russley, Christchurch had been their physical address, until 03 Oct 2012. Margaret Stoddart Retirement Village Limited used other names, namely: Ryman Retirement Complex Limited from 10 Aug 1992 to 12 Feb 1993. 250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 250000 shares (100 per cent of shares), namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the category the Australian Bureau of Statistics issued Margaret Stoddart Retirement Village Limited. The Businesscheck data was updated on 20 Mar 2024.

Current address Type Used since
92d Russley Road, Russley, Christchurch, 8042 Registered & physical & service 03 Oct 2012
Contact info
No website
Website
Directors
Name and Address Role Period
David Michael Bennett
Fendalton, Christchurch, 8052
Address used since 01 Aug 2022
Fendalton, Christchurch, 8052
Address used since 30 Jun 2017
Director 30 Jun 2017 - current
Richard Brook Umbers
Merivale, Christchurch, 8014
Address used since 25 Mar 2022
Merivale, Christchurch, 8014
Address used since 25 Oct 2021
Director 25 Oct 2021 - current
Elizabeth Cheyne Chalmers
Lincoln, Lincoln, 7608
Address used since 08 Aug 2023
Director 08 Aug 2023 - current
Joanne Maree Appleyard
Christchurch Central, Christchurch, 8013
Address used since 28 Jul 2022
Director 28 Jul 2022 - 27 Jul 2023
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 25 Oct 2021
Director 25 Oct 2021 - 30 Nov 2022
David William Kerr
Christchurch Central, Christchurch, 8013
Address used since 15 Mar 2012
Director 18 Aug 2003 - 28 Jul 2022
Warren James Bell
Cashmere, Christchurch, 8022
Address used since 30 Jun 2017
Director 30 Jun 2017 - 25 Oct 2021
Gordon Neil Macleod
Merivale, Christchurch, 8014
Address used since 07 Feb 2018
Fendalton, Christchurch, 8014
Address used since 16 Feb 2016
Director 23 Mar 2010 - 22 Oct 2021
Kevin James Hickman
Fendalton, Christchurch, 8052
Address used since 26 Feb 2010
Director 14 Aug 1992 - 30 Jun 2017
Simon Alexander Challies
Strowan, Christchurch, 8052
Address used since 16 Feb 2016
Director 18 Aug 2003 - 30 Jun 2017
John William Dudley Ryder
Christchurch,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 08 Aug 2003
Christopher Denver Wadeson
Christchurch,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 16 Feb 1994
Robert Taylor Douglas
Christchurch,
Address used since 10 Aug 1992
Director 10 Aug 1992 - 16 Feb 1994
Addresses
Previous address Type Period
92b Russley Road, Russley, Christchurch, 8042 Physical & registered 21 Mar 2011 - 03 Oct 2012
Level 5, Langwood House, 90 Armagh Street, Christchurch Physical 01 Aug 2000 - 01 Aug 2000
Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch Physical 01 Aug 2000 - 21 Mar 2011
Ryman Corporation Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch Registered 14 Apr 2000 - 14 Apr 2000
Level 11 Clarendon Tower, Cnr Worchester Street And Oxford, Christchurch Registered 14 Apr 2000 - 21 Mar 2011
Level 5, 90 Armagh Street, Christchurch Registered 06 Jun 1997 - 14 Apr 2000
Level 5, 90 Armagh Street, Christchurch Registered 15 Mar 1994 - 06 Jun 1997
Level 5, Barclays House, 90 Armagh Street, Christchurch Registered 14 Mar 1994 - 15 Mar 1994
61 Wickham Street, Christchurch Registered 03 May 1993 - 14 Mar 1994
Financial Data
Financial info
250000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
Ryman Healthcare Limited
Shareholder NZBN: 9429039629517
Entity (NZ Limited Company)
Russley
Christchurch
8042
10 Aug 1992 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ryman Healthcare Limited
Type Ltd
Ultimate Holding Company Number 337739
Country of origin NZ
Address 92d Russley Road
Russley
Christchurch 8042
Location