Possum Bourne Retirement Village Limited was launched on 27 Sep 2012 and issued an NZBN of 9429030498280. The registered LTD company has been managed by 11 directors: Richard Brook Umbers - an active director whose contract began on 25 Oct 2021,
Elizabeth Cheyne Chalmers - an active director whose contract began on 08 Aug 2023,
Robert James Woodgate - an active director whose contract began on 02 Apr 2024,
David Michael Bennett - an inactive director whose contract began on 30 Jun 2017 and was terminated on 28 Mar 2024,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023.
As stated in BizDb's information (last updated on 11 Apr 2024), the company filed 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: registered, physical).
BizDb identified other names used by the company: from 26 Sep 2012 to 12 Nov 2015 they were called Ryman Shelf Company No. 19 Limited.
A total of 500000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an entity) located at Russley, Christchurch postcode 8042. Possum Bourne Retirement Village Limited has been categorised as "Retirement village operation - with rest home or hospital facilities" (business classification Q860140).
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Ryman Healthcare Limited Shareholder NZBN: 9429039629517 |
Russley Christchurch 8042 New Zealand |
27 Sep 2012 - |
Ultimate Holding Company
Richard Brook Umbers - Director
Appointment date: 25 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2021
Elizabeth Cheyne Chalmers - Director
Appointment date: 08 Aug 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Aug 2023
Robert James Woodgate - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
David Michael Bennett - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 28 Mar 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2017
Joanne Maree Appleyard - Director (Inactive)
Appointment date: 28 Jul 2022
Termination date: 27 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Jul 2022
Gregory Shane Campbell - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 30 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2021
David William Kerr - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Sep 2012
Warren James Bell - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 25 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Jun 2017
Gordon Neil Macleod - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Sep 2012
Simon Alexander Challies - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Sep 2012
Kevin James Hickman - Director (Inactive)
Appointment date: 08 Aug 2013
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Aug 2013
Ravenstonedale Developments Limited
92d Russley Road
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
Charles Upham Retirement Village Limited
92d Russley Road
Bert Sutcliffe Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road