Thorrington Village Limited was launched on 26 Sep 2013 and issued an NZ business identifier of 9429030044586. This registered LTD company has been managed by 10 directors: Jennifer Ann Blackler - an active director whose contract started on 12 May 2015,
Owen Lawton Ragg - an active director whose contract started on 12 May 2015,
Bradley Vaughn Nicolson - an active director whose contract started on 13 Feb 2019,
Kevin Mark Mcdonnell - an active director whose contract started on 03 Jan 2024,
Peter John Davidson - an active director whose contract started on 03 Jan 2024.
As stated in BizDb's data (updated on 16 Apr 2024), this company registered 1 address: Po Box 12189, Beckenham, Christchurch, 8242 (type: postal, office).
BizDb found old names used by this company: from 25 Sep 2013 to 14 May 2015 they were named Archer Village 2 Limited.
A total of 501200 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500000 shares are held by 1 entity, namely:
Archer Memorial Baptist Home Trust (an other) located at Sydenham, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 0.08 per cent shares (exactly 400 shares) and includes
Archer Memorial Baptist Home Trust - located at Sydenham, Christchurch. Thorrington Village Limited has been classified as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).
Principal place of activity
166 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Basic Financial info
Total number of Shares: 501200
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Other (Other) | Archer Memorial Baptist Home Trust |
Sydenham Christchurch 8023 New Zealand |
10 Jun 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Other (Other) | Archer Memorial Baptist Home Trust |
Sydenham Christchurch 8023 New Zealand |
10 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Gregory Clyde |
Ilam Christchurch 8041 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Individual | Shakespeare, Ross Alan |
Lincoln Lincoln 7608 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Individual | Diggs, David Leighton |
Westmorland Christchurch 8025 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Director | Diggs, David Leighton |
Westmorland Christchurch 8025 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Director | White, Gregory Clyde |
Ilam Christchurch 8041 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Director | Shakespeare, Ross Alan |
Lincoln Lincoln 7608 New Zealand |
26 Sep 2013 - 10 Jun 2015 |
Ultimate Holding Company
Jennifer Ann Blackler - Director
Appointment date: 12 May 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 May 2015
Owen Lawton Ragg - Director
Appointment date: 12 May 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 May 2015
Bradley Vaughn Nicolson - Director
Appointment date: 13 Feb 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Feb 2019
Kevin Mark Mcdonnell - Director
Appointment date: 03 Jan 2024
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 03 Jan 2024
Peter John Davidson - Director
Appointment date: 03 Jan 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 03 Jan 2024
David James Baines - Director
Appointment date: 03 Jan 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Jan 2024
Ross Alan Shakespeare - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 12 Dec 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 26 Sep 2013
Gregory Clyde White - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 12 Dec 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Sep 2013
David Leighton Diggs - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 29 Aug 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 26 Sep 2013
Eleanor Jean Ragg - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 29 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 May 2015
Archer Village Limited
166 Colombo Street
Linrose 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
Grace Joel Retirement Village Limited
Level 11, Clarendon Tower, Cnr Worcester
Hilda Ross Retirement Village Limited
Level 11, Clarendon Tower, Cnr Worcester
Jane Winstone Retirement Village Limited
Level 11, Clarendon Tower, Cnr Worcester
Ngaio Marsh Retirement Village Limited
Level 11, Clarendon Tower, Cnr Worcester
Ryman Napier Limited
Level 11, Clarendon Tower, Cnr Worcester
Shona Mcfarlane Retirement Village Limited
Level 11, Clarendon Tower, Cnr Worcester