Shortcuts

Thorrington Village Limited

Type: NZ Limited Company (Ltd)
9429030044586
NZBN
4672127
Company Number
Registered
Company Status
115288350
GST Number
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
166 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 26 Sep 2013
Po Box 12189
Beckenham
Christchurch 8242
New Zealand
Postal address used since 12 Sep 2019
166 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 12 Sep 2019

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).

Addresses

Principal place of activity

166 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Contact info
64 3 9436261
29 Mar 2019 Phone
brian@archervillage.org.nz
Email
office@archer.org.nz
31 Aug 2022 Email
www.archer.org.nz
12 Sep 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500000
Other (Other) Archer Memorial Baptist Home Trust Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 400
Other (Other) Archer Memorial Baptist Home Trust Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Gregory Clyde Ilam
Christchurch
8041
New Zealand
Individual Shakespeare, Ross Alan Lincoln
Lincoln
7608
New Zealand
Individual Diggs, David Leighton Westmorland
Christchurch
8025
New Zealand
Director Diggs, David Leighton Westmorland
Christchurch
8025
New Zealand
Director White, Gregory Clyde Ilam
Christchurch
8041
New Zealand
Director Shakespeare, Ross Alan Lincoln
Lincoln
7608
New Zealand

Ultimate Holding Company

31 May 2015
Effective Date
Archer Memorial Baptist Home Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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