Shortcuts

Presbyterian Support Southland Retirement Villages Limited

Type: NZ Limited Company (Ltd)
9429033130989
NZBN
1985862
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
181-183 Spey Street
Invercargill 9840
New Zealand
Physical & registered & service address used since 24 May 2011
Po Box 314
Invercargill
Invercargill 9840
New Zealand
Postal address used since 29 Nov 2019
181-183 Spey Street
Invercargill 9840
New Zealand
Office & delivery address used since 29 Nov 2019

Presbyterian Support Southland Retirement Villages Limited, a registered company, was incorporated on 20 Sep 2007. 9429033130989 is the NZ business number it was issued. "Retirement village operation - without rest home or hospital facilities" (business classification Q879070) is how the company is classified. The company has been managed by 15 directors: Robin Geoffrey Mccall - an active director whose contract began on 22 Oct 2014,
Murray Acker - an active director whose contract began on 02 Apr 2020,
Jocelyn Jane O'donnell - an active director whose contract began on 29 Oct 2020,
Timothy David Raymond Loan - an active director whose contract began on 01 Dec 2021,
Anthony Neal Dawson - an inactive director whose contract began on 07 Dec 2016 and was terminated on 28 Apr 2021.
Last updated on 24 May 2025, our data contains detailed information about 1 address: Po Box 314, Invercargill, Invercargill, 9840 (types include: postal, office).
Presbyterian Support Southland Retirement Villages Limited had been using 151 Tay Street, Invercargill as their registered address up until 24 May 2011.
A single entity controls all company shares (exactly 3000 shares) - Cc22363 - Presbyterian Support Southland - located at 9840, Invercargill, Invercargill.

Addresses

Principal place of activity

181-183 Spey Street, Invercargill, 9840 New Zealand


Previous address

Address #1: 151 Tay Street, Invercargill New Zealand

Registered & physical address used from 20 Sep 2007 to 24 May 2011

Contact info
64 3 2118200
28 Nov 2018 Phone
bev.chesney@pss.org.nz
Email
jenny.donnelly@pss.org.nz
22 Apr 2021 Email
pss.org.nz
29 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Other (Other) Cc22363 - Presbyterian Support Southland Invercargill
Invercargill
9810
New Zealand
Directors

Robin Geoffrey Mccall - Director

Appointment date: 22 Oct 2014

Address: Riverton, Riverton, 9822 New Zealand

Address used since 22 Oct 2014


Murray Acker - Director

Appointment date: 02 Apr 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 02 Apr 2020


Jocelyn Jane O'donnell - Director

Appointment date: 29 Oct 2020

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 29 Oct 2020


Timothy David Raymond Loan - Director

Appointment date: 01 Dec 2021

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Dec 2021


Anthony Neal Dawson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 28 Apr 2021

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 07 Dec 2016


Peter Goodman Wards - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 24 May 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 22 Oct 2014


Warwick Alexander Cambridge - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 23 Oct 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Dec 2016


Graeme William Gardyne - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 07 Dec 2016

Address: Rd 3, Gore, 9773 New Zealand

Address used since 26 Nov 2009


Robert James William Campbell - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 22 Oct 2014

Address: R.d. 1, Winton,

Address used since 20 Sep 2007


Malcolm Bruce Mckerchar - Director (Inactive)

Appointment date: 12 Mar 2008

Termination date: 22 Oct 2014

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 26 Nov 2009


William Thompson - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 09 Oct 2013

Address: Bluff, 9814 New Zealand

Address used since 14 Dec 2012


Muriel Dawn O'donnell - Director (Inactive)

Appointment date: 12 Mar 2008

Termination date: 14 Dec 2012

Address: Invercargill,

Address used since 12 Mar 2008


Timothy David Raymond Loan - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 14 Dec 2012

Address: Invercargill, 9810 New Zealand

Address used since 15 Oct 2008


Gwen Meyer Neave - Director (Inactive)

Appointment date: 15 Oct 2008

Termination date: 14 Oct 2009

Address: Halfmoon Bay, Stewart Island,

Address used since 15 Oct 2008


Lindsay Alexander Mcintyre - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 15 Oct 2008

Address: Bannockburn, Cromwell,

Address used since 20 Sep 2007

Similar companies

Abbeyfield Ellesmere Limited
151 Cambridge Terrace

Archer Village Limited
166 Colombo Street

Elloughton Grange Village Limited
1 Pages Road

Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive

Mckenzie Lifestyle Village Limited
144 Tancred Street

Pso Retirement Villages Limited
Presbyterian Support Otago