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 09 Mar 2024, 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) - Presbyterian Support Southland - located at 9840, Invercargill.
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
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Other (Other) | Presbyterian Support Southland |
Invercargill 9840 New Zealand |
20 Sep 2007 - |
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
Presbyterian Support Southland Holding Company Limited
181 Spey Street
Southland Community And Equestrian Event Centre Charitable Trust
192 Spey Street
T.c. Greeny Buildings Limited
198 Spey Street
Sue Frampton Solutions Limited
110 Don Street
Exosoft Limited
176 Spey Street
Schist Holdings Limited
173 Spey Street
Archer Village Limited
166 Colombo Street
Elloughton Grange Village Limited
1 Pages Road
Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive
Linrose Village Limited
166 Colombo Street
Mckenzie Lifestyle Village Limited
144 Tancred Street
Pso Retirement Villages Limited
Presbyterian Support Otago