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 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.

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: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Other (Other) Presbyterian Support Southland Invercargill
9840
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

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