Archer Village Limited was registered on 24 Jul 2007 and issued a number of 9429033224534. The registered LTD company has been managed by 10 directors: Ross Alan Shakespeare - an active director whose contract started on 24 Jul 2007,
Gregory Clyde White - an active director whose contract started on 24 Jul 2007,
Eleanor Jean Ragg - an active director whose contract started on 24 Jul 2007,
Owen Lawton Ragg - an active director whose contract started on 10 Oct 2007,
David Leighton Diggs - an active director whose contract started on 08 Oct 2008.
According to BizDb's database (last updated on 05 Nov 2021), the company uses 1 address: 166 Colombo Street, Beckenham, Christchurch (types include: registered, physical).
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Archer Memorial Baptist Home Trust (an entity) located at Christchurch. Archer Village Limited was classified as "Retirement village operation - without rest home or hospital facilities" (business classification Q879070).
Principal place of activity
166 Colombo Street, Beckenham, Christchurch, 8023 New Zealand
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 12 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity | Archer Memorial Baptist Home Trust |
Christchurch |
24 Jul 2007 - |
Ultimate Holding Company
Ross Alan Shakespeare - Director
Appointment date: 24 Jul 2007
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 17 Sep 2018
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 01 Aug 2011
Gregory Clyde White - Director
Appointment date: 24 Jul 2007
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Sep 2009
Eleanor Jean Ragg - Director
Appointment date: 24 Jul 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2011
Owen Lawton Ragg - Director
Appointment date: 10 Oct 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2011
David Leighton Diggs - Director
Appointment date: 08 Oct 2008
Address: Christchurch, Christchurch, 8025 New Zealand
Address used since 08 Oct 2008
Jennifer Ann Blackler - Director
Appointment date: 28 Nov 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Nov 2013
Bradley Vaughn Nicolson - Director
Appointment date: 13 Feb 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 13 Feb 2019
Fenton Sailsbury Wood - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 17 Sep 2008
Address: Rd 2 Christchurch,
Address used since 24 Jul 2007
Graham Hamilton Reddell - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 17 Sep 2008
Address: Bishopspark, 100 Park Terrace, Christchurch,
Address used since 24 Jul 2007
Elisabeth Ann Westgarth - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 01 May 2008
Address: Woodbank Estate, Belfast, Christchurch,
Address used since 24 Jul 2007
Thorrington 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
Abbeyfield Ellesmere Limited
151 Cambridge Terrace
Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive
Linrose Village Limited
166 Colombo Street
Rawhiti Village Limited
5 Nyoli Street
Retirement & Care Village Partners Limited
Unit 1, Amuri Park, 25 Churchill Street
Vintage Estates Limited
Level 1