Shortcuts

Linrose Village Limited

Type: NZ Limited Company (Ltd)
9429033224688
NZBN
1969712
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
166 Colombo Street
Beckenham
Christchurch New Zealand
Physical & registered & service address used since 25 Jul 2007
Po Box 12189
Beckenham
Christchurch 8242
New Zealand
Postal address used since 12 Sep 2019
166 Colombo Street
Beckenham
Christchurch 8023
New Zealand
Office & delivery address used since 12 Sep 2019

Linrose Village Limited, a registered company, was incorporated on 25 Jul 2007. 9429033224688 is the number it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was categorised. The company has been managed by 13 directors: Owen Lawton Ragg - an active director whose contract started on 10 Oct 2007,
Jennifer Ann Blackler - an active director whose contract started on 28 Nov 2013,
Bradley Vaughn Nicolson - an active director whose contract started on 13 Feb 2019,
Peter John Davidson - an active director whose contract started on 03 Jan 2024,
Kevin Mark Mcdonnell - an active director whose contract started on 03 Jan 2024.
Updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 12189, Beckenham, Christchurch, 8242 (category: postal, office).
A total of 501200 shares are allotted to 2 shareholders (2 groups). The first group includes 1200 shares (0.24 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500000 shares (99.76 per cent).

Addresses

Principal place of activity

166 Colombo Street, Beckenham, 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
No website
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: 1200
Entity Archer Memorial Baptist Home Trust Christchurch
Shares Allocation #2 Number of Shares: 500000
Entity Archer Memorial Baptist Home Trust Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Archer Memorial Baptist Home Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Owen Lawton Ragg - Director

Appointment date: 10 Oct 2007

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2011


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


Peter John Davidson - Director

Appointment date: 03 Jan 2024

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 03 Jan 2024


Kevin Mark Mcdonnell - Director

Appointment date: 03 Jan 2024

Address: Cracroft, Christchurch, 8025 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


Gregory Clyde White - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 12 Dec 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Sep 2009


Ross Alan Shakespeare - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 12 Dec 2023

Address: Lincoln, Christchurch, 7608 New Zealand

Address used since 17 Sep 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 01 Aug 2011


Eleanor Jean Ragg - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 29 Aug 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2011


David Leighton Diggs - Director (Inactive)

Appointment date: 08 Oct 2008

Termination date: 29 Aug 2023

Address: Christchurch, 8025 New Zealand

Address used since 04 Sep 2016


Fenton Sailsbury Wood - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 17 Sep 2008

Address: Rd2, Christchurch,

Address used since 25 Jul 2007


Graham Hamilton Reddell - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 17 Sep 2008

Address: Bishopspark, 100 Park Terrace, Christchurch,

Address used since 25 Jul 2007


Elisabeth Ann Westgarth - Director (Inactive)

Appointment date: 25 Jul 2007

Termination date: 01 May 2008

Address: Woodbank Estate, Belfast, Christchurch,

Address used since 25 Jul 2007

Nearby companies

Thorrington Village Limited
166 Colombo Street

Archer 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

Abbeyfield Ellesmere Limited
151 Cambridge Terrace

Archer Village Limited
166 Colombo Street

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

Rawhiti Village Limited
5 Nyoli Street

Retirement & Care Village Partners Limited
Unit 1, Amuri Park, 25 Churchill Street

Vintage Estates Limited
Level 1