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).
Principal place of activity
166 Colombo Street, Beckenham, Christchurch, 8023 New Zealand
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Entity | Archer Memorial Baptist Home Trust |
Christchurch |
25 Jul 2007 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity | Archer Memorial Baptist Home Trust |
Christchurch |
25 Jul 2007 - |
Ultimate Holding Company
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
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
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