Shortcuts

Archer Care Facility Limited

Type: NZ Limited Company (Ltd)
9429033330631
NZBN
1953539
Company Number
Registered
Company Status
097843155
GST Number
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
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
166 Colombo Street
Beckenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 20 Sep 2019

Archer Care Facility Limited, a registered company, was registered on 28 Jun 2007. 9429033330631 is the number it was issued. "Rest home operation" (business classification Q860130) is how the company is classified. The company has been managed by 14 directors: Owen Lawton Ragg - an active director whose contract began on 10 Oct 2007,
Jennifer Ann Blackler - an active director whose contract began on 28 Nov 2013,
Bradley Vaughn Nicolson - an active director whose contract began on 13 Feb 2019,
Matthew Gray - an active director whose contract began on 29 Aug 2023,
Kevin Mark Mcdonnell - an active director whose contract began on 03 Jan 2024.
Last updated on 08 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: 166 Colombo Street, Beckenham, Christchurch, 8023 (physical address),
166 Colombo Street, Beckenham, Christchurch, 8023 (registered address),
166 Colombo Street, Beckenham, Christchurch, 8023 (service address),
Po Box 12189, Beckenham, Christchurch, 8242 (postal address) among others.
Archer Care Facility Limited had been using 166 Colombo Street, Beckenham, Christchurch as their physical address up to 20 Sep 2019.
A single entity owns all company shares (exactly 1200 shares) - Archer Memorial Baptist Home Trust - located at 8023, Christchurch.

Addresses

Principal place of activity

166 Colombo Street, Beckenham, Christchurch, 8023 New Zealand


Previous address

Address #1: 166 Colombo Street, Beckenham, Christchurch New Zealand

Physical & registered address used from 28 Jun 2007 to 20 Sep 2019

Contact info
64 3 9436261
29 Mar 2019 Phone
brian@archervillage.org.nz
Email
office@archer.org.nz
31 Aug 2022 Email
www.archer.org.nz
12 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity Archer Memorial Baptist Home Trust Christchurch

Ultimate Holding Company

Archer Memorial Baptist Home Trust
Name
Charitable_trust
Type
NZ
Country of origin
166 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Address
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


Matthew Gray - Director

Appointment date: 29 Aug 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 29 Aug 2023


Kevin Mark Mcdonnell - Director

Appointment date: 03 Jan 2024

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 03 Jan 2024


Peter John Davidson - Director

Appointment date: 03 Jan 2024

Address: Tindalls Beach, Whangaparaoa, 0930 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: 28 Jun 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: 28 Jun 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: 28 Jun 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, Christchurch, 8025 New Zealand

Address used since 08 Oct 2008


Graham Hamilton Reddell - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 17 Sep 2008

Address: Bishopspark, 100 Park Terrace, Christchurch,

Address used since 28 Jun 2007


Fenton Sailsbury Wood - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 17 Sep 2008

Address: Rd2, Christchurch,

Address used since 28 Jun 2007


Elisabeth Ann Westgarth - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 01 May 2008

Address: Woodbank Estate, Belfast, Christchurch,

Address used since 28 Jun 2007

Nearby companies

Thorrington Village Limited
166 Colombo Street

Archer 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

Similar companies