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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity | Archer Memorial Baptist Home Trust |
Christchurch |
28 Jun 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
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
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
Chatswood Lifecare Limited
287-293 Durham Street North
Elms Court Resthome Limited
44 Cholmondeley Avenue
Leighton House Limited
4 Hazeldean Road
Pacific Haven Residential Care 2015 Limited
6e Pope Street
Tasman Rest Home And Dementia Care Limited
4 Hazeldean Road
Te Awa Lifecare Village Limited
6e Pope Street