Presbyterian Support Services (South Canterbury) Limited, a registered company, was registered on 09 Dec 2005. 9429034436196 is the New Zealand Business Number it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company was categorised. This company has been supervised by 13 directors: Eoin James Powell - an active director whose contract began on 20 May 2012,
Donald Gordon Mcfarlane - an active director whose contract began on 24 Oct 2013,
Joanne Gay Goodhew - an active director whose contract began on 20 Feb 2019,
Judith Rachel Earl-Goulet - an active director whose contract began on 20 Feb 2019,
Quentin Cheyne Selwyn Hix - an inactive director whose contract began on 21 Feb 2018 and was terminated on 28 Feb 2020.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Park Lane, Highfield, Timaru, 7910 (category: postal, office).
Presbyterian Support Services (South Canterbury) Limited had been using 12 Park Lane, Timaru as their registered address until 19 Jul 2011.
One entity owns all company shares (exactly 10000 shares) - Presbyterian Support Services (South Canterbury) Incorporated - located at 7910, Timaru.
Principal place of activity
12 Park Lane, Highfield, Timaru, 7910 New Zealand
Previous address
Address #1: 12 Park Lane, Timaru New Zealand
Registered & physical address used from 09 Dec 2005 to 19 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | Presbyterian Support Services (south Canterbury) Incorporated |
Timaru |
09 Dec 2005 - |
Ultimate Holding Company
Eoin James Powell - Director
Appointment date: 20 May 2012
Address: Highfield, Timaru, 7910 New Zealand
Address used since 20 May 2012
Donald Gordon Mcfarlane - Director
Appointment date: 24 Oct 2013
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 24 Oct 2013
Joanne Gay Goodhew - Director
Appointment date: 20 Feb 2019
Address: Highfield, Timaru, 7910 New Zealand
Address used since 20 Feb 2019
Judith Rachel Earl-goulet - Director
Appointment date: 20 Feb 2019
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 20 Feb 2019
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 28 Feb 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Feb 2018
Juliet Crawford - Director (Inactive)
Appointment date: 21 Feb 2018
Termination date: 21 Feb 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Feb 2018
Janice Elizabeth Hide - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 21 Feb 2019
Address: Rd 22, Mount Peel, 7992 New Zealand
Address used since 20 Feb 2019
Michael James Parker - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 23 Feb 2018
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 Jul 2016
Frederick James Thomas Pearce - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 19 Dec 2017
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 01 Jul 2015
Mollie Lillian Thomson - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 24 Oct 2013
Address: Timaru, 7910 New Zealand
Address used since 13 Jul 2010
Paul Frederic Gordon Dewsbery - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 02 Jul 2012
Address: 9 Evans Street, Timaru, 7910 New Zealand
Address used since 13 Jul 2010
Allan James Hubbard - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 03 Sep 2011
Address: Timaru, 7910 New Zealand
Address used since 09 Dec 2005
Russell George Hornsey - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 29 Aug 2007
Address: Timaru,
Address used since 09 Dec 2005
Presbyterian Support Services (south Canterbury) Incorporated
12 Park Lane
Lions Club Of Timaru Suburban (incorporated)
C/-yanni Dijkstra
Shine Relief Trust Nz
8 Park Lane
Grant Mitchell Design And Associates Limited
4 June Street
Njg Accounting Limited
5 Park Lane
Njg Trustee Limited
5 Park Lane
Clare House Retirement Village Limited
4c Sefton Street East
Cnz Health Fund Limited
409 Main South Road
Elloughton Grange Village Limited
1 Pages Road
Observatory Village Care Limited
20 Eden Street
Observatory Village Lifecare Limited
20 Eden Street
Ranfurly Manor No: 1 Limited
66 High Street