Shortcuts

Teviot Valley Rest Home Limited

Type: NZ Limited Company (Ltd)
9429036106257
NZBN
1279740
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
2 Ednam Street
Roxburgh 9500
New Zealand
Registered address used since 07 Dec 2004
2 Ednam Street
Roxburgh 9500
New Zealand
Postal & delivery address used since 18 Sep 2020
2 Ednam St
Roxburgh
Central Otago 9500
New Zealand
Office address used since 18 Sep 2020

Teviot Valley Rest Home Limited, a registered company, was registered on 19 Mar 2003. 9429036106257 is the number it was issued. "Aged care" (business classification Q860110) is how the company was classified. This company has been supervised by 15 directors: Ian Cahill - an active director whose contract began on 19 Jul 2010,
Trudi Jeanette Mckinnel - an active director whose contract began on 19 Nov 2019,
Norman Alan Dalley - an active director whose contract began on 21 Sep 2020,
Neil Stevenson - an inactive director whose contract began on 24 May 2010 and was terminated on 07 Apr 2022,
Robert Alexander Gordon Gordon - an inactive director whose contract began on 28 Mar 2003 and was terminated on 11 Mar 2021.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Ednam Street, Roxburgh, 9500 (category: physical, service).
Teviot Valley Rest Home Limited had been using 2 Ednam St, Roxburgh, Central Otago as their physical address until 28 Sep 2020.
A single entity owns all company shares (exactly 1 share) - Teviot Valley Rest Home Incorporated - located at 9500, 33A Main Street, Gore.

Addresses

Other active addresses

Address #4: 2 Ednam Street, Roxburgh, 9500 New Zealand

Physical & service address used from 28 Sep 2020

Principal place of activity

2 Ednam St, Roxburgh, Central Otago, 9500 New Zealand


Previous addresses

Address #1: 2 Ednam St, Roxburgh, Central Otago, 9156 New Zealand

Physical address used from 07 Dec 2004 to 28 Sep 2020

Address #2: C/- Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 08 Apr 2003 to 07 Dec 2004

Address #3: C/- Ibbotson Cooney Limited, Level 1,, 69 Tarbert Street, Alexandra

Registered address used from 08 Apr 2003 to 07 Dec 2004

Address #4: Ibbotson Cooney Limited, 69 Tarbet Street, Alexandra

Physical & registered address used from 19 Mar 2003 to 08 Apr 2003

Contact info
64 3 4469041
26 Sep 2018 Phone
teviotvrh@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity Teviot Valley Rest Home Incorporated 33a Main Street
Gore

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Teviot Valley Rest Home Incorporated
Company Number: 1106619
Entity Teviot Valley Rest Home Incorporated
Company Number: 1106619
Directors

Ian Cahill - Director

Appointment date: 19 Jul 2010

Address: Roxburgh, 9500 New Zealand

Address used since 19 Jul 2010


Trudi Jeanette Mckinnel - Director

Appointment date: 19 Nov 2019

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 19 Nov 2019


Norman Alan Dalley - Director

Appointment date: 21 Sep 2020

Address: Roxburgh, Roxburgh, 9500 New Zealand

Address used since 21 Sep 2020


Neil Stevenson - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 07 Apr 2022

Address: Rd 2, Ettrick, 9500 New Zealand

Address used since 24 May 2010


Robert Alexander Gordon Gordon - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 11 Mar 2021

Address: R D 2, Roxburgh, Central Otago, 9500 New Zealand

Address used since 03 Sep 2015


Cornelis Adrianus Josefus Van Der Voort - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 18 Sep 2020

Address: Ettrick, Roxburgh, 9441 New Zealand

Address used since 03 Sep 2015


John Pannett - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 18 Jun 2019

Address: Teviot Rd, Roxburgh, 9441 New Zealand

Address used since 03 Sep 2015


Lynley Mavis Marsh - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 19 Sep 2011

Address: Dumbarton, Roxburgh,

Address used since 25 Jun 2007


Robert Willis Weatherall - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 29 Sep 2010

Address: Roxburgh, Central Otago,

Address used since 28 Mar 2003

Address: Roxburgh, Central Otago,

Address used since 28 Mar 2003


Gregory Lucas - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 18 Jan 2010

Address: Roxburgh,

Address used since 22 Jun 2009


Brian Douglas Mclean - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 16 Mar 2009

Address: Roxburgh,

Address used since 25 Jun 2007


Andrew Ritchie Mcneish - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 21 Mar 2006

Address: Roxburgh East, Central Otago,

Address used since 25 Mar 2003


Robert Alexander John Gordon - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 26 Nov 2004

Address: R D 2, Roxburgh, Central Otago,

Address used since 28 Mar 2003


Andrew Ritchie Mcniesh - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 26 Nov 2004

Address: Roxburgh East, Central Otago,

Address used since 28 Mar 2003


John Garth Lucas - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 07 Apr 2003

Address: Dunedin,

Address used since 19 Mar 2003

Similar companies