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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity | Teviot Valley Rest Home Incorporated |
33a Main Street Gore |
30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Teviot Valley Rest Home Incorporated Company Number: 1106619 |
19 Mar 2003 - 27 Jun 2010 | |
Entity | Teviot Valley Rest Home Incorporated Company Number: 1106619 |
19 Mar 2003 - 27 Jun 2010 |
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
Teviot District Museum Incorporated
Abbotsford St
Simmonds Contracting Limited
84 Scotland Street
Roxburgh Pioneer Energy Brass Band Incorporated
86 Scotland Street
Pinder Motors Limited
7 Paisley Place
Highland Pharmacy Central Limited
107 Scotland Street
Teviot Valley Community Christian Trust Board
109 Scotland Street
Albany Rest Home 2004 Limited
28 Albany Street
Condell Retirement Village (2011) Limited
123 Crawford Street
Estate Of Grace Limited
Level 8, John Wickliffe House
Presbyterian Support Southland Holding Company Limited
181 Spey Street
Rendell On Reed Lifecare Limited
Level 3 / 258 Stuart Street
The Electronic Service Co. (1999) Limited
277 Tay Street