Shortcuts

Vintage Estates Limited

Type: NZ Limited Company (Ltd)
9429038455445
NZBN
684489
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
C/-166 Colombo Street
Christchurch New Zealand
Registered & physical & service address used since 13 Sep 2007
Po Box 12189
Beckenham
Christchurch 8242
New Zealand
Postal address used since 12 Sep 2019
C/-166 Colombo Street
Beckenham
Christchurch 8023
New Zealand
Office & delivery address used since 12 Sep 2019

Vintage Estates Limited, a registered company, was launched on 07 Jul 1995. 9429038455445 is the NZ business identifier it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was classified. This company has been supervised by 13 directors: Jennifer Ann Blackler - an active director whose contract started on 19 Jul 2023,
Bradley Nicolson - an active director whose contract started on 12 Dec 2023,
Kevin Mark Mcdonnell - an active director whose contract started on 03 Jan 2024,
Peter John Davidson - an active director whose contract started on 03 Jan 2024,
David James Baines - an active director whose contract started on 03 Jan 2024.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 12189, Beckenham, Christchurch, 8242 (type: postal, office).
Vintage Estates Limited had been using C/-G L Moore, Level 2, 217 Gloucester Street, Christchurch as their physical address until 13 Sep 2007.
A single entity owns all company shares (exactly 10000 shares) - Archer Memorial Baptist Home Trust - located at 8242, Christchurch.

Addresses

Principal place of activity

C/-166 Colombo Street, Beckenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: C/-g L Moore, Level 2, 217 Gloucester Street, Christchurch

Physical address used from 13 Aug 1999 to 13 Sep 2007

Address #2: C/- G L Moore, Level 7, National Mutual Building, 152-156 Hereford Street, Christchurch

Registered address used from 13 Aug 1999 to 13 Sep 2007

Address #3: Vintage Estates, Level 7 National Mutual Building, 152-156 Hereford Street, Christchurch

Physical address used from 13 Aug 1999 to 13 Aug 1999

Address #4: G L Moore, Level 5 / National Mutual Building, 152-156 Hereford Street, Christchurch

Registered address used from 17 Apr 1998 to 13 Aug 1999

Address #5: Vintage Estates, Level 5 / National Mutual Building, 152-156 Hereford Street, Christchurch

Physical address used from 30 Jul 1997 to 13 Aug 1999

Address #6: Level 1, 9 Liverpool Street, Christchurch

Physical address used from 30 Jul 1997 to 30 Jul 1997

Address #7: Level 1, 9 Liverpool Street, Christchurch

Registered address used from 30 Jul 1997 to 17 Apr 1998

Contact info
64 3 9436261
17 Sep 2018 Phone
brian@archervillage.org.nz
Email
office@archer.org.nz
28 Sep 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity Archer Memorial Baptist Home Trust Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Averill Christchurch
Individual Moore, Garth Christchurch
Individual Kingsbury, Michael Racecourse Road
Ashburton
Individual Kingsbury, Judith Ashburton
Individual Moore, Pauline Christchurch
Individual Smith, Ian Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Archer Memorial Baptist Home Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jennifer Ann Blackler - Director

Appointment date: 19 Jul 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 19 Jul 2023


Bradley Nicolson - Director

Appointment date: 12 Dec 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 12 Dec 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


Ross Alan Shakespeare - Director (Inactive)

Appointment date: 04 Aug 2009

Termination date: 12 Dec 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Jan 2022

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 01 Aug 2011


Graeme John Mitchell - Director (Inactive)

Appointment date: 11 Jun 2007

Termination date: 31 Mar 2023

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 11 Jun 2007


Fenton Sailsbury Wood - Director (Inactive)

Appointment date: 10 Sep 2007

Termination date: 17 Sep 2008

Address: R D 2, Christchurch,

Address used since 10 Sep 2007


Michael Kingsbury - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 11 Jun 2007

Address: Racecourse Road, Ashburton,

Address used since 07 Jul 1995


Garth Moore - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 11 Jun 2007

Address: Christchurch,

Address used since 30 Sep 2005


Averill Smith - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 11 Jun 2007

Address: Christchurch,

Address used since 07 Jul 1995


Brian Perkins - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 29 Sep 2000

Address: Oamaru,

Address used since 07 Jul 1995


Mary Terblanche - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 25 Nov 1997

Address: Christchurch,

Address used since 07 Jul 1995

Nearby companies

The Reproductive Medicine Foundation Trust Board
C/o J.l.hibbard

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Similar companies

Abbeyfield Ellesmere Limited
151 Cambridge Terrace

Archer Village Limited
166 Colombo Street

Experion Holdings Greendale Limited
Unit 4, 35 Sir William Pickering Drive

Linrose Village Limited
166 Colombo Street

Rawhiti Village Limited
5 Nyoli Street

Retirement & Care Village Partners Limited
Unit 1, Amuri Park, 25 Churchill Street