Frances Hodgkins Retirement Village Limited was started on 25 Jan 1994 and issued an NZ business number of 9429038794957. This registered LTD company has been supervised by 13 directors: Robert James Woodgate - an active director whose contract started on 02 Apr 2024,
Marsha Elizabeth Cadman - an active director whose contract started on 04 Sep 2024,
Elizabeth Cheyne Chalmers - an inactive director whose contract started on 08 Aug 2023 and was terminated on 04 Sep 2024,
Richard Brook Umbers - an inactive director whose contract started on 25 Oct 2021 and was terminated on 22 Apr 2024,
David Michael Bennett - an inactive director whose contract started on 30 Jun 2017 and was terminated on 28 Mar 2024.
According to our database (updated on 24 May 2025), this company uses 1 address: 92D Russley Road, Russley, Christchurch, 8042 (category: physical, registered).
Until 03 Oct 2012, Frances Hodgkins Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their registered address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Ryman Healthcare Limited (an other) located at Russley, Christchurch postcode 8042. Frances Hodgkins Retirement Village Limited has been categorised as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).
Previous addresses
Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Mar 2011 to 03 Oct 2012
Address: Level 11, Clarendon Tower, Cnr Worcester, St & Oxford Tce, Christchurch New Zealand
Physical address used from 01 Aug 2000 to 21 Mar 2011
Address: Ryman Corporation Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: Level 11 Clarendon Tower, Cnr Worchester Street And Oxford Terrace, Christchurch New Zealand
Registered address used from 14 Apr 2000 to 21 Mar 2011
Address: Ryman Corporation Ltd, Level 5 Langwood House, 90 Armagh Street, Christchurch
Registered address used from 14 Apr 2000 to 14 Apr 2000
Address: Level 5, 90 Armagh Street, Christchurch
Registered address used from 09 Jun 1997 to 14 Apr 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 21 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Other (Other) | Ryman Healthcare Limited |
Russley Christchurch 8042 New Zealand |
25 Jan 1994 - |
Ultimate Holding Company
Robert James Woodgate - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
Marsha Elizabeth Cadman - Director
Appointment date: 04 Sep 2024
Address: 156 Bay Street, Port Melbourne, Vic, 3207 Australia
Address used since 04 Sep 2024
Elizabeth Cheyne Chalmers - Director (Inactive)
Appointment date: 08 Aug 2023
Termination date: 04 Sep 2024
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Aug 2023
Richard Brook Umbers - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 22 Apr 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2021
David Michael Bennett - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 28 Mar 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2017
Joanne Maree Appleyard - Director (Inactive)
Appointment date: 28 Jul 2022
Termination date: 27 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Jul 2022
Gregory Shane Campbell - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 30 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2021
David William Kerr - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Mar 2012
Warren James Bell - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 25 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Jun 2017
Gordon Neil Macleod - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 22 Oct 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Feb 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Feb 2018
Kevin James Hickman - Director (Inactive)
Appointment date: 25 Jan 1994
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 26 Feb 2010
Simon Alexander Challies - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
John William Dudley Ryder - Director (Inactive)
Appointment date: 25 Jan 1994
Termination date: 08 Aug 2003
Address: Christchurch,
Address used since 25 Jan 1994
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road