Shortcuts

The Grange Lifecare Village Limited

Type: NZ Limited Company (Ltd)
9429043357994
NZBN
6123072
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Oct 2016

The Grange Lifecare Village Limited was launched on 06 Oct 2016 and issued a New Zealand Business Number of 9429043357994. This registered LTD company has been run by 4 directors: Geoffrey Ewen Mcphail - an active director whose contract started on 06 Oct 2016,
Terence Leonard Pratley - an active director whose contract started on 06 Oct 2016,
Ian Archibald Hurst - an inactive director whose contract started on 06 Oct 2016 and was terminated on 27 Sep 2017,
Douglas Culmer Hurst - an inactive director whose contract started on 06 Oct 2016 and was terminated on 27 Sep 2017.
According to BizDb's data (updated on 04 Apr 2024), the company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical).
BizDb identified old names for the company: from 30 Sep 2016 to 03 Jun 2020 they were called Grange Lifecare Village Limited.
A total of 1000 shares are issued to 3 groups (9 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Banco Trustees Limited (an entity) located at Oamaru,
Mcphail, Leanne (an individual) located at Cashmere, Christchurch postcode 8022,
Mcphail, Geoffrey Ewen (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 500 shares) and includes
Pratley Trustees Limited - located at Cambridge,
Pratley, Amanda Dominique - located at Ohaupo, Cambridge,
Pratley, Terence Leonard - located at Ohaupo, Cambridge.
The 3rd share allocation (400 shares, 40%) belongs to 3 entities, namely:
Mcphail, Leanne, located at Cashmere, Christchurch (an individual),
Banco Trustees Limited, located at Oamaru (an entity),
Mcphail, Geoffrey Ewen, located at Cashmere, Christchurch (a director). The Grange Lifecare Village Limited was categorised as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Banco Trustees Limited
Shareholder NZBN: 9429037369569
Oamaru

New Zealand
Individual Mcphail, Leanne Cashmere
Christchurch
8022
New Zealand
Director Mcphail, Geoffrey Ewen Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Pratley Trustees Limited
Shareholder NZBN: 9429046005168
Cambridge
3434
New Zealand
Individual Pratley, Amanda Dominique Ohaupo
Cambridge
3881
New Zealand
Director Pratley, Terence Leonard Ohaupo
Cambridge
3881
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Mcphail, Leanne Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Banco Trustees Limited
Shareholder NZBN: 9429037369569
Oamaru

New Zealand
Director Mcphail, Geoffrey Ewen Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurst, Ian Archibald Rd 15k
Oamaru
9494
New Zealand
Individual Hurst, Gloria Faye Rd 15k
Oamaru
9494
New Zealand
Director Douglas Culmer Hurst Rd 15k
Oamaru
9494
New Zealand
Director Ian Archibald Hurst Rd 15k
Oamaru
9494
New Zealand
Individual Hurst, Donna Maree Rd 15k
Oamaru
9494
New Zealand
Individual Hurst, Douglas Culmer Rd 15k
Oamaru
9494
New Zealand
Directors

Geoffrey Ewen Mcphail - Director

Appointment date: 06 Oct 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Oct 2016


Terence Leonard Pratley - Director

Appointment date: 06 Oct 2016

Address: Ohaupo, Cambridge, 3881 New Zealand

Address used since 11 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Oct 2016


Ian Archibald Hurst - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 27 Sep 2017

Address: Rd 15k, Oamaru, 9494 New Zealand

Address used since 06 Oct 2016


Douglas Culmer Hurst - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 27 Sep 2017

Address: Rd 15k, Oamaru, 9494 New Zealand

Address used since 06 Oct 2016