Te Awa Lifecare Village Limited (issued a business number of 9429030250277) was registered on 30 Apr 2013. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 1/47 Mandeville Street, Riccarton, Christchurch had been their physical address, up to 24 Aug 2016. 425000 shares are allocated to 9 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 212500 shares (50 per cent of shares), namely:
Pratley, Amanda Dominique (an individual) located at Ohaupo, Cambridge postcode 1011,
Pratley, Terence Leonard (a director) located at Ohaupo, Cambridge postcode 3881,
Pratley Trustees Limited (an entity) located at Cambridge postcode 3434. When considering the second group, a total of 3 shareholders hold 40 per cent of all shares (exactly 170000 shares); it includes
Banco Trustees Limited (an entity) - located at 20 Eden Street, Oamaru,
Mcphail, Leanne (an individual) - located at Cashmere, Christchurch,
Mcphail, Geoffrey Ewen (a director) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allocation (42500 shares, 10%) belongs to 3 entities, namely:
Banco Trustees Limited, located at 20 Eden Street, Oamaru (an entity),
Mcphail, Geoffrey Ewen, located at Cashmere, Christchurch (a director),
Mcphail, Leanne, located at Cashmere, Christchurch (an individual). "Rest home operation" (ANZSIC Q860130) is the category the Australian Bureau of Statistics issued Te Awa Lifecare Village Limited. Our database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Ewen Mcphail
Cashmere, Christchurch, 8022
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - current |
Terence Leonard Pratley
Ohaupo, Cambridge, 3881
Address used since 17 Aug 2022
Herne Bay, Auckland, 1011
Address used since 15 Apr 2014 |
Director | 30 Apr 2013 - current |
Ian Archibald Hurst
Rd 15k, Oamaru, 9494
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 27 Sep 2017 |
Douglas Culmer Hurst
Rd 15k, Oamaru, 9494
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 27 Sep 2017 |
Previous address | Type | Period |
---|---|---|
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 30 Apr 2013 - 24 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pratley, Amanda Dominique Individual |
Ohaupo Cambridge 1011 |
29 Jul 2016 - current |
Pratley, Terence Leonard Director |
Ohaupo Cambridge 3881 |
30 Apr 2013 - current |
Pratley Trustees Limited Shareholder NZBN: 9429046005168 Entity (NZ Limited Company) |
Cambridge 3434 |
28 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Banco Trustees Limited Shareholder NZBN: 9429037369569 Entity (NZ Limited Company) |
20 Eden Street Oamaru |
30 Apr 2013 - current |
Mcphail, Leanne Individual |
Cashmere Christchurch 8022 |
30 Apr 2013 - current |
Mcphail, Geoffrey Ewen Director |
Cashmere Christchurch 8022 |
30 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Banco Trustees Limited Shareholder NZBN: 9429037369569 Entity (NZ Limited Company) |
20 Eden Street Oamaru |
30 Apr 2013 - current |
Mcphail, Geoffrey Ewen Director |
Cashmere Christchurch 8022 |
30 Apr 2013 - current |
Mcphail, Leanne Individual |
Cashmere Christchurch 8022 |
30 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pratley, Mandy Dominique Individual |
Herne Bay Auckland 1011 |
30 Apr 2013 - 29 Jul 2016 |
Hurst, Ian Archibald Individual |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
King, Colin George Individual |
Cashmere Christchurch 8022 |
30 Apr 2013 - 29 Nov 2016 |
Hurst, Douglas Culmer Individual |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
Ian Archibald Hurst Director |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
Lay, Vicki Marie Individual |
Cashmere Christchurch 8022 |
30 Apr 2013 - 29 Nov 2016 |
Douglas Culmer Hurst Director |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
Hurst, Donna Maree Individual |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
Hurst, Gloria Individual |
Rd 15k Oamaru 9494 |
30 Apr 2013 - 19 Oct 2017 |
Queen Anne Indulgence Limited 6e Pope Street |
|
Egmont Commercial Limited 6e Pope Street |
|
Sirocco Trustees Aws Limited 6e Pope Street |
|
Industrial Rigging Goleman Limited 6e Pope Street |
|
Penny Lane Properties Limited 6e Pope Street |
|
Marriner Bbt Holdings Limited 6e Pope Street |
Chatswood Lifecare Limited 287-293 Durham Street North |
Elms Court Resthome Limited 44 Cholmondeley Avenue |
Mission Residential Care Limited 19 Gordon Place |
Sandringham House Limited Harvie Green Wyatt Chartered Accoutants |
Montecillo Veterans Home And Hospital Limited 63 Bay View Road |
Ropata Lodge Limited 57 Ropata Crescent |