General information

Te Awa Lifecare Village Limited

Type: NZ Limited Company (Ltd)
9429030250277
New Zealand Business Number
4417678
Company Number
Registered
Company Status
Q860130 - Rest Home Operation
Industry classification codes with description

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
Contact info
64 7 8276103
Phone (Phone)
admin@teawalifecare.nz
Email
www.teawalifecare.nz
Website
Directors
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
Addresses
Previous address Type Period
1/47 Mandeville Street, Riccarton, Christchurch, 8011 Physical & registered 30 Apr 2013 - 24 Aug 2016
Financial Data
Financial info
425000
Total number of Shares
August
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 212500
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
Shares Allocation #2 Number of Shares: 170000
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
Shares Allocation #3 Number of Shares: 42500
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

Historic shareholders

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
Location
Similar companies
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