General information

Archer Care Facility Limited

Type: NZ Limited Company (Ltd)
9429033330631
New Zealand Business Number
1953539
Company Number
Registered
Company Status
097843155
GST Number
Q860130 - Rest Home Operation
Industry classification codes with description

Archer Care Facility Limited (NZBN 9429033330631) was launched on 28 Jun 2007. 5 addresess are in use by the company: 166 Colombo Street, Beckenham, Christchurch, 8023 (type: physical, registered). 166 Colombo Street, Beckenham, Christchurch had been their physical address, up until 20 Sep 2019. 1200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1200 shares (100% of shares), namely:
Archer Memorial Baptist Home Trust (an entity) located at Christchurch. "Rest home operation" (business classification Q860130) is the category the ABS issued to Archer Care Facility Limited. The Businesscheck data was last updated on 08 Apr 2024.

Current address Type Used since
Po Box 12189, Beckenham, Christchurch, 8242 Postal 12 Sep 2019
166 Colombo Street, Beckenham, Christchurch, 8023 Office & delivery 12 Sep 2019
166 Colombo Street, Beckenham, Christchurch, 8023 Physical & registered & service 20 Sep 2019
Contact info
64 3 9436261
Phone (Phone)
brian@archervillage.org.nz
Email
office@archer.org.nz
Email
www.archer.org.nz
Website
Directors
Name and Address Role Period
Owen Lawton Ragg
Cashmere, Christchurch, 8022
Address used since 01 Aug 2011
Director 10 Oct 2007 - current
Jennifer Ann Blackler
Prebbleton, Prebbleton, 7604
Address used since 28 Nov 2013
Director 28 Nov 2013 - current
Bradley Vaughn Nicolson
Christchurch Central, Christchurch, 8011
Address used since 13 Feb 2019
Director 13 Feb 2019 - current
Matthew Gray
Harewood, Christchurch, 8051
Address used since 29 Aug 2023
Director 29 Aug 2023 - current
Kevin Mark Mcdonnell
Cracroft, Christchurch, 8025
Address used since 03 Jan 2024
Director 03 Jan 2024 - current
Peter John Davidson
Tindalls Beach, Whangaparaoa, 0930
Address used since 03 Jan 2024
Director 03 Jan 2024 - current
David James Baines
Parklands, Christchurch, 8083
Address used since 03 Jan 2024
Director 03 Jan 2024 - current
Gregory Clyde White
Ilam, Christchurch, 8041
Address used since 15 Sep 2009
Director 28 Jun 2007 - 12 Dec 2023
Ross Alan Shakespeare
Lincoln, Christchurch, 7608
Address used since 17 Sep 2018
Yaldhurst, Christchurch, 8042
Address used since 01 Aug 2011
Director 28 Jun 2007 - 12 Dec 2023
Eleanor Jean Ragg
Cashmere, Christchurch, 8022
Address used since 01 Aug 2011
Director 28 Jun 2007 - 29 Aug 2023
David Leighton Diggs
Christchurch, Christchurch, 8025
Address used since 08 Oct 2008
Director 08 Oct 2008 - 29 Aug 2023
Graham Hamilton Reddell
Bishopspark, 100 Park Terrace, Christchurch,
Address used since 28 Jun 2007
Director 28 Jun 2007 - 17 Sep 2008
Fenton Sailsbury Wood
Rd2, Christchurch,
Address used since 28 Jun 2007
Director 28 Jun 2007 - 17 Sep 2008
Elisabeth Ann Westgarth
Woodbank Estate, Belfast, Christchurch,
Address used since 28 Jun 2007
Director 28 Jun 2007 - 01 May 2008
Addresses
Principal place of activity
166 Colombo Street , Beckenham , Christchurch , 8023
Previous address Type Period
166 Colombo Street, Beckenham, Christchurch Physical & registered 28 Jun 2007 - 20 Sep 2019
Financial Data
Financial info
1200
Total number of Shares
September
Annual return filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1200
Shareholder Name Address Period
Archer Memorial Baptist Home Trust
Entity
Christchurch
28 Jun 2007 - current

Ultimate Holding Company
Name Archer Memorial Baptist Home Trust
Type Charitable_trust
Country of origin NZ
Address 166 Colombo Street
Sydenham
Christchurch 8023
Location
Companies nearby
Thorrington Village Limited
166 Colombo Street
Archer Village Limited
166 Colombo Street
Linrose Village Limited
166 Colombo Street
Archer Memorial Baptist Home Trust
166 Colombo Street
Archer Care Limited
166 Colombo Street
Peterson Builders Limited
183b Colombo Street
Similar companies
Elms Court Resthome Limited
44 Cholmondeley Avenue
Chatswood Lifecare Limited
287-293 Durham Street North
Te Awa Lifecare Village Limited
6e Pope Street
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