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 |
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 |
166 Colombo Street , Beckenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
166 Colombo Street, Beckenham, Christchurch | Physical & registered | 28 Jun 2007 - 20 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Archer Memorial Baptist Home Trust Entity |
Christchurch |
28 Jun 2007 - current |
Name | Archer Memorial Baptist Home Trust |
Type | Charitable_trust |
Country of origin | NZ |
Address |
166 Colombo Street Sydenham Christchurch 8023 |
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 |
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 |