Observatory Village Care Limited (issued a business number of 9429042015918) was started on 08 Oct 2015. 1 address is currently in use by the company: 21 Stoke Street, Oamaru, Oamaru, 9400 (type: physical, registered). Level 13, Otago House, 481 Moray Place, Dunedin had been their physical address, up to 02 Sep 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Observatory Village Charitable Trust (an other) located at Oamaru, Oamaru postcode 9400. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is the category the ABS issued to Observatory Village Care Limited. Businesscheck's database was updated on 03 Sep 2021.
Current address | Type | Used since |
---|---|---|
21 Stoke Street, Oamaru, Oamaru, 9400 | Physical & registered | 02 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Ian Archibald Hurst
Rd 15k, Oamaru, 9494
Address used since 05 Nov 2015 |
Director | 05 Nov 2015 - current |
Peter Raymond Robinson
South Hill, Oamaru, 9400
Address used since 15 May 2018
South Hill, Oamaru, 9400
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - current |
Michelle Sintmaartensdyk
Oamaru North, Oamaru, 9400
Address used since 26 Oct 2017 |
Director | 26 Oct 2017 - current |
Katrina Holywell
Weston, Oamaru, 9401
Address used since 21 Oct 2015 |
Director | 21 Oct 2015 - 02 Nov 2017 |
George Latham Berry
Totara, North Otago, 9492
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - 05 Nov 2015 |
Previous address | Type | Period |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Physical | 14 Nov 2016 - 02 Sep 2019 |
20 Eden Street, Oamaru, Oamaru, 9400 | Registered | 08 Oct 2015 - 02 Sep 2019 |
20 Eden Street, Oamaru, Oamaru, 9400 | Physical | 08 Oct 2015 - 14 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Observatory Village Charitable Trust Other |
Oamaru Oamaru 9400 |
05 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
George Latham Berry Director |
Totara North Otago 9492 |
08 Oct 2015 - 05 Nov 2015 |
George Latham Berry Individual |
Totara North Otago 9492 |
08 Oct 2015 - 05 Nov 2015 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |
Pembrey Investments Limited 17 Balmoral Avenue |
Presbyterian Support Services (south Canterbury) Limited 12 Park Lane |
Elloughton Grange Village Limited 1 Pages Road |
Ranfurly Manor No: 1 Limited 66 High Street |
Healthcare Shelf Company No. 22 Limited 92d Russley Road |
Healthcare Shelf Company No. 23 Limited 92d Russley Road |