Ernest Rutherford Retirement Village Limited, a registered company, was incorporated on 17 Jan 2006. 9429034368787 is the NZ business number it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is classified. The company has been run by 11 directors: Elizabeth Cheyne Chalmers - an active director whose contract began on 08 Aug 2023,
Robert James Woodgate - an active director whose contract began on 02 Apr 2024,
Richard Brook Umbers - an inactive director whose contract began on 25 Oct 2021 and was terminated on 22 Apr 2024,
David Michael Bennett - an inactive director whose contract began on 30 Jun 2017 and was terminated on 28 Mar 2024,
Joanne Maree Appleyard - an inactive director whose contract began on 28 Jul 2022 and was terminated on 27 Jul 2023.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: 92D Russley Road, Russley, Christchurch, 8042 (types include: physical, service).
Ernest Rutherford Retirement Village Limited had been using 92B Russley Road, Russley, Christchurch as their physical address up to 03 Oct 2012.
Former names for the company, as we managed to find at BizDb, included: from 17 Jan 2006 to 31 Aug 2007 they were called Ryman Nelson Limited.
A single entity controls all company shares (exactly 500000 shares) - Ryman Healthcare Limited - located at 8042, Russley, Christchurch.
Previous addresses
Address: 92b Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Mar 2011 to 03 Oct 2012
Address: Level 11 Clarendontower, Cnr Worcester Street & Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 17 Jan 2006 to 21 Mar 2011
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Ryman Healthcare Limited Shareholder NZBN: 9429039629517 |
Russley Christchurch 8042 New Zealand |
17 Jan 2006 - |
Ultimate Holding Company
Elizabeth Cheyne Chalmers - Director
Appointment date: 08 Aug 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Aug 2023
Robert James Woodgate - Director
Appointment date: 02 Apr 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2024
Richard Brook Umbers - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 22 Apr 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Mar 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 Oct 2021
David Michael Bennett - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 28 Mar 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jun 2017
Joanne Maree Appleyard - Director (Inactive)
Appointment date: 28 Jul 2022
Termination date: 27 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Jul 2022
Gregory Shane Campbell - Director (Inactive)
Appointment date: 25 Oct 2021
Termination date: 30 Nov 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2021
David William Kerr - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 28 Jul 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Mar 2012
Warren James Bell - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 25 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Jun 2017
Gordon Neil Macleod - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 22 Oct 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Feb 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 16 Feb 2016
Simon Alexander Challies - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 30 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
Kevin James Hickman - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 30 Jun 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Possum Bourne Retirement Village Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road