Villages
0800 909 303
Northland 1 Village
Oakridge Villas, Kerikeri
Auckland 18 Villages
Hibiscus Coast Village, Red Beach Greenwich Gardens, Unsworth Heights The Orchards, Glenfield The Poynton, Takapuna 7 Saint Vincent, Remuera Hillsborough Heights, Mt Roskill Crestwood, New Lynn Pinesong, Titirangi Powley, Blockhouse Bay Waitakere Gardens, Henderson Highlands, Highland Park Botany Village Dannemora Gardens, Botany Downs Longford Park Village, Takanini Orion Point Village Pohutakawa Landing Gulf Rise Edgewater Village
Hamilton 1 Village
Forest Lake Gardens, Te Rapa
Bay of Plenty 5 Villages
Bayswater, Mt Maunganui Greenwood Park, Tauranga Papamoa Beach Village, Papamoa Somervale, Mt Maunganui The Avenues, Tauranga
Palmerston North 1 Village
Palmerston North Village, Palmerston North
Kapiti Coast 2 Villages
Coastal Villas, Paraparaumu Kapiti Village, Paraparaumu
  • Home
  • Retirement Living
    • Living and Care Options
    • Getting Started
    • Considerations
    • Looking for Family Members
    • Useful Resources
  • Why Metlifecare?
    • Our Vision
    • Sponsorship & Community
    • Assurances
    • Our Met Stories
    • More in Store
    • Careers
  • Find Your Fit
    • Find Your Fit Tool
    • Comparing Our Villages
    • Open Days & Events
    • Wellbeing
    • Regional Cluster Map
    • Our Met Stories
  • Meet the Team
  • Assurances
  • Careers
  • Contact Us
  • Privacy Policy
  • Investor Centre
    • Investor Contact
    • Financial Information
    • Investor Presentations
    • Dividends
    • Corporate Calendar
    • Market Releases
    • Board of Directors
    • Charters & Policies
  • Skip to primary navigation
  • Skip to content
  • Skip to primary sidebar
  • Skip to footer
Village Finder
Free Info pack
Book a tour
Open Day/Events
0800 909 303

There's no place like it

  • Home
  • Villages
    • All
    • Map of Villages
    • Northland
    • Auckland
    • Waikato
    • Bay of Plenty
    • Lower North
    • Bayswater
    • Botany Village
    • Coastal Villas
    • Crestwood
    • Dannemora Gardens
    • Edgewater Village
    • Forest Lake Gardens
    • Greenwich Gardens
    • Greenwood Park
    • Gulf Rise
    • Hibiscus Coast Village
    • Highlands
    • Hillsborough Heights
    • Kapiti Village
    • Longford Park Village
    • Oakridge Villas
    • Orion Point Village
    • Palmerston North Village
    • Papamoa Beach Village
    • Pinesong
    • Pohutukawa Landing
    • Powley
    • 7 Saint Vincent
    • Somervale
    • The Avenues
    • The Orchards
    • The Poynton
    • Waitakere Gardens
    • Interactive map of all villages
    • Oakridge Villas
    Auckland East
    • Botany Village
    • Dannemora Gardens
    • Edgewater Village
    • Highlands
    • Longford Park Village
    • Pohutukawa Landing
    • 7 Saint Vincent
    Auckland North
    • Greenwich Gardens
    • Gulf Rise
    • Hibiscus Coast Village
    • Orion Point Village
    • The Orchards
    • The Poynton
    Auckland West
    • Crestwood
    • Hillsborough Heights
    • Pinesong
    • Powley
    • Waitakere Gardens
    • Forest Lake Gardens
    • Bayswater
    • Greenwood Park
    • Papamoa Beach Village
    • Somervale
    • The Avenues
    • Coastal Villas
    • Kapiti Village
    • Palmerston North Village
  • Retirement Living
    • Living and Care Options
    • Getting Started
    • Considerations
    • Looking for Family Members
    • Useful Resources
  • Why Metlifecare?
    • Our Vision
    • Sponsorship & Community
    • Assurances
    • Our Met Stories
    • More in Store
    • Careers
  • Find Your Fit
    • Comparing Our Villages
    • Open Days & Events
    • Wellbeing
    • Regional cluster map
    • Our Met Stories

Market Releases

For a full list of recent company announcements please visit the NZX and ASX. Major NZX announcements and other Media Releases from Metlifecare are available below.

  • 6 December 2019 New GM Development and Development Update
  • 26 November 2019 Update on NBIO Process
  • 20 November 2019 Buyback Programme Suspended/Non-binding Indicative Offer Received
  • 12 November 2019 On-Market Share Buyback Programme to commence
  • 24 October 2019 Constitution of Metlifecare 24 October 2019
  • 24 October 2019 Share Buyback Programme
  • 24 October 2019 Annual Meeting Chair & CEO Addresses
  • 24 October 2019 Annual Meeting Presentation
  • 24 October 2019 Results of 2019 Annual Shareholders' Meeting
  • 11 October 2019 Annual Shareholders Meeting Video Webcast Details
  • 30 September 2019 Allotment of Metlifecare Limited Bonds
  • 20 September 2019 Final Terms Sheet
  • 20 September 2019 Secured Fixed Rate Bond Offer - Interest Rate Set
  • 16 September 2019 Secured Fixed Rate Bond Offer Indicative Margin announcement
  • 6 September 2019 Product Disclosure Statement
  • 6 September 2019 Indicative Terms Sheet 6 September 2019
  • 6 September 2019 Letter to Shareholders
  • 6 September 2019 Letter to Shareholders
  • 6 September 2019 Retail Bond Presentation
  • 6 September 2019 Cleansing Notice
  • 6 September 2019 Lodgement of PDS for Retail Bond Offer
  • 4 September 2019 Proxy/Voting Form 2019
  • 4 September 2019 Shareholder Disclosure Document 2019
  • 4 September 2019 Notice of Meeting 2019
  • 26 August 2019 Results Announcement Summary
  • 26 August 2019 FY19 Full Year Results Presentation
  • 26 August 2019 FY19 Results Media Release
  • 26 August 2019 Distribution Notice
  • 26 August 2019 Director Independence
  • 26 August 2019 FY19 Results Media Release
  • 26 August 2019 Audited group financial statements and notes for the twelve months ended 30 June 2019 (including PwC's audit report)
  • 9 August 2019 Annual Meeting & Director Nominations
  • 9 August 2019 Full Year Results - Audio Webcast Details
  • 23 July 2019 Full Year Results Announcement Date
  • 13 June 2019 OIO Standing Consent Granted
  • 05 March 2019 Interim Report 2019
  • 25 February 2019 Half Year Results Presentation
  • 25 February 2019 Media Release
  • 25 February 2019 Appendix 7
  • 25 February 2019 Appendix 1 Summary
  • 25 February 2019 Unaudited Interim Financial Statements - 31 December 2018
  • 13 February 2019 Half Year Results Audio Webcast Details
  • 17 January 2019 Half Year Results Announcement
  • 25 October 2018 Investor Update Presentation
  • 25 October 2018 Investor Update 2018
  • 18 October 2018 Annual Meeting Chair & CEO Addresses
  • 18 October 2018 Annual Meeting - Results
  • 18 October 2018 Annual Meeting Presentation
  • 4 September 2018 Proxy_Voting Form
  • 4 September 2018 Shareholder Disclosure Document 2018
  • 4 September 2018 Notice of Meeting 2018
  • 27 August 2018 Media Release FY18 Result
  • 27 August 2018 Financial Statements YE 300618
  • 27 August 2018 Results Presentation
  • 27 August 2018 NZX Appendix 7
  • 27 August 2018 NZX Appendix 1 Summary
  • 9 August 2018 Annual Meeting & Director Nominations
  • 9 August 2018 Full Year Results - Audio Webcast Details
  • 24 July 2018 Full Year Results Announcement Date
  • 24 May 2018 New Coastal Retirement Village in Beachlands
  • 17 April 2018 Orion Point Site Unconditional
  • 6 March 2018 Metlifecare 2018 Interim Report
  • 26 February 2018 Media Release
  • 26 February 2018 Unaudited Interim Financial Statements - 31 December 2017
  • 26 February 2018 Results Presentation
  • 26 February 2018 Appendix 7
  • 26 February 2018 Appendix 1 Summary
  • 15 February 2018 Half Year Results Audio Webcast Details
  • 18 January 2018 Half Year Results Announcement Date
  • 24 October 2017 Annual Meeting Chair & CEO Addresses
  • 24 October 2017 Annual Meeting Presentation
  • 24 October 2017 Annual Meeting Results
  • 20 October 2017 Waterfront Land Acquisition - Hobsonville Point
  • 12 October 2017 Issue of Securities under Senior Executive Share Plan
  • 4 October 2017 Metlifecare Appoints new General Manager Marketing
  • 21 September 2017 Metlifecare Investor Update 2017
  • 21 September 2017 Investor Update Presentation
  • 19 September 2017 Notice of Meeting
  • 19 September 2017 Proxy/Voting Form
  • 19 September 2017 Shareholder Disclosure Document
  • 28 August 2017 Media Release FY17 Result
  • 28 August 2017 NZX Appendix 7
  • 28 August 2017 Results Presentation
  • 28 August 2017 Audited Financial Statements YE 300617
  • 28 August 2017 NZX Appendix 1 Summary
  • 10 August 2017 Annual Meeting & Director Nominations
  • 3 August 2017 Resource Consent Achieved for Metlifecare Red Beach Village
  • 20 July 2017 Metlifecare Annual Results Announcement - 28 August 2017
  • 18 July 2017 Metlifecare Appoints New Directors
  • 31 May 2017 Metlifecare Appoints New Chief Financial Officer
  • 24 May 2017 Metlifecare - Botany Site Unconditional
  • 28 April 2017 Metlifecare Purchases new Botany Site
  • 12 April 2017 Metlifecare Board Changes
  • 7 April 2017 Metlifecare Welcomes Opportunity to Broaden Investor Base
  • 7 April 2017 Metlifecare Trading Halt of Securities Lifted
  • 7 April 2017 Metlifecare Share Sale Completed
  • 7 April 2017 Metlifecare Trading Halt of Securities
  • 7 April 2017 Copy of Infratil Announcement 060417
  • 13 March 2017 Metlifecare 2017 Interim Report
  • 27 February 2017 Unaudited Interim Financial Statements - 31 December 2016
  • 27 February 2017 Results Presentation
  • 27 February 2017 Appendix 7
  • 27 February 2017 Appendix 1 Information
  • 27 February 2017 Media Release
  • 19 January 2017 Half Year Results Announcement Date
  • 9 November 2016 Metlifecare Executive Appointment
  • 25 October 2016 Annual Meeting Results
  • 25 October 2016 Annual Meeting Chair & CEO Addresses
  • 25 October 2016 Annual Meeting Presentation
  • 12 October 2016 Issue and Buyback of Executive Shares
  • 23 September 2016 Metlifecare Notice of Meeting 2016
  • 23 September 2016 Metlifecare Proxy/Voting Form 2016
  • 23 September 2016 Metlifecare Shareholder Disclosure Document 2016
  • 12 September 2016 Metlifecare 2016 Annual Report
  • 12 September 2016 Section 209 Notice
  • 7 September 2016 Metlifecare Pursues Accelerated Growth
  • 7 September 2016 Investor Update Presentation
  • 24 August 2016 NZX Appendix 7
  • 24 August 2016 Media Release Financial Results
  • 24 August 2016 NZX Appendix 1 Summary
  • 24 August 2016 Audited Financial Statements YE 300616
  • 24 August 2016 Results Presentation
  • 19 August 2016 Metlifecare - Red Beach Land Settled
  • 12 August 2016 Annual Meeting & Director Nominations
  • 29 July 2016 Red Beach Site Unconditional
  • 21 July 2016 Annual Results - 24 August 2016
  • 30 June 2016 Sale of Wairarapa Village Settled
  • 21 April 2016 Sale of Wairarapa Village
  • 31 March 2016 - Albany Settlement
  • 11 March 2016 Metlifecare 2016 Interim Report
  • 24 February 2016 Media Release
  • 24 February 2016 Unaudited Interim Financial Statements - 31 December 2015
  • 24 February 2016 Results Presentation
  • 24 February 2016 Appendix 7 Information
  • 24 February 2016 Appendix 1 Information
  • 18 February 2016 Metlifecare Audio Webcast Details
  • 19 January 2016 Half Year Result Release Date
  • 3 December 2015 Metlifecare - Albany Site Unconditional
  • 2 December 2015 Metlifecare Announces new Chief Executive Officer
  • 25 November 2015 Metlifecare Adopts ASX Foreign Exempt Listing
  • 27 October 2015 Chair's & CEO's Addresses Annual Meeting 2015
  • 27 October 2015 Media Release Annual Meeting Documents & Manukau Golf Course
  • 27 October 2015 Annual Meeting Results 2015
  • 27 October 2015 Metlifecare Revised Constitution
  • 27 October 2015 Annual Meeting Presentation
  • 13 October 2015 Shareholder Disclosure Document October 2015
  • 7 October 2015 Metlifecare acquires another Auckland Development Site
  • 28 September 2015 Proxy Form
  • 28 September 2015 Notice of Meeting 2015
  • 25 September 2015 Dividend Reinvestment Plan - Share Price Determined
  • 8 September 2015 Metlifecare 2015 Annual Report
  • 8 September 2015 ASX Appendix 4G
  • 8 September 2015 Section 209 Notice
  • 26 August 2015 Cover Summary NZX Appendix 1 and ASX Appendix 4E
  • 26 August 2015 Audited Financial Statement YE 300615
  • 26 August 2015 Results Presentation
  • 26 August 2015 NZX Appendix 7
  • 26 August 2015 Media Release Financial Results
  • 5 August 2015 Annual Meeting & Director Nominations
  • 24 July 2015 Metlifecare 2015 Full Year Result: Release Date
  • 30 June 2015 Metlifecare Amends Trading Policy
  • 29 June 2015 Metlifecare Executive Team Appointment
  • 12 June 2015 Metlifecare CEO to Retire in June 2016
  • 14 April 2015 Dividend Reinvestment Plan - Share Price Determined
  • 1 April 2015 Notification of Issue and Buyback of Executive Shares
  • 1 April 2015 Metlifecare Acquires another Auckland Development Site
  • 12 March 2015 Shareholder Disclosure Document
  • 12 March 2015 Interim Report 2015
  • 12 March 2015 Shareholder Letter
  • 25 February 2015 Appendix 7
  • 25 February 2015 Results Presentation
  • 25 February 2015 Unaudited Interim Financial Statements 31 December 2014
  • 25 February 2015 NZX Media Release
  • 25 February 2015 Summary Appendix Information
  • 22 January 2015 Metlifecare Half Year Result Release Date
  • 13 January 2015 Metlifecare Acquires Red Beach Land
  • 14 November 2014 Executive Team Appointment
  • 31 October 2014 Executive Team Appointment
  • 23 October 2014 Change of Registered Office in New Zealand
  • 22 October 2014 Metlifecare Annual Meeting Results
  • 22 October 2014 Annual Meeting Presentation
  • 22 October 2014 Annual Meeting Chair & CEO Addresses
  • 22 October 2014 - Metlifecare Annual Meeting of Shareholders
  • 13 October 2014 Dividend Reinvestment Plan - Price Determined
  • 7 October 2014 Proxy Form
  • 7 October 2014 Notice of Meeting
  • 16 September 2014 Section 209 notice
  • 16 September 2014 Metlifecare 2014 Annual Report
  • 1 September 2014 Confirmation: Chair Commencement
  • 25 August 2014 Metlifecare announces Kim Ellis as Chair
  • 25 August 2014 Updated Dividend Reinvestment Plan
  • 25 August 2014 NZX Appendix 7
  • 25 August 2014 Results Presentation
  • 25 August 2014 Audited Financial Statements YE 300614
  • 25 August 2014 Media Release Financial Results
  • 25 August 2014 Cover Summary Appendix 1
  • 19 August 2014 Annual Meeting & Director Nominations
  • 24 July 2014 Metlifecare 2014 Full Year Result: Release Date
  • 23 May 2014 Metlifecare Lifts Underlying Profit Guidance
  • 29 April 2014 Final Stage of The Poynton now Underway
  • 11 April 2014 Dividend Reinvestment Plan - Share Price Determined
  • 08 April 2014 Notification of Buyback of Executive Shares
  • 11 March 2014 Metlifecare FY 2014 Earnings Guidance
  • 28 February 2014 Half Year Result - Investor Presentation
  • 28 February 2014 Metlifecare Unaudited Financial Statements 31 December 2013
  • 28 February 2014 Media Release - Metlifecare Progresses its Development Pipeline
  • 28 February 2014 Cover Sheet Half Year Result
  • 17 January 2014 Half Year Result Release Date
  • 20 December 2013 Metlifecare Moves Ahead with New $40m Glenfield Village
  • 13 December 2013 Director Appointments & Confirmations
  • 28 November 2013 RVNZ's sale of Metlifecare Stake
  • 28 November 2013 Director Resignations following RVNZ Sell-down
  • 25 October 2013 RVG's Metlifecare Stake
  • 24 October 2013 Annual Meeting Results
  • 24 October 2013 Annual Meeting Presentation
  • 24 October 2013 Annual Meeting Address
  • 23 October 2013 Resource Consent for New Village
  • 21 October 2013 FKP Announcement: RVNZ Broker Appointment
  • 18 October 2013 Escrow Confirmation
  • 18 October 2013 ASX Circular
  • 18 October 2013 ASX Prospectus
  • 18 October 2013 Metlifecare Confirms ASX Listing
  • 16 October 2013 Metlifecare ASX Listing
  • 15 October 2013 Dividend Reinvestment Plan - Share Price Determined
  • 3 October 2013 Proxy Form
  • 3 October 2013 Notice of Meeting
  • 1 October 2013 ASX Listing Application
  • 17 September 2013 Metlifecare Announces Changes in Management Team
  • 5 September 2013 Metlifecare Resource Consent for new Glenfield Village
  • 23 August 2013 Metlifecare FY13 Investor Presentation
  • 23 August 2013 Metlifecare Financial Statements 30 June 2013
  • 23 August 2013 Significant Turnaround for Metlifecare
  • 23 August 2013 Results Announcement Cover
  • 15 August 2013 Director Nominations
  • 8 July 2013 Share Purchase Plan Over-Subscribed
  • 20 June 2013 New Director Appointment
  • 18 June 2013 Chairman's Letter
  • 18 June 2013 Share Purchase Plan
  • 18 June 2013 Share Purchase Plan Opening Announcement
  • 14 June 2013 Cash Flow Guidance Update
  • 31 May 2013 Metlifecare Successful Capital Raising
  • 30 May 2013 Metlifecare Equity Raising Presentation
  • 30 May 2013 Metlifecare Announces Capital Raising
  • 15 May 2013 Metlifecare Senior New Zealander of the Year Awards
  • 16 April 2013 Metlifecare DRP - Share Price Determined
  • 18 March 2013 Metlifecare DRP Notice
  • 18 March 2013 Metlifecare DRP Letter
  • 18 March 2013 Metlifecare DRP Offer Booklet
  • 21 February 2013 Metlifecare Investor Presentation Half Year 2013
  • 21 February 2013 Metlifecare Appendix 1 - 31 December 2012
  • 21 February 2013 Metlifecare Half Year Financial Statements
  • 21 February 2013 Metlifecare Interim Results
  • 30 November 2012 Metlifecare Announces Settlement of Nelson Village Sale (91KB)
  • 30 October 2012 Metlifecare Appointment and Independence of Directors (363KB)
  • 30 October 2012 Metlifecare Announces Director Resignation (221KB)
  • 30 October 2012 Metlifecare Limited 2012 Annual Meeting Summary (688KB)
  • 30 October 2012 Chairman and MD Addresses to Annual Meeting (2MB)
  • 19 October 2012 - Metlifecare Announces Acquisition of Unsworth Heights (268 KB)
  • 19 October 2012 - Metlifecare Announces Acquisition of Unsworth Heights (268 KB)
  • 17 October 2012 - Sale of Nelson Village (353KB)
  • 28 September 2012 - Proxy Form (98KB)
  • 28 September 2012 - Notice of Meeting (517KB)
  • 14 September 2012 - Metlifecare Announces Director Appointment (270KB)
  • 11 September 2012 - Metlifecare Announces Sale of Christchurch Land Site (280KB)
  • 3 September 2012 - Metlifecare Announces Director Resignation (210KB)
  • 23 August 2012 - Metlifecare Announces Director Appointments (412KB)
  • 23 August 2012 - Metlifecare Year End Results (933KB)
  • 23 August 2012 - Metlifecare Investor Presentation (1MB)
  • 23 August 2012 - PwC Audit Opinion (756KB)
  • 23 August 2012 - Metlifecare Financial Statements 30 June 2012 (2MB)
  • 23 August 2012 - Metlifecare Result 30 June 2012 Appendix 1 (119 KB)
  • 23 August 2012 - Metlifecare Announces Audited Full Year Result (17KB)
  • 17 August 2012 - Director Nominations (198KB)
  • 23 July 2012 - Metlifecare Completes Merger (192KB)
  • 17 July 2012 - Successful Share Selldown (319KB)
  • 16 July 2012 - Trading Halt on Shares in Metlifecare Limited (336KB)
  • 9 July 2012 - Metlifecare Merger - Overseas Investment Act Consent (214KB)
  • 28 June 2012 - Metlifecare Share Offer Disclosed Information Part 2 (8MB)
  • 28 June 2012 - Metlifecare Share Offer Disclosed Information Part 1 (8MB)
  • 27 June 2012 - Simplified Disclosure Prospectus
  • 21 June 2012 - Metlifecare Merger Approved
  • 21 June 2012 - Special Meeting of Shareholders Presentation
  • 21 June 2012 - Special Meeting of Shareholders Script
  • 21 June 2012 - Merger Terms Amended (609 KB)
  • 7 June 2012 - Notice of Meeting (42 KB)
  • 7 June 2012 - Letter to Shareholders (199 KB)
  • 5 June 2012 - Metlifecare Partners Independent Appraisal Report for Minority Shareholders (2 MB)
  • 21 May 2012 - Metlifecare Announces Revised Merger Terms (1 MB)
  • 21 May 2012 - Metlifecare Revised Terms and Supplementary Information Presentation (1 MB)
  • 7 May 2012 - Metlifecare Announces Merger (234KB)
  • 30 March 2012 - Glenfield Acquisition (546KB)
  • 08 March 2012 - Metlifecare Funding (517KB)
  • 16 February 2012 - Metlifecare Appendix 1 - 31 December 2011 (181KB)
  • 16 February 2012 - Metlifecare Half Year Financial Statements - 31 December 2011 (135KB)
  • 16 February 2012 - Metlifecare Interim Results - 31 December 2011 (237KB)
  • 13 January 2012 - Director Resignation/FKP Sole Manager of RVG (450KB)
  • 21 December 2011 - Chairman of Metlifecare Limited (250 KB)
  • 15 December 2011 - Completion of Placement Allotments (256 KB)
  • 13 December 2011 - Completion of Share Purchase Plan Allotments (256 KB)
  • 13 December 2011 - SPP Completion (377 KB)
  • 21 November 2011 - SPP Opening (310 KB)
  • 21 November 2011 - Share Purchase Plan (1 MB)
  • 10 November 2011 - Completion of Placement Allotments (256 KB)
  • 3 November 2011 - Cessation of Trading Halt on Shares in Metlifecare Limited (200 KB)
  • 3 November 2011 - Metlifecare Limited Announces Successful Completion of Equity Capital Raising (382 KB)
  • 2 November 2011 - Trading Halt on Shares in Metlifecare (248 KB)
  • 2 November 2011 - Metlifecare Announces Strategic Review Initiatives (697 KB)
  • 2 November 2011 - Strategic Review Initiatives Presentation (2 MB)
  • 25 October 2011 - Independent Directors (172 KB)
  • 25 October 2011 - Directors Appointment (235 KB)
  • 7 October 2011 - Strategic Review (212 KB)
  • 23 September 2011 - Proxy Form (416 KB)
  • 23 September 2011 - Notice of Annual Meeting (340 KB)
  • 23 August 2011 Preliminary Full Year Report Announcement (637 KB)
  • 23 August 2011 Full Year Result NZX Media Release (213 KB)
  • 22 August 2011 - Appointment of Managing Director (167 KB)
  • 19 August 2011 - NZX Director nominations
  • 30 March 2011 - Appointment of Director-Chairman (226kb)
  • 25 February 2011 Half Year Result for Announcement to the market
  • 25 February 2011 Interim Report 2011 (133 kb)
  • 25 February 2011 Preliminary Half Year Report Announcement (2 MB)
  • 15 February 2011 - Merivale Sale (154 kb)
  • 20 December 2010 - Metlifecare sells Merivale (335KB)
  • 27 October 2010 - Resignation and Appointment of Chief Financial Officer (173KB)
  • 21 October 2010 - Independent Directors (172KB)
  • 21 October 2010 - Appointment of Director (229KB)
  • 21 October 2010 - Answers to Questions Raised (209KB)
  • 29 September 2010 - Annual Report (2MB)
  • 27 September 2010 - Investor Presentation (346KB)
  • 20 September 2010 - Proxy Form (108KB)
  • 20 September 2010 - Notice of Annual Meeting (488KB)
  • 30 August 2010 Full Year Report Result Preliminary Full Year Report (2MB)
  • 26 August 2010 Full Year Result NZX Media Release (1.01MB)
  • 13 August 2010 Director Nominations (194KB)
  • 10 August 2010 Appointment of Director (167KB)
  • 24 June 2010 Impact of Tax Changes (254KB)
  • 25 February 2010 Preliminary Half Year Report Announcement (495KB)
  • 25 February 2010 - Half Year Results Announcement (1.20MB)
  • 11 December 2009 - Retirement and Appointment Company Secretary (327KB)
  • 23 October 2009 - Appointment of Director (343KB)
  • 23 October 2009 - Independent Directors (322KB)
  • 22 October 2009 - Annual Meeting - Answers to Questions Raised (580KB)
  • 22 October 2009 Chief Executive Officer's Address to Annual Meeting (795KB)
  • 30 September 2009 - Appointment of Director (322KB)
  • 25 September 2009 - Resignation of Director (295KB)
  • 22 September 2009 - Annual Report 2009 mailed (915KB)
  • 22 September 2009 - Notice of Annual Meeting (125KB)
  • 22 September 2009 - Proxy Form (325KB)
  • 14 September 2009 - Investor Presentation (5.88MB)
  • 7 September 2009 - Resignation of Alternate Director (292KB)
  • 27 August 2009 - Full Year Result - Preliminary Full Year Report Announcement (685KB)
  • 27 August 2009 - Full Year Result - NZX Media Release (37KB)
  • 12 August 2009 - Director Nominations (357KB)
  • 10 August 2009 - Resignation and Appointment of General Manager (326KB)
  • 1 July 2009 - Appointment of Chief Executive Officer (445KB)
  • 22 June 2009 - Metlifecare Takapuna Grand Opening. (663KB)
  • 6 May 2009 - Resignation of Chief Executive Officer (507KB)
  • 4 May 2009 - Resignation and Appointment of Chairman and Director (509KB)
  • 31 March 2009 - Metlifecare issues ordinary shares (735KB)
  • 31 March 2009 - Resignation of Alternate Director (298KB)
  • 27 March 2009 - Metlifecare offer closes over-subscribed (517KB)
  • 11 March 2009 - Hon. McLay, CNZM, QSO Advises of Intention to Resign as Chairman and Director (398KB)
  • 11 March 2009 - Stage 2 at Metlifecare Takapuna Approved (550KB)
  • 6 March 2009 - Loan Agreement with Banks Signed (161KB)
  • 2 March 2009 - Interim Report 2009 Letter (170KB)
  • 2 March 2009 - Interim Report 2009 (179KB)
  • 27 February 2009 - Rights Issue Prospectus Lodged (257KB)
  • 25 February 2009 - Application for Waiver from Listing Rules 7.10.5 (66KB)
  • 12 February 2009 - Capital Raising (114KB)
  • 12 February 2009 - Interim Result for 6 months to 31 December 2008 (507KB)
  • 22 December 2008 - Metlifecare plans capital raising (347KB)
  • 23 October 2008 - Independent Directors (224KB)
  • 30 September 2008 - SSH Notice BWA Custodians Limited (39KB)
  • 23 September 2008 - Proxy (287KB)
  • 23 September 2008 - Notice of Annual Meeting (332KB)
  • 23 September 2008 - 2008 Annual Report (1.29MB)
  • 23 September 2008 - 2008 Annual Report Letter (223KB)
  • 28 August 2008 - Preliminary Full Year Report Announcement (68KB)
  • 28 August 2008 - Preliminary Full Year Report Announcement (1.48MB)
  • 28 August 2008 - Preliminary Full Year Report Announcement (216KB)
  • 14 August 2008 - Director Nominations (239KB)
  • 4 August 2008 - Appointment Chief Financial Officer (218KB)
  • 24 July 2008 - Appointment Alternate Director (220KB)
  • 28 May 2008 - Resignation and Appointment Directors (245KB)
  • 13 May 2008 - Resignation of the Chief Financial Officer (9KB)
  • 18 April 2008 - Appointment of Alternate Director (23KB)
  • 25 March 2008 - Interim Report 2008 filed (168KB)
  • 25 March 2008 - SSH Notice filed by Fisher Funds Management Limited (14KB)
  • 28 February 2008 - Appendix 7 (59KB)
  • 28 February 2008 - Results for Announcement to the Market (268KB)
  • 28 February 2008 - Preliminary Half Year Report Announcement (982KB)
  • 26 November 2007 - SSH Notice filed (1.05MB)
  • 23 November 2007 - SSH Notice filed (23KB)
  • 23 November 2007 - SSH Notice filed (23KB)
  • 20 November 2007 - SSH Notice filed (80KB)
  • 20 November 2007 - SSH Notice filed (138KB)
  • 19 November 2007 - SSH Notice filed (62KB)
  • 2 November 2007 - SSH Notice filed (170KB)
  • 2 November 2007 - SSH Notice filed (168KB)
  • 2 November 2007 - SSH Notice filed (171KB)
  • 2 November 2007 - SSH Notice filed (172KB)
  • 1 November 2007 - Independent Directors (23KB)
  • 1 November 2007 - Chairman's Address to Annual Meeting (71KB)
  • 21 September 2007 - Proxy Form (311KB)
  • 21 September 2007 - Notice of Annual Meeting (414KB)
  • 21 September 2007 - Annual Report 2007 (735KB)
  • 21 September 2007 - Annual Report 2007 Letter (28KB)
  • 20 August 2007 - Auditors' Report (277KB)
  • 20 August 2007 - Preliminary Full Year Report Announcement and NZX/Media Release (1.86MB)
  • 17 August 2007 - Director Nominations (23KB)
  • 25 July 2007 - IFRS Valuation (24KB)
  • 18 July 2007 - Purchase Merivale Retirement Village (24KB)
  • 4 July 2007 - Premier Retirement Village - Takapuna (25KB)
  • 8 May 2007 - Details of Issue of Securities (Listing Rule 7.12.1) (309KB)
  • 2 May 2007 - Share Issue (43KB)
  • 9 March 2007 - Half Year Report 2007 (136KB)
  • 9 March 2007 - Half Year Report letter 2007 (32KB)
  • 21 February 2007 - Director Appointment (442KB)
  • 15 February 2007 - Media Release (24KB)
  • 15 February 2007 - Results for Announcement to the Market (37KB)
  • 15 February 2007 - Preliminary Half Year Report Announcement (68KB)
  • 15 February 2007 - Appendix 7 (72KB)
  • 14 February 2007 - Resignations and Appointment of Directors (23KB)
  • Appointment of CFO (82KB)
  • Independent Directors (229KB)
  • Profit Update (86KB)
  • Annual Meeting Chairman's Address (94KB)
  • Annual Report (811KB)
  • Notice of Annual Meeting (247KB)
  • Proxy Form (68KB)
  • NZX/Media release (391KB)
  • Preliminary Full Year Report Announcement (1.54MB)
  • Annual Report 2005, Notice of Annual Meeting and Proxy form, filed (468KB)
  • Notice of resignation of Director received (80KB)
  • SSH Notice received (102KB)
  • NZX Preliminary Full Year Report Announcement (124KB)
  • NZX/Media Release (101KB)
  • Appointment of Chief Executive Officer (84KB)
  • Appointment of Directors (81KB)
  • Notice of resignation of Director received (81KB)
  • SSH Notice received (110KB)
  • Director Nominations (82KB)
  • Substantial Security Holder Notice (101KB)
  • Resignation CFO Received (80KB)
  • Director Nominations (82KB)
  • SSH Notice received (141KB)
  • SSH Notice received (138KB)
  • Change of Balance Date (85KB)
  • Metlifecare Purchases The Avenues Retirement Resort (87KB)
  • Independent Directors (82KB)
  • Annual Meeting Chairman's Address (95KB)
  • Metlifecare purchases Kapiti Village (86KB)
  • Profit update (85KB)
  • SSH Notices received (837KB)
  • Variation Notice to the Full Takeover Offer & Letter to Shareholders (73KB)
  • Media Release FKP & Macquarie Bank (33KB)
  • Appointment of Chairman (81KB)
  • SSH Notice received (70KB)
  • Variation Notice & letter to shareholders (73KB)
  • Media Release from FKP & Macquarie Bank (52KB)
  • SSH Notice received (70KB)
  • Fisher Funds Management Ltd letter (94KB)
  • SSH Notices received (808KB)
  • SSH Notices received (70KB)
  • Director's Disclosure of Relevant Interests (26KB)
  • SSH Notices received (846KB)
  • Media Release Macquarie Bank & FKP (28KB)
  • SSH Notice received (91KB)
  • Appointment of Directors (81KB)
  • RVNZ Letter to Shareholders (59KB)
  • Director's Disclosure of Relevant Interests (74KB)
  • Retirement Villages New Zealand Limited Takeover Offer (88KB)
  • SSH Notice received (92KB)
  • FKP and Macquarie Bank response to Target Company Statement (73KB)
  • SSH Notices received (841KB)
  • Half Year Report for Six Months ended 30 June 2005 (171KB)
  • Independent Adviser's Report (900KB)
  • Letter to Shareholders re Takeover Offer (958KB)
  • Letter re Target Company Statement (84KB)
  • Officer's disclosure of relevant interests (40KB)
  • Officer's disclosure of relevant interests (39KB)
  • Director's disclosure of relevant interests (61KB)
  • SSH Notices received (509KB)
  • Independent Adviser's Report and Independent Directors' Recommendation (89KB)
  • Disclosure of Officer's relevant interests (819KB)
  • SSH Notice received (70KB)
  • SSH Notice received (563KB)
  • SSH Notice received (486KB)
  • SSH Notice received (164KB)
  • Disclosure of Officer's relevant interests (54KB)
  • SSH Notice received (93KB)
  • SSH Notice received (170KB)
  • Notices by Director of Resignation (56KB)
  • SSH Notice received (689KB)
  • Officer's Disclosure (40KB)
  • Officer's Disclosure (47KB)
  • SSH Notice received (188KB)
  • Letter to all Shareholders dated 9 November 2005 (319KB)
  • SSH Notice received (196KB)
  • SSH Notice received (69KB)
  • SSH Notice received (831KB)
  • Notice of Offer Becoming Unconditional (63KB)
  • Receipt of Notice of Despatch of Takeover Offer (69KB)
  • Despatch Notice in Relation to the Full Takeover Offer (2.94MB)
  • SSH Notices received (70KB)
  • NZX Announcement (82KB)
  • NZX Announcement - Notice of receipt of takeover notice (85KB)
  • SSH Notice (649KB)
  • SSH Notice (163KB)
  • SSH Notice (372KB)
  • Disclosure of Directors and Officers Relevant Interests (55KB)
  • SSH Notice (529KB)
  • SSH Notice (467KB)
  • SSH Notice (507KB)
  • SSH Notice (231KB)
  • PHC (NZ) share sale update (599KB)
  • Half Year Report 2005 provided (31KB)
  • Supplementary Commentary on Half Year Report (115KB)
  • Preliminary Half Year Report Announcement (375KB)
  • Announcement Resource Consent (90KB)
  • SSH Notice received (137KB)
  • SSH Notice received (145KB)
  • SSH Notice received (145KB)
  • SSH Notice received (145KB)
  • Potential disposal of shareholding by PHC (NZ) Ltd (27KB)
  • Announcement - Acting CEO (90KB)
  • SSH Notice received (57KB)
  • SSH Notice received (131KB)
  • SSH Notice received (128KB)
  • SSH Notice received (106KB)
  • SSH Notice received (128KB)
  • SSH Notice received (128KB)
  • NZX Announcement (40KB)
  • SSH Notice received (95KB)
  • SSH Notice received (73KB)
  • Independent Directors (81KB)
  • Annual Meeting - Chairman's Address (97KB)
  • Shares issued under option plan (97KB)
  • SSH Notice received (208KB)
  • SSH Notice received (240KB)
  • Shares issued under option plan (94KB)
  • Disclosure of Directors and Officers Relevant Interests (51KB)
  • Shares issued to Senior Executive (43KB)
  • Disclosure of Directors and Officers Relevant Interests (66KB)
  • Annual Report for Year Ended 31 December 2004 (206KB)
  • Application for Waiver from NZSX Listing Rule 6.1.3 (68KB)
  • Disclosure of Directors and Officers Relevant Interests (46KB)
  • Shares issued to C.E.O. (85KB)
  • Metlifecare Commentary on 2005 (102KB)
  • Metlifecare 2004 Result (112KB)
  • Metlifecare Board to assist in sales process (53KB)
  • Disclosure of Directors and Officers Relevant Interests (69KB)
  • Major Shareholding Announcement (93KB)
  • Corporate Governance (97KB)
  • Announcement Re:NBR Article (107KB)
  • NBR article (102KB)
  • Target Company Statement dated 15 November 2005 (179KB)
  • Purchase of Takapuna land unconditional (98KB)
  • Cook Contract (96KB)
  • SSH Notice (74KB)
  • Chief Executive Officer Resigns (95KB)
  • Resource Consent Granted (401KB)
  • Calan Healthcare & Metlifecare Extend Agreement (24KB)
  • SSH Notice (74KB)
  • SSH Notice (141KB)
  • SSH Notice (116KB)
  • SSH Notice (102KB)
  • SSH Notice (100KB)
  • SSH Notice (100KB)
  • SSH Notice (101KB)
  • Disclosure of Directors and Officers Relevant Interests (64KB)
  • SSH Notice (95KB)
  • SSH Notice (99KB)
  • SSH Notice (103KB)
  • SSH Notice (99KB)
  • Disclosure of Directors and Officers Relevant Interests (82KB)
  • Disclosure of Directors and Officers Relevant Interests (82KB)
  • Disclosure of Directors and Officers Relevant Interests (67KB)
  • Half Year Report for the six months to 30 June 2004 (28KB)
  • Appointment of Chief Financial Officer (92KB)
  • 2004 Half Year Media & Analysts Briefing (303KB)
  • Half Year Press Release (54KB)
  • Calan Healthcare & Metlifecare extend agreement (27KB)
  • SSH Notice (77KB)
  • Resource consent granted for 7 Saint Vincent final stage (54KB)
  • SSH Notice (81KB)
  • SSH Notice (102KB)
  • SSH Notice (92KB)
  • Annual Meeting CEO slide presentation (248KB)
  • Calan Healthcare & Metlifecare extend agreement (31KB)
  • Annual Report 2003 & Notice of Annual Meeting provided (159KB)
  • SSH Notice (58KB)
  • SSH Notice (102KB)
  • SSH Notice (97KB)
  • Metlifecare announces 2003 Result (68KB)
  • SSH Notices (216KB)
  • GM Operations moving to NZ Blood Service (33KB)
  • Appeal lodged against final stage of development at 7 Saint Vincent (63KB)
  • Metlifecare obtains Resource Consent for the final stage of apartments at 7 Saint Vincent (70KB)
  • Change of address of registered office (25KB)
  • CFO passed away (25KB)
  • Half year report for the six months ended 30 June 2003 provided (36KB)
  • Metlifecare announces 2003 half year result (124KB)
  • Exercise of share options and issue of ordinary shares (42KB)
  • Issue of shares to CEO (78KB)
  • Issue of 200,000 share options (41KB)
  • Metlifecare poised for continual growth (53KB)
  • Chairman's address to Annual Meeting (137KB)
  • CEO's address to Annual Meeting (334KB)
  • Annual Report 2002 provided (36KB)
  • Takapuna land purchase (64KB)
  • Contract to sell Brown's Bay facility now unconditional (30KB)
  • Contract to sell Epsom facility now unconditional (35KB)

Browse By Year

  • All
  • 2019
  • 2018
  • 2017
  • 2016
  • 2015
  • 2014
  • 2013
  • 2012
  • 2011
  • 2010
  • 2009
  • 2008
  • 2007
  • Previous Years

Primary Sidebar

  • Investor Centre
    • Investor Contact
    • Financial Information
    • Investor Presentations
    • Dividends
    • Corporate Calendar
    • Market Releases
    • Board of Directors
    • Charters & Policies
    • Metlifecare Bond Offer

NZX NZD

Subscribe to Investor Updates

Call 0800 909 303 or email us

  • Privacy Policy
  • Investor Centre
  • Contact Us
  • Meet the Team
  • Assurances
  • Careers
Copyright 2019 | Website development by Orchid.
Village Finder
Free info pack
Book a tour
Events/Open Days
    • Northland
      • Oakridge Villas, Kerikeri
    • Auckland
      • Hibiscus Coast Village, Red Beach
      • Greenwich Gardens, Unsworth Heights
      • The Orchards, Glenfield
      • The Poynton, Takapuna
      • 7 Saint Vincent, Remuera
      • Hillsborough Heights, Mt Roskill
      • Crestwood, New Lynn
      • Pinesong, Titirangi
      • Powley, Blockhouse Bay
      • Waitakere Gardens, Henderson
      • Highlands, Highland Park
      • Botany Village
      • Dannemora Gardens, Botany Downs
      • Longford Park Village, Takanini
      • Orion Point Village
      • Pohutakawa Landing
      • Gulf Rise
      • Edgewater Village
    • Hamilton
      • Forest Lake Gardens, Te Rapa
    • Bay of Plenty
      • Bayswater, Mt Maunganui
      • Greenwood Park, Tauranga
      • Papamoa Beach Village, Papamoa
      • Somervale, Mt Maunganui
      • The Avenues, Tauranga
    • Palmerston North
      • Palmerston North Village, Palmerston North
    • Kapiti Coast
      • Coastal Villas, Paraparaumu
      • Kapiti Village, Paraparaumu
  • Independent Living
    Still active, able and live independently
    Flexi-Services Apartments
    Require some assistance with day-to-day living but independent and offers privacy
    Care home
    Rest home & hospital level care with access to 24-hour care in a safe and comfortable environment
  • Your personal information will be used for the purpose of booking a tour with a Metlifecare Village and will not be given to any third parties or used for any other purposes

    Click here to view our Privacy Policy.

  • Choose a preferred time for your tour: