St George's Hospital (No.3) Limited, a registered company, was launched on 29 Oct 2007. 9429033095196 is the NZ business identifier it was issued. The company has been managed by 8 directors: Carol Sandra Ferguson - an active director whose contract began on 28 Aug 2017,
Blair Edward Roxborough - an active director whose contract began on 21 Jul 2021,
Gregory Francis James Brooks - an inactive director whose contract began on 29 Sep 2009 and was terminated on 21 Jul 2021,
Scott Anthony Bampton - an inactive director whose contract began on 24 Jun 2013 and was terminated on 28 Aug 2017,
Barbara Mary Fox - an inactive director whose contract began on 03 Sep 2012 and was terminated on 22 Feb 2013.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 249 Papanui Road, Strowan, Christchurch, 8014 (types include: registered, physical).
St George's Hospital (No.3) Limited had been using 249 Papanui Road, Christchurch as their registered address up until 09 Jul 2009.
A total of 400000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50000 shares (12.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 350000 shares (87.5 per cent).
Previous address
Address: 249 Papanui Road, Christchurch
Registered & physical address used from 29 Oct 2007 to 09 Jul 2009
Basic Financial info
Total number of Shares: 400000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity | St George's Hospital Incorporated |
Strowan Christchurch 8014 |
29 Oct 2007 - |
Shares Allocation #2 Number of Shares: 350000 | |||
Entity | St George's Hospital Incorporated |
Strowan Christchurch 8014 |
29 Oct 2007 - |
Ultimate Holding Company
Carol Sandra Ferguson - Director
Appointment date: 28 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Aug 2017
Blair Edward Roxborough - Director
Appointment date: 21 Jul 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Jul 2021
Gregory Francis James Brooks - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 21 Jul 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Aug 2018
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 30 Oct 2012
Scott Anthony Bampton - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 28 Aug 2017
Address: Christchurch, 8052 New Zealand
Address used since 24 Jun 2013
Barbara Mary Fox - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 22 Feb 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2012
Anthony Dale Hunter - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 03 Sep 2012
Address: Papanui, Christchurch 8052,
Address used since 29 Sep 2009
Robert Hamilton Black - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 29 Sep 2009
Address: Fendalton, Christchurch,
Address used since 29 Oct 2007
John Maurice Wilson - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 29 Sep 2009
Address: Christchurch, 8014 New Zealand
Address used since 29 Oct 2007
Cancer Institute Equipment Trust Limited
249 Papanui Road
Cancer Institute Trustees Limited
249 Papanui Road
Scip Limited
Suite 1
St George's Hospital Limited
249 Papanui Road
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist
Cscc Limited
248 Papanui Road