Merivale Clinic Limited was registered on 13 Mar 2007 and issued a business number of 9429033581910. The registered LTD company has been managed by 3 directors: Christine Janet Smith - an active director whose contract started on 13 Mar 2007,
Thomas Scott Thomson - an active director whose contract started on 01 Apr 2011,
Susan Ann Sewell - an inactive director whose contract started on 13 Mar 2007 and was terminated on 01 Apr 2011.
According to BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (type: physical, registered).
Up until 20 Oct 2009, Merivale Clinic Limited had been using 208 Papanui Road, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Merivale Hand Clinic Limited (an entity) located at 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Merivale Physiotherapy Clinic Limited - located at Burnside, Christchurch.
Previous address
Address: 208 Papanui Road, Christchurch
Registered & physical address used from 13 Mar 2007 to 20 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Merivale Hand Clinic Limited Shareholder NZBN: 9429035539353 |
4/35 Sir William Pickering Drive Canterbury Technology Park, Christchurch |
13 Mar 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Merivale Physiotherapy Clinic Limited Shareholder NZBN: 9429036289608 |
Burnside Christchurch 8053 New Zealand |
13 Mar 2007 - |
Christine Janet Smith - Director
Appointment date: 13 Mar 2007
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 01 Nov 2015
Thomas Scott Thomson - Director
Appointment date: 01 Apr 2011
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Apr 2011
Susan Ann Sewell - Director (Inactive)
Appointment date: 13 Mar 2007
Termination date: 01 Apr 2011
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 13 Mar 2007
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive