Trg Imaging Limited, a registered company, was started on 20 Apr 2004. 9429035442233 is the number it was issued. This company has been run by 14 directors: Michael James Baker - an active director whose contract began on 20 Apr 2004,
Andrew Timothy Hugh West - an active director whose contract began on 21 Dec 2018,
Antony Mcdonald Moffatt - an active director whose contract began on 31 Mar 2022,
Matthew William Donald Riley - an inactive director whose contract began on 21 Dec 2018 and was terminated on 31 Mar 2022,
Pieter Jacques Venter - an inactive director whose contract began on 21 Dec 2018 and was terminated on 31 Mar 2022.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 43 Taharoto Road, Takapuna, Auckland, 0622 (category: registered, physical).
Trg Imaging Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 26 Jan 2017.
Past names used by the company, as we identified at BizDb, included: from 20 Apr 2004 to 03 Nov 2015 they were named Trg Group Limited.
A single entity owns all company shares (exactly 56945025 shares) - Canopy Healthcare Group Limited - located at 0622, Auckland.
Previous addresses
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 May 2011 to 26 Jan 2017
Address: 43 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 09 May 2011 to 26 Jan 2017
Address: 43 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 09 May 2011 to 10 May 2011
Address: 43 Taharoto Road, Takapuna, Auckland New Zealand
Physical address used from 09 May 2008 to 09 May 2011
Address: C/-kensington Swan, Level 4, Kpmg, Centre, 18 Viaduct Harbour Ave, Auckland, Attention D G Lewis New Zealand
Registered address used from 14 Sep 2007 to 09 May 2011
Address: 211 Shakespeare Road, Milford, Auckland
Physical address used from 20 Apr 2005 to 09 May 2008
Address: C/ Kensington Swan, Solicitors, Level 4, 18 Viaduct Harbour Ave, Auckland
Physical address used from 20 Apr 2004 to 20 Apr 2005
Address: C/ Kensington Swan, Solicitors, Level 4, 18 Viaduct Harbour Ave, Auckland
Registered address used from 20 Apr 2004 to 14 Sep 2007
Basic Financial info
Total number of Shares: 56945025
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 56945025 | |||
Entity (NZ Limited Company) | Canopy Healthcare Group Limited Shareholder NZBN: 9429047124523 |
Auckland 1010 New Zealand |
01 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawber, Neil Phillip George |
Rd 6 Whangarei 0176 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Debruin, Francois Albert |
Ngongotaha Rotorua 3010 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Debruin, Francois Albert |
Ngongotaha Rotorua 3010 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Gock, Stephen Leslie |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Gock, Stephen Leslie |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Newlove, Pamela Lorraine Elizabeth |
Rd 6 Whangarei New Zealand |
14 Apr 2005 - 02 May 2011 |
Individual | Newlove, Pamela Lorraine Elizabeth |
Rd 6 Whangarei New Zealand |
14 Apr 2005 - 02 May 2011 |
Individual | Parkinson, Robert |
Meadowbank Auckland 1072 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Parkinson, Robert |
Meadowbank Auckland 1072 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Scott, Kevin John |
Maunu Whangarei 0110 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Ng, Yoon Peng |
Taradale Napier 4112 New Zealand |
24 Apr 2008 - 21 Dec 2018 |
Individual | Bielby, Carolyn Maree |
Mt Eden Auckland |
04 May 2006 - 24 Apr 2008 |
Individual | Fan, Ching Jee |
Taradale Napier 4112 New Zealand |
11 Apr 2006 - 21 Dec 2018 |
Individual | Chadwick, Yvonne Clare |
Ngongotaha Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Individual | Travis, Robert Charles |
Lynmore Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Individual | Stuart, Andrew Kelsey |
Remuera Auckland |
14 Apr 2005 - 17 Jan 2008 |
Individual | Rutledge, Richard Wayne |
Mt Eden Auckland |
04 May 2006 - 24 Apr 2008 |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
Remuera Auckland 1050 Null New Zealand |
26 Mar 2012 - 21 Dec 2018 |
Individual | Holland, Clive William |
Bluff Hill Napier 4110 New Zealand |
24 Apr 2008 - 23 Dec 2014 |
Individual | Baker, Susan Elizabeth |
Remuera Auckland |
14 Apr 2005 - 24 Apr 2008 |
Individual | Baker, Michael James |
Remuera Auckland |
14 Apr 2005 - 24 Apr 2008 |
Individual | Scott, Kevin John |
Maunu Whangarei 0110 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Hochstein, Barbara Eva |
Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Individual | Hochstein, Barbara Eva |
Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Individual | Preston, Matthew Hillary |
Whakatane |
14 Apr 2005 - 11 Apr 2006 |
Individual | Clanachan, Alan Scott |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Clanachan, Alan Scott |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Kyd, Graham Francis |
Castor Bay Auckland |
14 Apr 2005 - 27 Apr 2006 |
Individual | Kyd, Graham Francis |
Castor Bay Auckland |
14 Apr 2005 - 27 Apr 2006 |
Individual | Joe, Kevin |
Remuera Auckland New Zealand |
14 Apr 2005 - 28 Apr 2011 |
Individual | Sullivan, Gerald |
Taradale Napier 4112 New Zealand |
24 Apr 2008 - 21 Dec 2018 |
Individual | Woodward, Andrew John |
Titirangi Auckland 0604 New Zealand |
01 Aug 2013 - 02 Apr 2014 |
Individual | Chadwick, Andrew |
Ngongotaha Rotorua 3010 New Zealand |
29 Apr 2011 - 26 Mar 2012 |
Individual | Gendall, Kirsten Kathleen |
Rd 3 Hamilton 3283 New Zealand |
28 Apr 2011 - 20 Feb 2013 |
Individual | Bielby, Susan Jane |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Individual | Rutledge, Richard Wayne |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Individual | Rutledge, Richard Wayne |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Entity | Grl Trustees Limited Shareholder NZBN: 9429034971550 Company Number: 1597522 |
24 Apr 2008 - 23 Dec 2014 | |
Individual | Chadwick, Yvonne Clare |
Ngongotaha Rotorua 3010 New Zealand |
28 Apr 2011 - 26 Mar 2012 |
Individual | Baker, Susan Elizabeth |
Newmarket Auckland 1023 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Individual | Parkinson, Robert |
Meadowbank Auckland 1072 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Gilbert, Linda Adele |
Rd2 Cambridge |
24 Apr 2008 - 24 Apr 2008 |
Individual | Gendall, Kirsten Kathleen |
Tamahere Rd3, Hamilton |
20 Dec 2006 - 24 Apr 2008 |
Individual | Bowmer, Heather Anne |
Bluff Hill Napier 4110 New Zealand |
11 Apr 2006 - 23 Dec 2014 |
Individual | Fan, Ching Jee |
Taradale Napier 4112 New Zealand |
11 Apr 2006 - 21 Dec 2018 |
Entity | Wm18 Finco Limited Shareholder NZBN: 9429047124646 Company Number: 7119476 |
21 Dec 2018 - 01 Sep 2022 | |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
27 Apr 2006 - 28 Apr 2011 | |
Individual | Gendall, Peter William |
Tamahere Rd 3, Hamilton |
20 Dec 2006 - 24 Apr 2008 |
Individual | Gendall, Peter William |
Rd 3 Hamilton 3283 New Zealand |
28 Apr 2011 - 20 Feb 2013 |
Entity | Ng Corporate Trustee Limited Shareholder NZBN: 9429041134948 Company Number: 5034300 |
152 Quay Street Auckland Null 1142 New Zealand |
03 Apr 2014 - 21 Dec 2018 |
Entity | Trg Imaging Limited Shareholder NZBN: 9429035442233 Company Number: 1504344 |
Takapuna Auckland 0622 New Zealand |
26 Mar 2012 - 21 Dec 2018 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
14 Apr 2005 - 11 Apr 2006 | |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
20 Dec 2006 - 17 Jan 2008 | |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
02 May 2011 - 02 May 2011 | |
Individual | Parkinson, Grant Findlay |
Rd2 Cambridge |
24 Apr 2008 - 24 Apr 2008 |
Individual | Lankovsky, Anne Elizabeth |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Entity | Wm18 Finco Limited Shareholder NZBN: 9429047124646 Company Number: 7119476 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2018 - 01 Sep 2022 |
Individual | Moffatt, Anthony Mcdonald |
Grey Lynn Auckland 1021 New Zealand |
21 Dec 2018 - 21 Dec 2018 |
Individual | Scott, Kevin John |
Whangarei |
14 Apr 2005 - 21 Dec 2018 |
Individual | Ng, Richard Mark |
Hauraki North Shore City 0622 New Zealand |
02 Feb 2009 - 21 Dec 2018 |
Individual | Clanachan, Alan Scott |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Lawson, Anthony David |
Mission Bay Auckland 1071 New Zealand |
28 Apr 2011 - 06 May 2014 |
Individual | Dawber, Neil Phillip George |
Rd 6 Whangarei 0176 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Bielby, Carolyn Maree |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 06 Dec 2018 |
Individual | Clarke, Belinda Maria |
Manurewa Auckland 2576 New Zealand |
29 Apr 2011 - 30 Oct 2017 |
Individual | Clarke, David John |
Brookby Papakura, Rd1 Manurewa |
24 Apr 2008 - 24 Apr 2008 |
Individual | Ng, Yoon Peng |
Taradale Napier 4112 New Zealand |
24 Apr 2008 - 21 Dec 2018 |
Individual | Shipp, David John |
Taradale Napier New Zealand |
27 Apr 2006 - 28 Apr 2011 |
Individual | Scott, Sharon Margaret |
Maunu Whangarei 0110 New Zealand |
14 Apr 2005 - 21 Dec 2018 |
Individual | Sullivan, Alistair |
Freemans Bay Auckland 1011 New Zealand |
18 Apr 2016 - 21 Dec 2018 |
Individual | Rutledge, Richard Wayne |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Director | Baker, Michael James |
Newmarket Auckland 1023 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Individual | Lis, John |
Hillcrest Auckland |
24 Apr 2008 - 24 Apr 2008 |
Individual | Mcmurtie, Garry Gordon |
Tauranga |
20 Dec 2006 - 17 Jan 2008 |
Individual | Buckley, Louise Mary |
Mount Maunganui |
20 Dec 2006 - 17 Jan 2008 |
Individual | Baker, Michael James |
Remuera Auckland |
20 Apr 2004 - 24 Apr 2008 |
Individual | Travis, Ellen Jennifer Margaret |
Lynmore Rotorua 3010 New Zealand |
14 Apr 2005 - 26 Mar 2012 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
20 Dec 2006 - 17 Jan 2008 | |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
20 Dec 2006 - 17 Jan 2008 | |
Individual | Bielby, Susan Jane |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Individual | Sutton, Kenneth |
Remuera Auckland 1050 New Zealand |
06 Dec 2018 - 21 Dec 2018 |
Entity | Trg Imaging Limited Shareholder NZBN: 9429035442233 Company Number: 1504344 |
Takapuna Auckland 0622 New Zealand |
26 Mar 2012 - 21 Dec 2018 |
Individual | Lankovsky, Alexis Edward |
Remuera Auckland 1050 New Zealand |
14 Apr 2005 - 30 Nov 2015 |
Entity | Photon Trustee Company Limited Shareholder NZBN: 9429036856961 Company Number: 1146586 |
14 Apr 2005 - 06 May 2014 | |
Individual | Baker, Susan Elizabeth |
Remuera Auckland |
14 Apr 2005 - 24 Apr 2008 |
Individual | Preston, Elizabeth Ann |
Whakatane |
14 Apr 2005 - 11 Apr 2006 |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
Remuera Auckland 1050 Null New Zealand |
26 Mar 2012 - 21 Dec 2018 |
Individual | Dawber, Desiree |
Rd 6 Whangarei 0176 New Zealand |
14 Apr 2005 - 19 Nov 2015 |
Entity | Grl Trustees Limited Shareholder NZBN: 9429034971550 Company Number: 1597522 |
24 Apr 2008 - 23 Dec 2014 | |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
02 May 2011 - 02 May 2011 | |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
02 May 2011 - 02 May 2011 | |
Individual | Chadwick, Yvonne Clare |
Ngongotaha Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Entity | Ng Corporate Trustee Limited Shareholder NZBN: 9429041134948 Company Number: 5034300 |
152 Quay Street Auckland Null 1142 New Zealand |
03 Apr 2014 - 21 Dec 2018 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
14 Apr 2005 - 11 Apr 2006 | |
Individual | Clarke, David John |
Rd 1 Manurewa 2576 New Zealand |
28 Apr 2011 - 30 Oct 2017 |
Entity | Trg Imaging Limited Shareholder NZBN: 9429035442233 Company Number: 1504344 |
02 May 2011 - 02 May 2011 | |
Individual | Searle, Colin |
Ngongotaha Rotorua 3010 New Zealand |
14 Apr 2005 - 20 May 2016 |
Entity | Dominion Concepts Limited Shareholder NZBN: 9429032878417 Company Number: 2101210 |
02 Feb 2009 - 03 Apr 2014 | |
Individual | Travis, Robert Charles |
Lynmore Rotorua 3010 New Zealand |
14 Apr 2005 - 24 Apr 2008 |
Individual | Lis, John Antoni |
Hillcrest North Shore City 0627 New Zealand |
28 Apr 2011 - 26 Mar 2012 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
27 Apr 2006 - 28 Apr 2011 | |
Individual | Doo, Thomas |
Remuera Auckland New Zealand |
14 Apr 2005 - 28 Apr 2011 |
Entity | Osc Trustees Limited Shareholder NZBN: 9429036912773 Company Number: 1136395 |
14 Apr 2005 - 24 Apr 2008 | |
Individual | Gilbert, Kevin William |
Rd2 Cambridge |
24 Apr 2008 - 24 Apr 2008 |
Individual | Rutledge, Richard Wayne |
Mt Eden Auckland |
04 May 2006 - 24 Apr 2008 |
Individual | Shipp, David John |
Taradale Napier |
11 Apr 2006 - 24 Apr 2008 |
Individual | King, Michael Ronald Sebastian |
Ngongotaha Rotorua |
14 Apr 2005 - 14 Apr 2005 |
Individual | Preston, Matthew Hillary |
Whakatane |
14 Apr 2005 - 11 Apr 2006 |
Individual | Baker, Michael James |
Remuera Auckland |
14 Apr 2005 - 24 Apr 2008 |
Individual | Andrews, Deborah Anne |
Tauranga |
20 Dec 2006 - 17 Jan 2008 |
Individual | Lawson, Anthony David |
Mission Bay Auckland |
14 Apr 2005 - 24 Apr 2008 |
Entity | Osc Trustees Limited Shareholder NZBN: 9429036912773 Company Number: 1136395 |
14 Apr 2005 - 24 Apr 2008 | |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
28 Apr 2011 - 02 May 2011 | |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
02 May 2011 - 02 May 2011 | |
Entity | Dominion Concepts Limited Shareholder NZBN: 9429032878417 Company Number: 2101210 |
02 Feb 2009 - 03 Apr 2014 | |
Entity | Photon Trustee Company Limited Shareholder NZBN: 9429036856961 Company Number: 1146586 |
14 Apr 2005 - 06 May 2014 | |
Director | Anthony David Lawson |
Mission Bay Auckland 1071 New Zealand |
28 Apr 2011 - 06 May 2014 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
20 Dec 2006 - 17 Jan 2008 | |
Entity | Trg Imaging Limited Shareholder NZBN: 9429035442233 Company Number: 1504344 |
02 May 2011 - 02 May 2011 | |
Individual | Jaffe, Kevin |
88 Shortland Street Auckland 1010 New Zealand |
29 Apr 2011 - 30 Oct 2017 |
Individual | Fan, Ching Jee |
Taradale Napier 4112 New Zealand |
11 Apr 2006 - 21 Dec 2018 |
Individual | Sullivan, Gerald |
Taradale Napier 4112 New Zealand |
24 Apr 2008 - 21 Dec 2018 |
Director | Baker, Michael James |
Newmarket Auckland 1023 New Zealand |
28 Apr 2011 - 21 Dec 2018 |
Director | Peter William Gendall |
Rd 3 Hamilton 3283 New Zealand |
28 Apr 2011 - 20 Feb 2013 |
Director | David John Clarke |
Rd 1 Manurewa 2576 New Zealand |
28 Apr 2011 - 30 Oct 2017 |
Director | David John Clarke |
Rd 1 Manurewa 2576 New Zealand |
28 Apr 2011 - 30 Oct 2017 |
Individual | Cox, Geoffry |
Rotorua |
14 Apr 2005 - 24 Apr 2008 |
Individual | Bielby, Susan Jane |
Mt Eden Auckland |
04 May 2006 - 24 Apr 2008 |
Individual | Shipp, Kim Thu |
Taradale Napier New Zealand |
27 Apr 2006 - 28 Apr 2011 |
Entity | Slg Trustee Limited Shareholder NZBN: 9429033453514 Company Number: 1933224 |
28 Apr 2011 - 02 May 2011 | |
Individual | Chadwick, Andrew |
Ngongotaha Auckland |
14 Apr 2005 - 24 Apr 2008 |
Individual | Skelton, Linda Ann |
Castor Bay Auckland |
14 Apr 2005 - 27 Apr 2006 |
Ultimate Holding Company
Michael James Baker - Director
Appointment date: 20 Apr 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Andrew Timothy Hugh West - Director
Appointment date: 21 Dec 2018
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 25 Jan 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Dec 2018
Antony Mcdonald Moffatt - Director
Appointment date: 31 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Mar 2022
Matthew William Donald Riley - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 31 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Dec 2018
Pieter Jacques Venter - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 31 Mar 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Dec 2018
Alan Scott Clanachan - Director (Inactive)
Appointment date: 29 Jul 2006
Termination date: 21 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2006
Alistair Sullivan - Director (Inactive)
Appointment date: 30 Jul 2011
Termination date: 21 Dec 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Jul 2011
Richard Mark Ng - Director (Inactive)
Appointment date: 30 Aug 2014
Termination date: 21 Dec 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 30 Aug 2014
David John Clarke - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 31 Mar 2017
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 23 Mar 2016
Heather Anne Bowmer - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 31 Mar 2015
Address: Napier 4001, 4110 New Zealand
Address used since 01 Dec 2005
Anthony David Lawson - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 31 Mar 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Jul 2004
Peter Gendall - Director (Inactive)
Appointment date: 29 Jul 2006
Termination date: 07 Dec 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 19 Mar 2010
Robert Charles Travis - Director (Inactive)
Appointment date: 27 Jul 2004
Termination date: 19 Mar 2011
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 27 Jul 2004
Robert Parkinson - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 23 Jul 2010
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 20 Apr 2004
The Radiology Group (waikato) Limited
43 Taharoto Road
Country Tv Limited
41 Taharoto Road
Canterbury Fresh Properties Limited
41 Taharoto Road
Shea Tce Properties Limited
41 Taharoto Road
Harvey Investment Fund Limited
41 Taharoto Road
Harvey Properties Limited
41 Taharoto Road