Shortcuts

St George's Hospital Limited

Type: NZ Limited Company (Ltd)
9429039115614
NZBN
504714
Company Number
Registered
Company Status
Current address
249 Papanui Road
Strowan
Christchurch 8014
New Zealand
Registered & physical & service address used since 09 Jul 2009

St George's Hospital Limited was started on 03 May 1991 and issued a number of 9429039115614. The registered LTD company has been managed by 9 directors: Carol Sandra Ferguson - an active director whose contract started on 24 Jun 2013,
Blair Edward Roxborough - an active director whose contract started on 21 Jul 2021,
Gregory Francis James Brooks - an inactive director whose contract started on 29 Sep 2009 and was terminated on 21 Jul 2021,
Barbara Mary Fox - an inactive director whose contract started on 03 Sep 2012 and was terminated on 22 Feb 2013,
Anthony Dale Hunter - an inactive director whose contract started on 29 Sep 2009 and was terminated on 03 Sep 2012.
As stated in our database (last updated on 29 Mar 2024), the company filed 1 address: 249 Papanui Road, Strowan, Christchurch, 8014 (types include: registered, physical).
Up until 09 Jul 2009, St George's Hospital Limited had been using 249 Papanui Road, Christchurch as their registered address.
BizDb identified former names used by the company: from 30 May 1991 to 20 May 1997 they were named St George's Loans Limited, from 03 May 1991 to 30 May 1991 they were named Branwell Holdings Limited.
A total of 200000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 200000 shares are held by 1 entity, namely:
St George Hospital Inc (an other) located at Christchurch.

Addresses

Previous addresses

Address: 249 Papanui Road, Christchurch

Registered address used from 29 Apr 2002 to 09 Jul 2009

Address: St. Georges Hospital, Private Bag, 249 Papanui Road, Christchurch

Registered address used from 07 May 1998 to 29 Apr 2002

Address: 249 Papanui Road, Christchurch

Physical address used from 24 Jun 1997 to 09 Jul 2009

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

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
Shares Allocation Number of Shares: 200000
Other (Other) St George Hospital Inc Christchurch

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
St George's Hospital Inc
Name
Incorp_society
Type
219276
Ultimate Holding Company Number
NZ
Country of origin
Unit 1, 249 Papanui Road
Strowan
Christchurch 8014
New Zealand
Address
Directors

Carol Sandra Ferguson - Director

Appointment date: 24 Jun 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 30 Nov 2016


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


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


John Maurice Wilson - Director (Inactive)

Appointment date: 03 May 1991

Termination date: 29 Sep 2009

Address: Christchurch, 8014 New Zealand

Address used since 03 May 1991


Robert Hamilton Black - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 29 Sep 2009

Address: Fendalton, Christchurch,

Address used since 01 Sep 2003


David Harrison Booth - Director (Inactive)

Appointment date: 03 May 1991

Termination date: 01 Sep 2003

Address: Christchurch,

Address used since 03 May 1991


Keith Stewart Hadfield - Director (Inactive)

Appointment date: 03 May 1991

Termination date: 02 Sep 1994

Address: Christchurch,

Address used since 03 May 1991

Nearby companies

Cancer Institute Equipment Trust Limited
249 Papanui Road

Cancer Institute Trustees Limited
249 Papanui Road

St George's Hospital (no.3) Limited
249 Papanui Road

Scip Limited
Suite 1

The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist

Cscc Limited
248 Papanui Road