Medical Corner Doctors Limited was incorporated on 23 Nov 2012 and issued a New Zealand Business Number of 9429030429017. The registered LTD company has been supervised by 6 directors: Stephen Walsh - an active director whose contract started on 12 Mar 2014,
Amanda May Torkington - an active director whose contract started on 11 Sep 2019,
Alvin Sie Wei Ling - an active director whose contract started on 11 Sep 2019,
Rachael Annette Pickles - an active director whose contract started on 11 Sep 2019,
Nigel Purcell Tapper - an inactive director whose contract started on 23 Nov 2012 and was terminated on 01 Oct 2022.
As stated in our data (last updated on 28 Mar 2024), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8141 (types include: registered, physical).
Up to 13 Nov 2020, Medical Corner Doctors Limited had been using Level4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified old names used by this company: from 22 Nov 2012 to 29 Nov 2012 they were called Dr Nt Limited.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 200 shares are held by 3 entities, namely:
Cook Allan Gibson Trustee Company Limited (an entity) located at Dunedin postcode 9016,
Walsh, Vivien (an individual) located at Strowan, Christchurch postcode 8052,
Walsh, Stephen (an individual) located at Strowan, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Pickles, Rachael Annette - located at Rd 2, Loburn.
The 3rd share allotment (300 shares, 30%) belongs to 1 entity, namely:
Torkington, Amanda May, located at Rangiora, Rangiora (an individual). Medical Corner Doctors Limited is categorised as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
237 High Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: Level4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Mar 2019 to 13 Nov 2020
Address #2: Level4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 01 Mar 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Nov 2016 to 30 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2015 to 25 Nov 2016
Address #5: 237 High Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 23 Nov 2012 to 30 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
19 Oct 2022 - |
Individual | Walsh, Vivien |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - |
Individual | Walsh, Stephen |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Pickles, Rachael Annette |
Rd 2 Loburn 7472 New Zealand |
18 Oct 2019 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Torkington, Amanda May |
Rangiora Rangiora 7400 New Zealand |
18 Oct 2019 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Ling, Alvin Sie Wei |
Wigram Christchurch 8042 New Zealand |
18 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
Individual | Brown, Stephen David |
Rd 2 Rangiora 7472 New Zealand |
23 Nov 2012 - 18 Apr 2013 |
Individual | Tapper, Nigel Purcell |
29 Dixons Road , Rd 7 Rangiora 7477 New Zealand |
23 Nov 2012 - 19 Oct 2022 |
Individual | Anderson, John |
Dunedin 9054 New Zealand |
18 Nov 2013 - 19 Oct 2022 |
Individual | Tapper, Nigel Purcell |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Nov 2018 |
Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
Individual | Anderson, John |
Dunedin Central Dunedin 9016 New Zealand |
18 Nov 2013 - 19 Oct 2022 |
Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
23 Nov 2012 - 18 Apr 2013 | |
Director | Stephen David Brown |
Rd 2 Rangiora 7472 New Zealand |
23 Nov 2012 - 18 Apr 2013 |
Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
23 Nov 2012 - 18 Apr 2013 |
Stephen Walsh - Director
Appointment date: 12 Mar 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 12 Mar 2014
Amanda May Torkington - Director
Appointment date: 11 Sep 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 Sep 2019
Alvin Sie Wei Ling - Director
Appointment date: 11 Sep 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Sep 2019
Rachael Annette Pickles - Director
Appointment date: 11 Sep 2019
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 11 Sep 2019
Nigel Purcell Tapper - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 01 Oct 2022
Address: 29 Dixons Road , Rd 7, Rangiora, 7477 New Zealand
Address used since 23 Nov 2012
Stephen David Brown - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 18 Feb 2013
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 23 Nov 2012
Church Corner Dental Company Limited
Chartered Accoutants
Vic 105 Limited
Level 4
Tilmac Trustee Limited
Level 4
Steve Brown Builders Limited
123 Victoria Street
Tambo Nz Limited
Level 4
T & T Trustees Limited
131 Victoria Street
Beckford Health Limited
329 Durham Street
Better Health North Canterbury Limited
329 Durham Street
Doctors On Cashel Limited
Level 1
High Country Health Limited
C/- Anthony Harper
Hillmed Health Limited
329 Durham Street
Med Design Limited
Level 6