Shortcuts

Waitaki Valley Health Limited

Type: NZ Limited Company (Ltd)
9429035104926
NZBN
1571686
Company Number
Registered
Company Status
089420636
GST Number
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
C/-17 Strathallan Street
Timaru
Other address (Address For Share Register) used since 08 Nov 2004
Po Box 344
Oamaru 9444
New Zealand
Postal address used since 15 Oct 2019
102 Thames Street
Oamaru 9401
New Zealand
Office & delivery address used since 15 Oct 2019

Waitaki Valley Health Limited, a registered company, was registered on 08 Nov 2004. 9429035104926 is the business number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was categorised. This company has been managed by 21 directors: Alison Lindsay Grant - an active director whose contract started on 22 Aug 2012,
Claire Helen Smith - an active director whose contract started on 14 Aug 2019,
John Robert Sturgeon - an active director whose contract started on 14 Aug 2019,
Murray Maxwell Croft - an active director whose contract started on 13 Oct 2020,
James William Jerram - an active director whose contract started on 13 Oct 2020.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 1 Coquet Street, Oamaru, Oamaru, 9400 (registered address),
1 Coquet Street, Oamaru, Oamaru, 9400 (service address),
Abacus House, 102 Thames Street, Oamaru, 9400 (registered address),
Abacus House, 102 Thames Street, Oamaru, 9400 (physical address) among others.
Waitaki Valley Health Limited had been using 102 Thames Street, Oamaru as their registered address up to 22 Sep 2021.
All shares (900 shares exactly) are owned by a single group consisting of 8 entities, namely:
Grant, Alison Lindsay (a director) located at Rd 7K, Oamaru postcode 9494,
Sturgeon, John Robert (a director) located at Rd 1, Kurow postcode 9498,
Smith, Claire Helen (a director) located at Rd 1, Kurow postcode 9498.

Addresses

Other active addresses

Address #4: Abacus House, 102 Thames Street, Oamaru, 9400 New Zealand

Registered & physical & service address used from 22 Sep 2021

Address #5: 1 Coquet Street, Oamaru, Oamaru, 9400 New Zealand

Registered & service address used from 06 Mar 2024

Principal place of activity

102 Thames Street, Oamaru, 9401 New Zealand


Previous addresses

Address #1: 102 Thames Street, Oamaru, 9401 New Zealand

Registered & physical address used from 19 Nov 2018 to 22 Sep 2021

Address #2: C/-17 Strathallan Street, Timaru New Zealand

Physical & registered address used from 08 Nov 2004 to 19 Nov 2018

Contact info
64 3 4347925
Phone
doreen@ajwood.co.nz
09 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Director Grant, Alison Lindsay Rd 7k
Oamaru
9494
New Zealand
Director Sturgeon, John Robert Rd 1
Kurow
9498
New Zealand
Director Smith, Claire Helen Rd 1
Kurow
9498
New Zealand
Director Croft, Murray Maxwell Kurow
9435
New Zealand
Director Jerram, James William Kurow
9435
New Zealand
Director Gibbon, Kate Louise Hakataramea Valley
9498
New Zealand
Individual Gray, Juliet Emily Rd 1
Kurow
9498
New Zealand
Individual Pont, Alan Charles Rd 1
Kurow
9498
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Waitaki Valley Medical Trust 8 Wynyard Street
Kurow
Other Waitaki Valley Medical Trust 8 Wynyard Street
Kurow
Individual Mckenzie, Donald Ward Hakataramea Valley
Kurow
Individual Mcilraith, Peter Field Kurow
North Otago
Individual Subtil, Richard Aubron Omarama
Directors

Alison Lindsay Grant - Director

Appointment date: 22 Aug 2012

Address: Rd 7k, Oamaru, 9494 New Zealand

Address used since 22 Aug 2012


Claire Helen Smith - Director

Appointment date: 14 Aug 2019

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 14 Aug 2019


John Robert Sturgeon - Director

Appointment date: 14 Aug 2019

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 14 Aug 2019


Murray Maxwell Croft - Director

Appointment date: 13 Oct 2020

Address: Kurow, 9435 New Zealand

Address used since 13 Oct 2020


James William Jerram - Director

Appointment date: 13 Oct 2020

Address: Kurow, 9435 New Zealand

Address used since 13 Oct 2020


Kate Louise Gibbon - Director

Appointment date: 02 Oct 2023

Address: Hakataramea Valley, 9498 New Zealand

Address used since 02 Oct 2023


Christine Logan Bishop - Director (Inactive)

Appointment date: 14 Aug 2019

Termination date: 16 Sep 2023

Address: Rd 6k, Duntroon, 9494 New Zealand

Address used since 14 Aug 2019


John Abelen - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 25 Aug 2020

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 18 Sep 2009


Murray Bernard Turner - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 14 Aug 2019

Address: 6 K R D, Oamaru, North Otago, 9494 New Zealand

Address used since 19 Oct 2015

Address: Rd 6k, Duntroon, 9494 New Zealand

Address used since 09 Nov 2017


Suzanna Jane Mcilraith - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 14 Aug 2019

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 28 Sep 2016


Kathryn Mary-jane Pavletich - Director (Inactive)

Appointment date: 22 Aug 2012

Termination date: 01 Aug 2018

Address: Kurow, Kurow, 9435 New Zealand

Address used since 22 Aug 2012


Sarah Jamieson - Director (Inactive)

Appointment date: 26 Aug 2014

Termination date: 27 May 2018

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 26 Aug 2014


Joy Anne Gard - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 01 Sep 2015

Address: Hakataramea, New Zealand

Address used since 27 Apr 2005


Frederick Ivon Graham - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 27 Aug 2014

Address: Lake Aviemore, Kurow, New Zealand

Address used since 04 Oct 2010


Simon William Taylor - Director (Inactive)

Appointment date: 27 Aug 2009

Termination date: 22 Aug 2012

Address: Cattle Creek, Kurow, North Otago,

Address used since 27 Aug 2009


Anthea Clare Easton - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 21 Aug 2012

Address: R D Kurow, 9498,

Address used since 02 Oct 2007


Patricia Elaine Croft - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 27 Aug 2009

Address: Omarama,

Address used since 02 Oct 2007


James Alexander Chapman - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 14 Aug 2007

Address: Kurow,

Address used since 27 Apr 2005


Peter Field Mcilraith - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 27 Apr 2005

Address: Kurow, North Otago,

Address used since 08 Nov 2004


Richard Aubron Subtil - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 27 Apr 2005

Address: Omarama,

Address used since 08 Nov 2004


Donald Ward Mckenzie - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 27 Apr 2005

Address: Hakataramea Valley, Kurow,

Address used since 08 Nov 2004

Nearby companies

J E Dennison Limited
Level 1 26 Canon St

Stoneleigh Farm Limited
Level 1 26 Canon St

J & J Stevens Farm Limited
Level 1 26 Canon St

Aorangi Homes Limited
Level 1 26 Canon St

Exclusive Apartments Limited
Level 1, 26 Cannon Street

Maungati Lime Co Limited
Level 1 26 Canon St

Similar companies

Grant Shrimpton Medical Limited
57a Theodosia Street

Methven Medical Limited
54 Cass Street

Methven Medical Services Limited
At The Offices Of Gabites Sinclair

Point Ii Care (2014) Limited
2nd Floor 18 Woollcombe Street

Timaru Primary Care Limited
14 The Terrace

Wood Street Surgery Limited
39 George Street