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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Grant, Alison Lindsay |
Rd 7k Oamaru 9494 New Zealand |
12 Mar 2024 - |
Director | Sturgeon, John Robert |
Rd 1 Kurow 9498 New Zealand |
12 Mar 2024 - |
Director | Smith, Claire Helen |
Rd 1 Kurow 9498 New Zealand |
12 Mar 2024 - |
Director | Croft, Murray Maxwell |
Kurow 9435 New Zealand |
12 Mar 2024 - |
Director | Jerram, James William |
Kurow 9435 New Zealand |
12 Mar 2024 - |
Director | Gibbon, Kate Louise |
Hakataramea Valley 9498 New Zealand |
12 Mar 2024 - |
Individual | Gray, Juliet Emily |
Rd 1 Kurow 9498 New Zealand |
12 Mar 2024 - |
Individual | Pont, Alan Charles |
Rd 1 Kurow 9498 New Zealand |
12 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Waitaki Valley Medical Trust |
8 Wynyard Street Kurow |
14 Dec 2006 - 12 Mar 2024 |
Other | Waitaki Valley Medical Trust |
8 Wynyard Street Kurow |
14 Dec 2006 - 12 Mar 2024 |
Individual | Mckenzie, Donald Ward |
Hakataramea Valley Kurow |
08 Nov 2004 - 27 Jun 2010 |
Individual | Mcilraith, Peter Field |
Kurow North Otago |
08 Nov 2004 - 27 Jun 2010 |
Individual | Subtil, Richard Aubron |
Omarama |
08 Nov 2004 - 27 Jun 2010 |
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
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
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