Gore Health Centre Limited (issued an NZ business number of 9429032023831) was started on 25 Aug 2009. 5 addresess are in use by the company: Po Box 274, Gore, Gore, 9740 (type: postal, office). 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Gore Health Limited (an entity) located at Gore, Gore postcode 9710. "Clinic - medical - general practice" (business classification Q851110) is the category the ABS issued to Gore Health Centre Limited. The Businesscheck information was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Birch Lane, Gore | Physical & registered & service | 25 Aug 2009 |
| Po Box 274, Gore, Gore, 9740 | Postal | 30 Aug 2019 |
| 9 Birch Lane, Gore, Gore, 9710 | Office & delivery | 30 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Glenys Kay Dickson
Gore, Gore, 9710
Address used since 01 Aug 2018
Gore, 9710
Address used since 27 Jun 2013 |
Director | 27 Jun 2013 - current |
|
Paul David Gray
Gore, Gore, 9710
Address used since 02 May 2017
Rd 4, Gore, 9774
Address used since 01 Aug 2018 |
Director | 02 May 2017 - current |
|
Peter John Goodger
Gore, Gore, 9710
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
|
Ceri Anne Larsen Macleod
Gore, Gore, 9710
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Kristin Raewyn Leckie
Rd 2, Gore, 9772
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Bernard Graeme May
Gore, Gore, 9710
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Ewen Robert Whitefield
Gore, Gore, 9710
Address used since 03 Jul 2018
Rd 4, Gore, 9774
Address used since 31 Jan 2013 |
Director | 25 Aug 2009 - 14 Feb 2023 |
|
Bernadette Ellen Hunt
Rd 3, Gore, 9773
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 04 Oct 2021 |
|
Claire Louise Welch
Gore, Gore, 9710
Address used since 01 Jun 2018
Riversdale, Southland, 9776
Address used since 27 Jun 2013 |
Director | 27 Jun 2013 - 01 Mar 2021 |
|
Brett Richard Highsted
Gore, Gore, 9710
Address used since 01 Aug 2012 |
Director | 22 Jul 2010 - 30 Jun 2020 |
|
Graham Michael Page
Gore, Gore, 9710
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 24 Nov 2016 |
|
Cathryn Jane O'connor
Rd 6, Gore, 9776
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 31 Jan 2013 |
|
Kathryn Eleanor Hazlett
Roxburgh Hydro, Roxburgh,
Address used since 25 Aug 2009 |
Director | 25 Aug 2009 - 30 Nov 2011 |
|
Diane Lawlor
Rd 1, Gore,
Address used since 25 Aug 2009 |
Director | 25 Aug 2009 - 25 Nov 2010 |
| 9 Birch Lane , Gore , Gore , 9710 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gore Health Limited Shareholder NZBN: 9429037880958 Entity (NZ Limited Company) |
Gore Gore 9710 |
25 Aug 2009 - current |
| Effective Date | 21 Jul 1991 |
| Name | Gore Health Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 900974 |
| Country of origin | NZ |
| Address |
9 Birch Lane Gore Gore 9710 |
![]() |
Pa Jobs NZ Limited 9 Birch Lane |
![]() |
Birch Lane Dental Limited 9 Birch Lane |
![]() |
Gore Health Limited 9 Birch Lane |
![]() |
Gore Mataura River Trail Trust 5b Canning Street |
![]() |
G & C Dore Limited 32 William Street |
![]() |
Gore Host Lions Club Charitable Trust 17 William Street |
|
Waikiwi Medical Centre Limited 233 North Road |
|
Lumsden Medical Centre 2000 Limited Level 1, 20 Don Street |
|
Waihopai Health Services 2013 Limited Level 1 |
|
Ck Medical Limited Level 1 |
|
Alex Family Doctors Limited Level 1 69 Tarbert Street |
|
Cromwell Family Practice Limited Unit 3/39 Barry Ave |