Canterbury Gp Limited (NZBN 9429033901138) was started on 07 Sep 2006. 5 addresess are in use by the company: Po Box 36076, Merivale, Christchurch, 8146 (type: postal, office). Unit 1B, 303 Blenheim Road, Middleton, Christchurch had been their registered address, up to 23 Aug 2016. 150 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 25 shares (16.67% of shares), namely:
Hereford Trustees (2007) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Highgate Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 0.67% of all shares (exactly 1 share); it includes
Chambers, Jonathon David (an individual) - located at St Albans, Christchurch. Next there is the next group of shareholders, share allocation (49 shares, 32.67%) belongs to 3 entities, namely:
Chambers, Jonathon David, located at St Albans, Christchurch (an individual),
Hobbs, Michael Cadness, located at St Albans, Christchurch (an individual),
Chambers, Fiona Annette, located at St Albans, Christchurch (an individual). "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the Australian Bureau of Statistics issued to Canterbury Gp Limited. Businesscheck's information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
115 Sherborne Street, St Albans, Christchurch, 8014 | Registered & physical & service | 23 Aug 2016 |
Po Box 36076, Merivale, Christchurch, 8146 | Postal | 11 Mar 2021 |
236 Papanui Road, Merivale, Christchurch, 8014 | Office & delivery | 11 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Elizabeth-louise Draper
Christchurch Central, Christchurch, 8011
Address used since 01 Feb 2018
Christchurch, 8081
Address used since 17 Feb 2016 |
Director | 07 Sep 2006 - current |
Phillip Hamilton
Merivale, Christchurch, 8014
Address used since 19 Jan 2010 |
Director | 28 Oct 2009 - current |
Jonathon David Chambers
St Albans, Christchurch, 8052
Address used since 21 Dec 2020 |
Director | 21 Dec 2020 - current |
Baden John Ewart
Merivale, Christchurch,
Address used since 07 Sep 2006 |
Director | 07 Sep 2006 - 10 Dec 2014 |
154 Leincester Rd , Merivale , Christchurch , 8146 |
Previous address | Type | Period |
---|---|---|
Unit 1b, 303 Blenheim Road, Middleton, Christchurch, 8041 | Registered & physical | 11 Mar 2015 - 23 Aug 2016 |
17c Bristol St, St Albans, Christchurch, 8014 | Registered & physical | 05 Mar 2014 - 11 Mar 2015 |
C/-hfk Limited, L1 -567 Wairakei Road, Christchurch | Physical & registered | 07 Sep 2006 - 05 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
22 Sep 2022 - current |
Highgate Trustees Limited Shareholder NZBN: 9429037139438 Entity (NZ Limited Company) |
St Albans Christchurch 8014 |
11 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chambers, Jonathon David Individual |
St Albans Christchurch 8052 |
20 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Chambers, Jonathon David Individual |
St Albans Christchurch 8052 |
20 Dec 2020 - current |
Hobbs, Michael Cadness Individual |
St Albans Christchurch 8052 |
20 Dec 2020 - current |
Chambers, Fiona Annette Individual |
St Albans Christchurch 8052 |
20 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Phillip Craig Individual |
Fendalton Christchurch |
04 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Draper, Elizabeth-louise Individual |
Merivale Christchurch 8014 |
07 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Doddington, Elizabeth Louise Individual |
Merivale Christchurch 8014 |
11 Dec 2014 - current |
Doddington, Derek Peter Individual |
Christchurch |
29 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mooar, Bradley James Individual |
Christchurch |
29 Jul 2008 - 11 Dec 2014 |
Draper, Elizabeth-louise Individual |
Christchurch |
29 Jul 2008 - 11 Dec 2014 |
Ewart, Baden John Individual |
Merivale Christchurch |
07 Sep 2006 - 11 Dec 2014 |
Coo Coo Limited 115 Sherborne Street |
|
Wdc 03 Limited 115 Sherborne Street |
|
In The Hood Limited 115 Sherborne Street |
|
Kiwi Bloodstock Limited 115 Sherborne Street |
|
High Street Living Limited 115 Sherborne Street |
|
Cold Form Steel Limited 115 Sherborne Street |
Med Design Limited 115 Sherborne Street |
Menzmedical Limited 115 Sherborne Street |
Marshlands Family Health Centre Limited 352 Manchester Street |
Doctors On Cashel Limited Level 1 |
Clinic3 Limited 125 Francis Avenue |
Travis Medical Centre Limited L3, 134 Oxford Terrace |