Oxford Health Charity Limited (issued an NZBN of 9429035745129) was started on 02 Oct 2003. 8 addresess are currently in use by the company: 39 Park Avenue, Oxford, Oxford, 7430 (type: postal, office). 369 High Street, Rangiora had been their physical address, until 19 Nov 2015. 1 share is allocated to 9 shareholders who belong to 1 shareholder group. The first group consists of 9 entities and holds 1 share (100 per cent of shares), namely:
Adams, Wendy Avis (a director) located at Rd 5, West Eyreton postcode 7475,
Samuel, Samantha Sharmini (a director) located at Kirwee postcode 7571,
Ng, Amanda Min Sheng (a director) located at Spreydon, Christchurch postcode 8024. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Oxford Health Charity Limited. Businesscheck's information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 Park Avenue, Oxford, Oxford, 7430 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Nov 2015 |
| 39 Park Avenue, Oxford, Oxford, 7430 | Physical & service & registered | 19 Nov 2015 |
| 39 Park Avenue, Oxford, Oxford, 7430 | Postal & office | 14 Jun 2021 |
| 39 Park Avenue, Oxford, 7430 | Delivery | 14 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray James Taggart
Rd 1, Oxford, 7495
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - current |
|
Tracie Joy Miller
Rd 5, Swannanoa, 7475
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - current |
|
Megan Elizabeth Quinn
Oxford, Oxford, 7430
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - current |
|
Roger Haydn Robson-williams
Rd 1, Oxford, 7495
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - current |
|
Wendy Avis Adams
Rd 5, West Eyreton, 7475
Address used since 21 Jun 2023 |
Director | 21 Jun 2023 - current |
|
Jeffrey Curt Ward
Rd 1, Oxford, 7495
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Mark Anthony Brown
Rd 5, West Eyreton, 7475
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Amanda Min Sheng Ng
Spreydon, Christchurch, 8024
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Samantha Sharmini Samuel
Kirwee, 7571
Address used since 01 Sep 2024 |
Director | 01 Sep 2024 - current |
|
Garrey Frederick Allen
Rd 1, Oxford, 7495
Address used since 12 Jun 2023
Woolston, Christchurch, 8023
Address used since 22 Feb 2015 |
Director | 22 Feb 2015 - 31 Aug 2024 |
|
Sarah Louise Henderson
Rd 5, Swannanoa, 7475
Address used since 22 May 2022
Oxford, Oxford, 7430
Address used since 09 Sep 2020 |
Director | 09 Sep 2020 - 20 Dec 2023 |
|
Benjamin Scott Sutton
Hoon Hay, Christchurch, 8025
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - 06 Jun 2023 |
|
Thomas James Cawood
Clifton, Christchurch, 8081
Address used since 15 Nov 2018 |
Director | 15 Nov 2018 - 13 Jun 2022 |
|
Patricia Ann Hayward
Oxford, Oxford, 7430
Address used since 26 May 2021
Oxford, 7430
Address used since 20 May 2020
Oxford, Oxford, 7430
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 16 Mar 2022 |
|
Shane Collins
Rd 1, Oxford, 7495
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - 18 Feb 2020 |
|
Jonathan Austin
Rd 1, Oxford, 7495
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - 20 Aug 2019 |
|
Ann Michele Cecilia Nolan
Rd 1, Oxford, 7495
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 04 Dec 2018 |
|
Michael Hugh David Patton
Rd 5, Rangiora, 7475
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - 04 Dec 2018 |
|
Oxford Health Charitable Trust Jennifer Kathleen White
Oxford, 7430
Address used since 11 Nov 2015 |
Director | 18 Jul 2012 - 31 Aug 2017 |
|
Colin Raymond Lawerence
Oxford, Oxford, 7430
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - 06 Jun 2017 |
|
Oxford Health Charitable Trust - Gordon Ross Mitchelmore
Rd 5, Rangiora, 7475
Address used since 18 Feb 2011 |
Director | 11 Jul 2006 - 01 Dec 2016 |
|
Julie Naomi Lowe
Cust, Rangiora, 7471
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - 23 Aug 2016 |
|
David Martin Mcbrearty
Saint Albans, Christchurch, 8014
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 01 Mar 2016 |
|
Oxford Health Charitiable Trust - Jillian Helen Blatch
Oxford, Oxford, 7430
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 25 Aug 2015 |
|
Kevin Roderick Kennedy
Oxford, Oxford, 7430
Address used since 24 Apr 2013 |
Director | 24 Apr 2013 - 25 Nov 2014 |
|
Oxford Health Chartiable Trust - Christopher James Wallace
46 Main Street, Oxford, 7430
Address used since 25 Oct 2012 |
Director | 02 Oct 2003 - 27 Jul 2013 |
|
Oxford Health Chartiable Trust - Graeme Richard Mehrtens
Rd 1, Oxford, 7495
Address used since 18 Feb 2011 |
Director | 02 Oct 2003 - 27 Jul 2013 |
|
Oxford Health Chartiable Trust - Susan Heather Mcbrearty
Christchurch, 8014
Address used since 26 Oct 2012 |
Director | 27 May 2008 - 23 Apr 2013 |
|
Oxford Health Charitable Trust- Heather Kinsey
Rangiora, 7440
Address used since 18 Jul 2012 |
Director | 18 Jul 2012 - 23 Apr 2013 |
|
Oxford Heath Chartiable Trust - Victor Bennett Allen
Oxford, Oxford, 7430
Address used since 18 Feb 2011 |
Director | 02 Oct 2003 - 01 Apr 2013 |
|
Robert George Leader
Russells Road, Oxford R D,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 18 Jul 2012 |
|
Oxford Health Chartiable Trust - Susan Mary Berry
Oxford, Oxford, 7430
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 18 Jul 2012 |
|
Jeanette Anne Mehrtens
Oxford,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 22 Jun 2009 |
|
Patrick Hugh Mcgloin
Rangiora, R D 1,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 11 Jul 2006 |
| Type | Used since | |
|---|---|---|
| 39 Park Avenue, Oxford, 7430 | Delivery | 14 Jun 2021 |
| 39 Park Avenue , Oxford , Oxford , 7430 |
| Previous address | Type | Period |
|---|---|---|
| 369 High Street, Rangiora, 7400 | Physical & registered | 05 Jan 2009 - 19 Nov 2015 |
| Ben H Collins Chartered Accountants Limi, 369 High Street, Rangiora 8254 | Registered & physical | 16 Aug 2005 - 05 Jan 2009 |
| Duncan Cotterill, Clarendon Tower, Level 9, Oxford Terrace, Christchurch | Registered & physical | 02 Oct 2003 - 16 Aug 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Wendy Avis Director |
Rd 5 West Eyreton 7475 |
03 Jul 2023 - current |
|
Samuel, Samantha Sharmini Director |
Kirwee 7571 |
10 Sep 2024 - current |
|
Ng, Amanda Min Sheng Director |
Spreydon Christchurch 8024 |
10 Sep 2024 - current |
|
Robson-williams, Roger Haydn Director |
Rd 1 Oxford 7495 |
23 May 2022 - current |
|
Brown, Mark Anthony Director |
Rd 5 West Eyreton 7475 |
10 Sep 2024 - current |
|
Ward, Jeffrey Curt Director |
Rd 1 Oxford 7495 |
10 Sep 2024 - current |
|
Quinn, Megan Elizabeth Director |
Oxford Oxford 7430 |
23 May 2022 - current |
|
Miller, Tracie Joy Director |
Rd 5 Swannanoa 7475 |
22 Dec 2020 - current |
|
Taggart, Murray James Director |
Rd 1 Oxford 7495 |
08 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Austin, Jonathan Individual |
Rd 1 Oxford 7495 |
08 Jun 2017 - 22 Dec 2020 |
|
Gordon Ross Mitchelmore, Oxford Health Charitable Trust - Individual |
Rd 5 Rangiora 7475 |
18 Feb 2011 - 08 Jun 2017 |
|
Susan Heather Mcbrearty, Oxford Health Charitable Trust - Individual |
Saint Albans Christchurch 8014 |
18 Feb 2011 - 25 Feb 2014 |
|
Henderson, Sarah Louise Individual |
Oxford Oxford 7430 |
09 Feb 2021 - 23 May 2022 |
|
Jennifer Kathleen White, Oxford Health Charitable Trust Individual |
Oxford 7430 |
03 Dec 2015 - 23 May 2022 |
|
Henderson, Sarah Louise Individual |
Rd 5 Swannanoa 7475 |
23 May 2022 - 05 Mar 2024 |
|
Sutton, Benjamin Scott Individual |
Hoon Hay Christchurch 8025 |
23 May 2022 - 03 Jul 2023 |
|
Victor Bennett Allen, Oxford Health Charitable Trust - Individual |
Oxford Oxford 7430 |
18 Feb 2011 - 25 Feb 2014 |
|
Allen, Garrey Frederick Individual |
Rd 1 Oxford 7495 |
03 Dec 2015 - 10 Sep 2024 |
|
Kennedy, Kevin Roderick Individual |
Oxford Oxford 7430 |
25 Feb 2014 - 11 Nov 2015 |
|
Graeme Richard Mehrtens, Oxford Health Charitable Trust - Individual |
Rd 1 Oxford 7495 |
18 Feb 2011 - 25 Feb 2014 |
|
- Jennifer Kathleen White, Oxford Health Charitable Trust Individual |
Oxford 7430 |
19 Oct 2012 - 03 Dec 2015 |
|
Collins, Shane Individual |
Rd 1 Oxford 7495 |
08 Jun 2017 - 22 Dec 2020 |
|
Mcneill, Sarah Louise Individual |
Oxford Oxford 7430 |
22 Dec 2020 - 09 Feb 2021 |
|
- Heather Kinsey, Oxford Health Charitable Trust Individual |
Rangiora Rangiora 7400 |
19 Oct 2012 - 25 Feb 2014 |
|
Christopher James Wallace, Oxford Health Charitable Trust - Individual |
Oxford Pharmacy Oxford 7430 |
18 Feb 2011 - 25 Feb 2014 |
|
Cawood, Thomas James Individual |
Clifton Christchurch 8081 |
10 Apr 2019 - 15 Aug 2022 |
|
Patton, Michael Hugh David Individual |
Rd 5 Rangiora 7475 |
08 Jun 2017 - 10 Apr 2019 |
|
Hayward, Patricia Ann Individual |
Oxford Oxford 7430 |
08 Jun 2017 - 23 May 2022 |
|
Jennifer Kathleen White, Oxford Health Charitable Trust Individual |
Oxford 7430 |
03 Dec 2015 - 23 May 2022 |
|
Jennifer Kathleen White, Oxford Health Charitable Trust Individual |
Oxford 7430 |
03 Dec 2015 - 23 May 2022 |
|
Mcbrearty, David Martin Individual |
Saint Albans Christchurch 8014 |
25 Feb 2014 - 08 Jun 2017 |
|
Susan Mary Berry, Oxford Health Chartiable Trust - Individual |
Oxford Oxford 7430 |
18 Feb 2011 - 18 Oct 2012 |
|
Lowe, Julie Individual |
Cust Rangiora 7471 |
03 Dec 2015 - 08 Jun 2017 |
|
Nolan, Ann Michele Cecilia Individual |
Rd 1 Oxford 7495 |
25 Feb 2014 - 10 Apr 2019 |
|
Jillian Helen Blatch, Oxford Health Charitiable Trust - Individual |
Oxford Oxford 7430 |
18 Feb 2011 - 11 Nov 2015 |
|
Kevin Roderick Kennedy Director |
Oxford Oxford 7430 |
25 Feb 2014 - 11 Nov 2015 |
|
Null - Oxford Health Chartiable Trust Other |
02 Oct 2003 - 18 Feb 2011 | |
|
David Martin Mcbrearty Director |
Saint Albans Christchurch 8014 |
25 Feb 2014 - 08 Jun 2017 |
|
Oxford Health Chartiable Trust Other |
02 Oct 2003 - 18 Feb 2011 | |
|
Oxford Health Charitiable Trust - Jillian Helen Blatch Director |
Oxford Oxford 7430 |
18 Feb 2011 - 11 Nov 2015 |
|
Julie Lowe Director |
Cust Rangiora 7471 |
03 Dec 2015 - 08 Jun 2017 |
|
Oxford Health Charitable Trust - Gordon Ross Mitchelmore Director |
Rd 5 Rangiora 7475 |
18 Feb 2011 - 08 Jun 2017 |
|
Oxford Health Chartiable Trust - Robert George Leader Director |
Russells Road, Rd 1 Oxford 7495 |
18 Feb 2011 - 18 Oct 2012 |
|
Oxford Health Chartiable Trust - Susan Mary Berry Director |
Oxford Oxford 7430 |
18 Feb 2011 - 18 Oct 2012 |
|
Oxford Health Charitable Trust - Christopher James Wallace Director |
Oxford Pharmacy Oxford 7430 |
18 Feb 2011 - 25 Feb 2014 |
|
Oxford Health Charitable Trust - Graeme Richard Mehrtens Director |
Rd 1 Oxford 7495 |
18 Feb 2011 - 25 Feb 2014 |
|
Oxford Health Charitable Trust - Susan Heather Mcbrearty Director |
Saint Albans Christchurch 8014 |
18 Feb 2011 - 25 Feb 2014 |
|
Oxford Health Charitable Trust - Victor Bennett Allen Director |
Oxford Oxford 7430 |
18 Feb 2011 - 25 Feb 2014 |
|
Robert George Leader, Oxford Health Chartiable Trust - Individual |
Russells Road, Rd 1 Oxford 7495 |
18 Feb 2011 - 18 Oct 2012 |
![]() |
Perendale Sheep Society Of New Zealand Incorporated 9 Matai Place |
![]() |
Mighty Staggz Limited 23 Park Avenue |
![]() |
Glenfarne Holdings Limited 4 Totara Drive |
![]() |
Parks Towing Limited 7 Tui Street |
![]() |
Tawera Studios Limited 73 Main St |
![]() |
Paemanu Charitable Trust 73 Main Street |
|
Mcleods Road Holdings Limited 6 Blake Street |
|
Rolleston Central Health Limited 9 Masefield Drive |
|
Dr Tony Walls Limited Unit 4, 35 Sir William Pickering Drive |
|
Greenstone Medical Practice Limited 368 Wairakei Road |
|
Pegasus Medical Centre Limited 17a Wai-iti Terrace |
|
Windehn Holdings Limited 17a Wai-iti Terrace |