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 6 shareholders who belong to 1 shareholder group. The first group consists of 6 entities and holds 1 share (100 per cent of shares), namely:
Adams, Wendy Avis (a director) located at Rd 5, West Eyreton postcode 7475,
Quinn, Megan Elizabeth (a director) located at Oxford, Oxford postcode 7430,
Robson-Williams, Roger Haydn (a director) located at Rd 1, Oxford postcode 7495. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Oxford Health Charity Limited. Businesscheck's information was last updated on 02 Apr 2024.
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 & registered & service | 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 |
---|---|---|
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 - current |
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 |
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 |
Quinn, Megan Elizabeth Director |
Oxford Oxford 7430 |
23 May 2022 - current |
Robson-williams, Roger Haydn Director |
Rd 1 Oxford 7495 |
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 |
Allen, Garrey Frederick Director |
Woolston Christchurch 8023 |
03 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Sarah Louise Individual |
Rd 5 Swannanoa 7475 |
23 May 2022 - 05 Mar 2024 |
Susan Heather Mcbrearty, Oxford Health Charitable Trust - Individual |
Saint Albans Christchurch 8014 |
18 Feb 2011 - 25 Feb 2014 |
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 |
Sutton, Benjamin Scott Individual |
Hoon Hay Christchurch 8025 |
23 May 2022 - 03 Jul 2023 |
Mcneill, Sarah Louise Individual |
Oxford Oxford 7430 |
22 Dec 2020 - 09 Feb 2021 |
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 |
Kennedy, Kevin Roderick Individual |
Oxford Oxford 7430 |
25 Feb 2014 - 11 Nov 2015 |
Victor Bennett Allen, Oxford Health Charitable Trust - Individual |
Oxford Oxford 7430 |
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 |
- 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 |
Southside Health 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 |