General information

Gore Medical Centre (2000) Limited

Type: NZ Limited Company (Ltd)
9429037305895
New Zealand Business Number
1026222
Company Number
Registered
Company Status

Gore Medical Centre (2000) Limited (issued a business number of 9429037305895) was registered on 30 Mar 2000. 2 addresses are in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, up until 10 Mar 2006. 1200 shares are allotted to 17 shareholders who belong to 10 shareholder groups. The first group contains 2 entities and holds 100 shares (8.33% of shares), namely:
Maarschalk, Rebekah Louise (an individual) located at Rd 6, Gore postcode 9776,
Maarschalk, Jeremy Alan (an individual) located at Rd 6, Gore postcode 9776. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Wilson, Debra Helen (an individual) - located at Rd 5, Gore. Next there is the next group of shareholders, share allotment (50 shares, 4.17%) belongs to 1 entity, namely:
Wiffen, Cara Ann, located at Gore, Gore (an individual). The Businesscheck data was updated on 14 Mar 2024.

Current address Type Used since
12 Eccles Street, Gore, 9710 Service & physical 31 Mar 2000
15a Hokonui Drive, Gore Registered 10 Mar 2006
Directors
Name and Address Role Period
Andrew Ure
Gore, 9710
Address used since 04 Sep 2019
Director 04 Sep 2019 - current
Debra Helen Wilson
Rd 5, Tapanui, 9775
Address used since 25 Oct 2023
Director 25 Oct 2023 - current
Glenys Margaret Weir
R D 3, Gore, 9773
Address used since 01 Feb 2016
Director 19 Feb 2001 - 24 Oct 2023
Rebecca Stewart
Gore, 9710
Address used since 04 Sep 2019
Director 04 Sep 2019 - 24 Oct 2023
Jochen Clemens
Gore, Gore, 9710
Address used since 01 Feb 2014
Director 15 May 2009 - 01 Apr 2023
Werner Pohl
Rd 2, Gore, 9772
Address used since 22 Feb 2010
Director 01 Nov 2005 - 01 Apr 2015
Lynley Margaret Brown
Gore, 9710
Address used since 22 Feb 2010
Director 01 Aug 2005 - 01 Apr 2012
Peter William Fettes
Gore, 9710
Address used since 19 Feb 2001
Director 19 Feb 2001 - 15 Sep 2011
Werner Pohl
Waikaka Valley, No 5 Rd, Gore,
Address used since 06 Mar 2006
Director 06 Mar 2006 - 30 Mar 2009
Murray John Huston
Gore,
Address used since 30 Mar 2000
Director 30 Mar 2000 - 19 Feb 2001
Addresses
Previous address Type Period
O'connor Richmond, 15a Hokonui Drive, Gore Registered 12 Apr 2000 - 10 Mar 2006
Financial Data
Financial info
1200
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Maarschalk, Rebekah Louise
Individual
Rd 6
Gore
9776
31 Oct 2023 - current
Maarschalk, Jeremy Alan
Individual
Rd 6
Gore
9776
31 Oct 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wilson, Debra Helen
Individual
Rd 5
Gore
9775
31 Oct 2023 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Wiffen, Cara Ann
Individual
Gore
Gore
9710
31 Oct 2023 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Mills, Zara Lynn
Individual
Gore
Gore
9710
31 Oct 2023 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Barclay, Sally Jane
Individual
Rd 2
Gore
9772
31 Oct 2023 - current
Pope, Trudie Jayne
Individual
Rd 2
Gore
9772
31 Oct 2023 - current
Pope, David John
Individual
Rd 2
Gore
9772
31 Oct 2023 - current
Shares Allocation #6 Number of Shares: 319
Shareholder Name Address Period
Wilson, Nathan John
Individual
Rd 5
Gore
9775
31 Oct 2023 - current
Wilson, Debra Helen
Individual
Rd 5
Gore
9775
31 Oct 2023 - current
Shares Allocation #7 Number of Shares: 80
Shareholder Name Address Period
Jones, Susan Joan
Individual
Rd 1
Gore
9771
31 Oct 2023 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Horrell, Wade Robert
Individual
Rd 4
Gore
9774
31 Oct 2023 - current
Horrell, Haley Louise
Individual
Rd 4
Gore
9774
31 Oct 2023 - current
Shares Allocation #9 Number of Shares: 349
Shareholder Name Address Period
Eyre, Cameron
Individual
Lower Vogeltown
New Plymouth
4310
18 Sep 2019 - current
Ure, Kate
Individual
Gore
9710
04 Sep 2019 - current
Ure, Andrew
Individual
Gore
9710
04 Sep 2019 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Ure, Andrew
Individual
Gore
9710
04 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Wallace, Michael Julian
Individual
Gore
30 Mar 2000 - 31 Oct 2023
Wallace, Michael Julian
Individual
Gore
30 Mar 2000 - 31 Oct 2023
Weir, James Galbraith
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
3 R D
Gore
30 Mar 2000 - 31 Oct 2023
Stewart, Paul
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Clemens, Jochen
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Stewart, Rebecca
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Pohl, Werner
Individual
No Rd
Gore
03 Mar 2006 - 12 Aug 2015
Weir, Glenys Margaret
Individual
3 R D
Gore
30 Mar 2000 - 31 Oct 2023
Wallace, Michael Julian
Individual
Gore
30 Mar 2000 - 31 Oct 2023
Wallace, Michael Julian
Individual
Gore
30 Mar 2000 - 31 Oct 2023
Weir, James Galbraith
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, James Galbraith
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, James Galbraith
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
3 R D
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Weir, Glenys Margaret
Individual
No 3 Rd
Gore
30 Mar 2000 - 31 Oct 2023
Stewart, Rebecca
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Stewart, Rebecca
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Stewart, Rebecca
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Stewart, Rebecca
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Stewart, Paul
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Stewart, Paul
Individual
Gore
9710
04 Sep 2019 - 31 Oct 2023
Clemens, Jochen
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Jochen
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Jochen
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Jochen
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Freya Ingeborg
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Freya Ingeborg
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Clemens, Freya Ingeborg
Individual
Gore
Gore
9710
18 May 2009 - 31 May 2023
Brown, Lynley Margaret
Individual
Gore
07 Sep 2005 - 02 Aug 2012
Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Entity
07 Sep 2005 - 02 Aug 2012
Fettes, Peter William
Individual
Gore
30 Mar 2000 - 22 Sep 2011
Pohl, Teresa
Individual
No 2 Rd
Gore
03 Mar 2006 - 12 Aug 2015
Harrex Group Trustee Company 2008 Limited
Shareholder NZBN: 9429032827774
Company Number: 2112988
Entity
28 Jul 2010 - 12 Aug 2015
Carran, Craig Alexander
Individual
Gore
30 Mar 2000 - 22 Sep 2011
Brown, Lynley Margaret
Individual
Gore
07 Sep 2005 - 02 Aug 2012
Fettes, Lynne
Individual
Gore
30 Mar 2000 - 22 Sep 2011
Pohl, Werner
Individual
No 2 Rd
Gore
03 Mar 2006 - 12 Aug 2015
Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Entity
07 Sep 2005 - 02 Aug 2012
Harrex Group Trustee Company 2008 Limited
Shareholder NZBN: 9429032827774
Company Number: 2112988
Entity
28 Jul 2010 - 12 Aug 2015
Fettes, Peter William
Individual
Gore
30 Mar 2000 - 22 Sep 2011
Location
Companies nearby
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive