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 |
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 |
Previous address | Type | Period |
---|---|---|
O'connor Richmond, 15a Hokonui Drive, Gore | Registered | 12 Apr 2000 - 10 Mar 2006 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Debra Helen Individual |
Rd 5 Gore 9775 |
31 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiffen, Cara Ann Individual |
Gore Gore 9710 |
31 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Zara Lynn Individual |
Gore Gore 9710 |
31 Oct 2023 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Susan Joan Individual |
Rd 1 Gore 9771 |
31 Oct 2023 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ure, Andrew Individual |
Gore 9710 |
04 Sep 2019 - current |
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 |
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 |