Central Otago Health Services Limited (NZBN 9429037693275) was registered on 24 Dec 1998. 5 addresess are currently in use by the company: Po Box 30, Clyde, 9341 (type: postal, office). Level 1, 69 Tarbert Street, Alexandra had been their physical address, up to 21 Nov 2013. Central Otago Health Services Limited used other names, namely: Central Otago Health Limited from 24 Dec 1998 to 18 Jun 1999. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Central Otago, Health Incorporated (an individual) located at 31 Tarbert Street, Alexandra. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is the classification the ABS issued to Central Otago Health Services Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Hospital Street, Clyde, 9341 | Physical & registered & service | 21 Nov 2013 |
Po Box 30, Clyde, 9341 | Postal | 09 Mar 2023 |
29 Hospital Street, Clyde, 9341 | Office & delivery | 09 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen John Quin
Clyde, 9341
Address used since 13 Jul 2015 |
Director | 13 Jul 2015 - current |
Richard Thomson
Roslyn, Dunedin, 9010
Address used since 06 Dec 2021 |
Director | 06 Dec 2021 - current |
Frances Diver
Alexandra, Alexandra, 9320
Address used since 06 Dec 2021 |
Director | 06 Dec 2021 - current |
Anthony John Haycock
Rd 2, Cromwell, 9384
Address used since 03 Oct 2023 |
Director | 03 Oct 2023 - current |
Flora Elizabeth Gilkison
Wanaka, Wanaka, 9305
Address used since 03 Oct 2023 |
Director | 03 Oct 2023 - current |
Allan Kane
Rd 3, Cromwell, 9383
Address used since 05 Dec 2012 |
Director | 05 Nov 2012 - 14 Feb 2024 |
Peter Houghton
Arrowtown, 9371
Address used since 09 Mar 2023
Rd 1, Queenstown, 9371
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 31 Dec 2023 |
Thomas Mccuish Foggo
Clyde, Clyde, 9330
Address used since 09 Oct 2018 |
Director | 09 Oct 2018 - 26 Oct 2022 |
William Paul Allison
Cromwell, 9384
Address used since 06 Jul 2020 |
Director | 06 Jul 2020 - 26 Oct 2022 |
Ruth Harrison
Wanaka, Wanaka, 9305
Address used since 13 Oct 2015 |
Director | 29 Oct 2014 - 07 Oct 2021 |
Lynda Mccutcheon
Maori Hill, Dunedin, 9010
Address used since 13 Oct 2019 |
Director | 13 Oct 2019 - 07 Jul 2020 |
Edward Prior Rogers
Wanaka, 9305
Address used since 06 Aug 2013 |
Director | 06 Aug 2013 - 08 Oct 2019 |
Russell Mcgeorge
Wanaka, Wanaka, 9305
Address used since 29 Mar 2010 |
Director | 28 Jun 2006 - 09 Oct 2018 |
Benjamin Rory Gollop
Alexandra, 9320
Address used since 05 Mar 2012 |
Director | 01 Jun 2010 - 13 Oct 2015 |
John Hall Angus
Rd 2, Cromwell, 9384
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - 10 Jan 2015 |
Trevor Leslie Savage
Wanaka, Wanaka, 9412
Address used since 29 Mar 2010 |
Director | 11 Oct 2005 - 14 Oct 2014 |
Graeme Hugh Ballantyne
Rd 2, Wanaka, 9382
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - 31 Mar 2014 |
Brenda Dorothy Wills
Rd 3, Alexandra, 9393
Address used since 29 Mar 2010 |
Director | 04 Apr 2007 - 19 Jun 2013 |
Janette Susan Matheson
Rd 2, Oturehua, 9387
Address used since 29 Mar 2010 |
Director | 11 Oct 2005 - 10 Oct 2012 |
Trevor Stanton Mckinlay
Mount Roskill, Auckland, 1041
Address used since 29 Mar 2010 |
Director | 01 Jul 2009 - 31 Jan 2012 |
Martyn Ian Williamson
Alexandra, 9320
Address used since 24 Dec 1998 |
Director | 24 Dec 1998 - 06 Oct 2009 |
John Gerard Keenan
Clyde 9330,
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 30 Jun 2009 |
Benjamin Rory Gollop
Alexandra,
Address used since 07 Mar 2002 |
Director | 07 Mar 2002 - 07 Oct 2008 |
Russell Douglas Checketts
Fruitlands, Alexandra,
Address used since 14 Jun 2002 |
Director | 14 Jun 2002 - 12 Jan 2007 |
Beverley Alice Clark
Wanaka,
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 04 Oct 2006 |
Laura Anne Mills
Alexandra,
Address used since 14 Jun 2002 |
Director | 14 Jun 2002 - 04 Oct 2006 |
Althea Janet Carruth
R D 3, Cromwell,
Address used since 07 Mar 2002 |
Director | 07 Mar 2002 - 31 Aug 2006 |
David James Budge
Alexandra,
Address used since 24 Dec 1998 |
Director | 24 Dec 1998 - 28 Sep 2005 |
William Thomas Cooney
Alexandra,
Address used since 01 Mar 1999 |
Director | 01 Mar 1999 - 28 Sep 2005 |
Darryl John Fletcher
Alexandra,
Address used since 24 Dec 1998 |
Director | 24 Dec 1998 - 30 Apr 2002 |
Esme Patricia Macdonald
R D, Alexandra,
Address used since 24 Dec 1998 |
Director | 24 Dec 1998 - 01 Mar 1999 |
Previous address | Type | Period |
---|---|---|
Level 1, 69 Tarbert Street, Alexandra | Physical | 05 Jun 2001 - 21 Nov 2013 |
Level 1, 69 Tarbet Street, Alexandra | Registered | 05 Jun 2001 - 21 Nov 2013 |
C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra | Registered & physical | 05 Jun 2001 - 05 Jun 2001 |
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra | Registered | 12 Apr 2000 - 05 Jun 2001 |
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra | Physical | 26 Apr 1999 - 05 Jun 2001 |
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra | Registered | 26 Apr 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Central Otago, Health Incorporated Individual |
31 Tarbert Street Alexandra |
24 Dec 1998 - current |
Central Otago Netball Centre Incorporated C/o Sally Bell |
|
Glencairn Estate Limited 35 Hanning Road |
|
Earnscleugh Contracting Limited 71 Hanning Road |
|
Hilton Enterprises Limited 20 Hanning Road |
|
Tiny Terror Clyde No. 6 Limited Unit 6, 116 Sunderland Street |
|
Coastguard Clyde Incorporated 54 Newcastle Street |
Gore Health Limited 9 Birch Lane |
Mercy Hospital Dunedin Limited 72 Newington Avenue |
Manuka Street Hospital Limited 36 Manuka Street |
Manuka Street Charitable Trust Limited 36 Manuka Street |
Austron Limited 30 Florence Street |
Wakefield Hospital Limited 30 Florence Street |