General information

Clutha Community Health Company Limited

Type: NZ Limited Company (Ltd)
9429037944018
New Zealand Business Number
887714
Company Number
Registered
Company Status
Q859920 - Community Health Centre Operation
Industry classification codes with description

Clutha Community Health Company Limited (issued a New Zealand Business Number of 9429037944018) was incorporated on 18 Dec 1997. 5 addresess are currently in use by the company: Po Box 46, Balclutha, Balclutha, 9240 (type: postal, office). 102 Clyde Street, Balclutha had been their registered address, up until 15 Apr 2011. 312500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 312500 shares (100% of shares), namely:
Clutha Health Incorporated (an entity) located at 7 Charlotte Street, Balelutha. "Community health centre operation" (business classification Q859920) is the category the Australian Bureau of Statistics issued to Clutha Community Health Company Limited. Our data was last updated on 21 Apr 2024.

Current address Type Used since
102 Clyde Street, Balclutha, Balclutha, 9230 Physical & registered & service 15 Apr 2011
Po Box 46, Balclutha, Balclutha, 9240 Postal 07 Apr 2021
102 Clyde Street, Balclutha, Balclutha, 9230 Office & delivery 07 Apr 2021
Contact info
64 027 2018072
Phone (Phone)
accounts@chf.co.nz
Email
info@chf.co.nz
Email
https://cluthahealth.co.nz/
Website
Directors
Name and Address Role Period
Branko Sijnja
Company Bay, Dunedin, 9014
Address used since 27 Jul 2012
Director 18 Dec 1997 - current
Conway Llewelyn Powell
Maori Hill, Dunedin, 9010
Address used since 11 Nov 2015
Director 11 Nov 2015 - current
Alexandra Tickle
Rd 1, Taieri Mouth, 9091
Address used since 08 Nov 2017
Director 08 Nov 2017 - current
Alastair Mckenzie
Waikiwi, Invercargill, 9810
Address used since 08 Nov 2017
Director 08 Nov 2017 - current
William Garnett Thomson
Wanaka, Wanaka, 9305
Address used since 08 Mar 2018
Director 08 Mar 2018 - current
Leanne Robyn Samuel
Windsor, Invercargill, 9810
Address used since 14 Nov 2018
Director 14 Nov 2018 - current
Peter Williamson
North East Valley, Dunedin, 9010
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Janet Copeland
Rd 2, Invercargill, 9872
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
George Benwell
Belleknowes, Dunedin, 9011
Address used since 09 Nov 2016
Director 09 Nov 2016 - 16 Dec 2022
Brian Robert Dodds
Balclutha, Balclutha, 9230
Address used since 01 Apr 2018
Balclutha, 9230
Address used since 01 Apr 2016
Director 18 Dec 1997 - 14 Nov 2018
William James Johnstone
Balclutha, Balclutha, 9230
Address used since 09 Nov 2011
Director 09 Nov 2011 - 08 Nov 2017
Paul Edwin Menzies
Winton, Winton, 9720
Address used since 13 Nov 2013
Director 13 Nov 2013 - 09 Nov 2016
Kaylene Ellen Holland
Rd 1, Balclutha, 9271
Address used since 09 Nov 2011
Director 09 Nov 2011 - 13 Jul 2016
Anthony Robert Dunstan
Waverley, Dunedin, 9013
Address used since 13 Nov 2013
Director 13 Nov 2013 - 09 Apr 2016
Kenneth Don Telford
Rd 2, Clinton, 9584
Address used since 14 Nov 2012
Director 14 Nov 2012 - 11 Nov 2015
Katherine Margaret Caldwell
Rd 2, Mosgiel, 9092
Address used since 29 Apr 2010
Director 17 Jun 1999 - 13 Nov 2013
Bryan Clifford Hayden
Balclutha, Balclutha, 9230
Address used since 29 Apr 2010
Director 29 Sep 2004 - 13 Nov 2013
Robert Adam Burnside
Mosgiel, Mosgiel, 9024
Address used since 01 Jun 2011
Director 14 Jan 1998 - 14 Nov 2012
Todd Craig Whitcombe
Ravensbourne, Dunedin, 9022
Address used since 27 May 2011
Director 25 Sep 2003 - 30 Jun 2011
Stuart James Mclauchlan
Dunedin,
Address used since 17 Jun 1999
Director 17 Jun 1999 - 29 Sep 2004
Julene Joy Mccorkindale
Lawrence,
Address used since 10 Apr 2001
Director 10 Apr 2001 - 29 Sep 2003
James Tobias Hall
Balclutha,
Address used since 17 Jun 1999
Director 17 Jun 1999 - 03 Oct 2000
Leonard Keith Fyall
Balclutha,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 17 Jun 1999
Allan Rae Tsukigawa
Balclutha,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 17 Jun 1999
Diana Alison Cook
Owaka,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 23 Mar 1999
Addresses
Principal place of activity
102 Clyde Street , Balclutha , Balclutha , 9230
Previous address Type Period
102 Clyde Street, Balclutha Registered & physical 22 Apr 2002 - 15 Apr 2011
102-104 Clyde Street, Balclutha Registered 12 Apr 2000 - 22 Apr 2002
102-104 Clyde Street, Balclutha Physical 22 Dec 1997 - 22 Apr 2002
Financial Data
Financial info
312500
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 312500
Shareholder Name Address Period
Clutha Health Incorporated
Entity
7 Charlotte Street
Balelutha
18 Dec 1997 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Clutha Health Incorporated
Type Incorp_society
Ultimate Holding Company Number 887717
Country of origin NZ
Address 7 Charlotte Street
Balclutha 9230
Location
Companies nearby
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Similar companies
Mosgiel Holistic Centre Limited
12 Church Street
Arai Te Uru Whare Hauora Limited
25 College Street
Psychology Associates Limited
Level One, 49 Water Street
Fan Development Company Limited
258 Fernhill Road
Longhurst Allied Practitioner Group Limited
Unit F, Level 3, Clock Tower Building 1
Open Future Limited
164 Condell Avenue