General information

Cambridge Clinic Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038442865
New Zealand Business Number
688590
Company Number
Registered
Company Status

Cambridge Clinic Canterbury Limited (New Zealand Business Number 9429038442865) was incorporated on 06 Sep 1995. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their registered address, up until 31 Mar 2017. Cambridge Clinic Canterbury Limited used other aliases, namely: Cambridge Clinic (Dsac Canterbury) Limited from 06 Sep 1995 to 18 Oct 2017. 8 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8 shares (100% of shares), namely:
Healy, Clare (an individual) located at Papanui, Christchurch postcode 8053. Businesscheck's information was updated on 08 Jun 2025.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 31 Mar 2017
Directors
Name and Address Role Period
Lynda Maree Gray
Christchurch Central, Christchurch, 8013
Address used since 15 Oct 2015
Scarborough, Christchurch, 8081
Address used since 06 May 2019
Director 06 Sep 1995 - current
Jane Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
St Albans, Christchurch, 8014
Address used since 14 Dec 2016
Edgeware, Christchurch, 8013
Address used since 07 Aug 2019
Director 14 Dec 2016 - current
Marie Burke
Woolston, Christchurch, 8023
Address used since 14 Dec 2016
Director 14 Dec 2016 - current
Rebecca Janet Hopkins Scott
Redwood, Christchurch, 8051
Address used since 14 Jun 2022
Director 14 Jun 2022 - current
Vincent Edward Barry
Clifton, Christchurch, 8081
Address used since 14 Jun 2022
Director 14 Jun 2022 - current
Jane Laura Batchelor
Christchurch, 8041
Address used since 15 Oct 2015
Director 06 Sep 1995 - 14 Feb 2022
Neville Petrie Fagerlund
Burwood, Christchurch, 8061
Address used since 27 Oct 2009
Director 06 Sep 1995 - 14 Dec 2016
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 17 Nov 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 02 Nov 2011 - 17 Nov 2016
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 Registered & physical 20 Oct 2010 - 02 Nov 2011
Unit 4/567 Wairakei Road, Christchurch Physical & registered 30 Jan 2006 - 20 Oct 2010
12 Main North Road, Christchurch 5 Registered & physical 06 Sep 1995 - 30 Jan 2006
Financial Data
Financial info
8
Total number of Shares
October
Annual return filing month
21 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8
Shareholder Name Address Period
Healy, Clare
Individual
Papanui
Christchurch
8053
22 Mar 2024 - current

Historic shareholders

Shareholder Name Address Period
Pollard, Valerie
Individual
Christchurch 4
09 Nov 2004 - 26 Oct 2010
Milford, Robynanne Dara
Individual
Mt Pleasant
Christchurch
16 Oct 2003 - 26 Oct 2010
Metherell, Margaret Moira
Individual
Christchurch
06 Sep 1995 - 26 Oct 2010
Pollard, Valerie
Individual
Avondale
Christchurch
16 Oct 2003 - 27 Jun 2010
Kent, Susanna Lucy
Individual
Christchurch
16 Oct 2003 - 16 Oct 2003
Burke, Marie Anne
Individual
Ferrymead
Christchurch
16 Oct 2003 - 27 Jun 2010
Healy, Clare Francesca
Individual
Christchurch 4
16 Oct 2003 - 26 Oct 2010
Creegan, Sarah Eleanor
Individual
Christchurch 1
09 Nov 2004 - 26 Oct 2010
Thornley, Amama Begum
Individual
Christchurch 2
16 Oct 2003 - 16 Oct 2003
Burke, Marie
Director
Woolston
Christchurch
8023
13 Jan 2017 - 22 Mar 2024
Gray, Lynda Maree
Individual
Scarborough
Christchurch
8081
06 Sep 1995 - 22 Mar 2024
Exton, Lynda Ruth
Individual
Christchurch 4
16 Oct 2003 - 16 Oct 2003
Batchelor, Jane Laura
Individual
Christchurch
06 Sep 1995 - 13 Jan 2017
Fagerlund, Neville Petrie
Individual
Burwood
Christchurch
8061
26 Oct 2010 - 02 Nov 2010
Lyttle, Pamela Heather
Individual
Christchurch 2
16 Oct 2003 - 16 Oct 2003
Creegan, Sarah Elanor
Individual
Christchurch 1
16 Oct 2003 - 16 Oct 2003
Austin, Nicola Cecile
Individual
Christchurch 2
16 Oct 2003 - 26 Oct 2010
Neville Petrie Fagerlund
Director
Burwood
Christchurch
8061
26 Oct 2010 - 02 Nov 2010
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street