Three Rivers Medical Limited (issued a New Zealand Business Number of 9429038800443) was started on 07 Jun 1994. 2 addresses are currently in use by the company: 75 Customhouse Street, Gisborne, Gisborne, 4010 (type: physical, service). Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne had been their registered address, up until 09 Jul 2010. Three Rivers Medical Limited used other names, namely: Kaiti Medical Centre Limited from 07 Jun 1994 to 15 Aug 2012. 5400 shares are issued to 12 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 750 shares (13.89% of shares), namely:
Spenceley, Simon Richard (an individual) located at Lytton West, Gisborne postcode 4010,
Spenceley, Joanne (an individual) located at Lytton West, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 13.89% of all shares (exactly 750 shares); it includes
Spenceley, Simon Richard (an individual) - located at Lytton West, Gisborne. Next there is the 3rd group of shareholders, share allotment (300 shares, 5.56%) belongs to 2 entities, namely:
Nielsen, Hiria Judith, located at Lytton West, Gisborne (an individual),
Robinson, Anaru Darryl James, located at Lytton West, Gisborne (an individual). Our database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, 4010 | Registered | 09 Jul 2010 |
75 Customhouse Street, Gisborne, Gisborne, 4010 | Physical & service | 21 Jun 2013 |
Name and Address | Role | Period |
---|---|---|
Simon Richard Spenceley
Gisborne, 4010
Address used since 08 Jun 2016 |
Director | 01 Jul 2007 - current |
Thomas Edward Arthur James
Inner Kaiti, Gisborne, 4010
Address used since 27 Nov 2019
Inner Kaiti, Gisborne, 4010
Address used since 30 Jun 2011 |
Director | 01 Dec 2007 - current |
Fergus Bruce Aitcheson
Whataupoko, Gisborne, 4010
Address used since 28 Feb 2015 |
Director | 01 Apr 2009 - current |
Hiria Judith Nielsen
Lytton West, Gisborne, 4010
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Ingrid Nea Collins
Gisborne, 4010
Address used since 08 Jun 2016 |
Director | 01 Jul 2006 - 02 Nov 2020 |
Brian Johnathon Gibson
Gisborne, 4010
Address used since 07 Jun 1994 |
Director | 07 Jun 1994 - 06 Jun 2013 |
Johan Peters
Gisborne, 4010
Address used since 17 Jun 2006 |
Director | 07 Jun 1994 - 01 Feb 2011 |
Nicholas Patrick Duffy
Gisborne,
Address used since 14 Jun 2006 |
Director | 07 Jun 1994 - 01 Dec 2007 |
Alison Jane Mcfarlane
Gisborne,
Address used since 07 Jun 1994 |
Director | 07 Jun 1994 - 05 Dec 2000 |
Kenneth Robert Mcfarlane
Gisborne,
Address used since 07 Jun 1994 |
Director | 07 Jun 1994 - 05 Dec 2000 |
Previous address | Type | Period |
---|---|---|
Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne | Registered | 06 May 2009 - 09 Jul 2010 |
Cnr Turenne St & De Lautour Rd, Gisborne | Physical | 15 Jun 2007 - 21 Jun 2013 |
Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne | Registered | 01 May 2000 - 06 May 2009 |
Mccullochs, 1 Peel Street, Gisborne | Physical | 01 May 2000 - 15 Jun 2007 |
Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne | Physical | 01 May 2000 - 01 May 2000 |
108 Lowe Street, Gisborne | Registered & physical | 01 Jul 1998 - 01 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Spenceley, Simon Richard Individual |
Lytton West Gisborne 4010 |
02 Jul 2007 - current |
Spenceley, Joanne Individual |
Lytton West Gisborne 4010 |
02 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Spenceley, Simon Richard Individual |
Lytton West Gisborne 4010 |
02 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Nielsen, Hiria Judith Individual |
Lytton West Gisborne 4010 |
25 Nov 2020 - current |
Robinson, Anaru Darryl James Individual |
Lytton West Gisborne 4010 |
25 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Nielsen, Hiria Judith Individual |
Lytton West Gisborne 4010 |
25 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Thomas Edward Arthur Individual |
Inner Kaiti Gisborne 4010 |
13 Dec 2007 - current |
James, Susan Individual |
Inner Kaiti Gisborne 4010 |
21 Jul 2008 - current |
Norman, Robert Lance Individual |
Rd 1 Gisborne 4071 |
12 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitcheson, Clare Marita Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - current |
Torrie, Michael David Individual |
Gisborne |
08 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Thomas Edward Arthur Individual |
Inner Kaiti Gisborne 4010 |
13 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 25 Nov 2020 |
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 25 Nov 2020 |
Peters, Johan Individual |
Gisborne |
07 Jun 1994 - 07 Feb 2011 |
B & B Gibson Family Trust Other |
07 Jun 1994 - 08 Apr 2009 | |
Colquhoun De Lautour, Allan Individual |
Gisborne |
07 Jun 1994 - 13 Dec 2007 |
Duffy, Nicholas Patrick Individual |
Gisborne |
07 Jun 1994 - 02 Jul 2007 |
Torrie, Christopher John Individual |
Gisborne |
29 Apr 2009 - 02 Jul 2013 |
Toitu Te Whanau Limited Shareholder NZBN: 9429034026458 Company Number: 1833260 Entity |
08 Jun 2007 - 13 Jun 2013 | |
Gibson, Brian Johnathon Individual |
Gisborne 4010 |
07 Jun 1994 - 02 Jul 2013 |
James, Thomas Edward Arthur Individual |
Gisborne |
16 Jun 2008 - 16 Jun 2008 |
Collins, Ingrid Nea Individual |
Gisborne 4010 |
12 Jun 2013 - 25 Nov 2020 |
Gibson, Barbara Individual |
Gisborne 4010 |
29 Apr 2009 - 02 Jul 2013 |
Toitu Te Whanau Limited Shareholder NZBN: 9429034026458 Company Number: 1833260 Entity |
08 Jun 2007 - 13 Jun 2013 | |
James, Thomas Edward Arthur Director |
Inner Kaiti Gisborne 4010 |
12 Jun 2013 - 13 Jun 2013 |
Duffy, Julia Individual |
Gisborne |
07 Jun 1994 - 13 Dec 2007 |
Peters, Julie Anne Individual |
Gisborne |
07 Jun 1994 - 07 Feb 2011 |
Null - B & B Gibson Family Trust Other |
07 Jun 1994 - 08 Apr 2009 |
Te Runanga O Paikea C/o William & Kettle Building |
|
Petfoodnz International Limited 14 Kahutia Street |
|
A & R Leasing Limited 57 Customhouse Street |
|
Addenbrooke Farming Limited 57 Customhouse Street |
|
Reynolds Farming Limited 57 Customhouse Street |
|
Bain & Sheppard Trustees No.1 Limited 57 Customhouse Street |