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 21 shareholders who belong to 12 shareholder groups. The first group consists of 2 entities and holds 300 shares (5.56% of shares), namely:
Ashworth, Natasha Sarah (an individual) located at Mangapapa, Gisborne postcode 4010,
Ashworth, Robert John (an individual) located at Mangapapa, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 5.56% of all shares (exactly 300 shares); it includes
Ashworth, Natasha Sarah (an individual) - located at Mangapapa, Gisborne. Next there is the 3rd group of shareholders, share allotment (300 shares, 5.56%) belongs to 3 entities, namely:
Garhi Trustee Company Limited, located at Gisborne, Gisborne (an entity),
Kumar, Ashlesh, located at Gisborne, Gisborne (an individual),
Kaur, Pawandeep, located at Gisborne, Gisborne (an individual). Our database was updated on 30 May 2025.
| 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 |
|
Hiria Judith Nielsen
Lytton West, Gisborne, 4010
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
|
Allan Coll Campbell
Inner Kaiti, Gisborne, 4010
Address used since 09 May 2024 |
Director | 09 May 2024 - current |
|
Natasha Sarah Ashworth
Mangapapa, Gisborne, 4010
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Pawandeep Kaur
Gisborne, Gisborne, 4010
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Fergus Bruce Aitcheson
Whataupoko, Gisborne, 4010
Address used since 28 Feb 2015 |
Director | 01 Apr 2009 - 01 Apr 2025 |
|
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 |
|---|---|---|
|
Ashworth, Natasha Sarah Individual |
Mangapapa Gisborne 4010 |
30 Apr 2025 - current |
|
Ashworth, Robert John Individual |
Mangapapa Gisborne 4010 |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashworth, Natasha Sarah Individual |
Mangapapa Gisborne 4010 |
30 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garhi Trustee Company Limited Shareholder NZBN: 9429052647352 Entity (NZ Limited Company) |
Gisborne Gisborne 4010 |
29 Apr 2025 - current |
|
Kumar, Ashlesh Individual |
Gisborne Gisborne 4010 |
29 Apr 2025 - current |
|
Kaur, Pawandeep Individual |
Gisborne Gisborne 4010 |
29 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kaur, Pawandeep Individual |
Gisborne Gisborne 4010 |
29 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Lautour, Allan Colquhoun Individual |
90customhouse Street Gisborne 4010 |
22 Aug 2024 - current |
|
Spenceley, Joanne Individual |
Lytton West Gisborne 4010 |
02 Jul 2007 - current |
|
Spenceley, Simon Richard 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 |
|---|---|---|
|
Bodel, Sara Lucy Individual |
Inner Kaiti Gisborne 4010 |
10 May 2024 - current |
|
Campbell, Allan Coll Individual |
Inner Kaiti Gisborne 4010 |
10 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Allan Coll Individual |
Inner Kaiti Gisborne 4010 |
10 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Anaru Darryl James Individual |
Lytton West Gisborne 4010 |
25 Nov 2020 - current |
|
Nielsen, Hiria Judith 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 |
|---|---|---|
|
James, Thomas Edward Arthur Individual |
Inner Kaiti Gisborne 4010 |
13 Dec 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Torrie, Michael David Individual |
Gisborne |
08 Apr 2009 - 29 Apr 2025 |
|
Torrie, Michael David Individual |
Gisborne |
08 Apr 2009 - 29 Apr 2025 |
|
Aitcheson, Clare Marita Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
Aitcheson, Clare Marita Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
Gibson, Brian Johnathon Individual |
Gisborne 4010 |
07 Jun 1994 - 02 Jul 2013 |
|
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
Duffy, Nicholas Patrick Individual |
Gisborne |
07 Jun 1994 - 02 Jul 2007 |
|
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
Aitcheson, Fergus Bruce Individual |
Whataupoko Gisborne 4010 |
08 Apr 2009 - 29 Apr 2025 |
|
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 |
|
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 | |
|
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 |