Civic Health Limited (issued a business number of 9429046942753) was incorporated on 29 Aug 2018. 4 addresses are currently in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up to 21 Jan 2022. 500 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 167 shares (33.4 per cent of shares), namely:
Marfell, Emily Caroline (a director) located at Seddon postcode 7274. In the second group, a total of 1 shareholder holds 33.2 per cent of all shares (exactly 166 shares); it includes
Bryce, Ian Thomas Holmes (a director) - located at Springlands, Blenheim. Moving on to the next group of shareholders, share allocation (167 shares, 33.4%) belongs to 1 entity, namely:
Turner, Rhondda Wendy Holmes, located at Blenheim, Blenheim (a director). "Clinic - medical - general practice" (business classification Q851110) is the classification the Australian Bureau of Statistics issued Civic Health Limited. Businesscheck's data was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 21 Jan 2022 |
58 Arthur Street, Blenheim, 7201 | Registered & service | 13 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Ian Thomas Holmes Bryce
Springlands, Blenheim, 7201
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Emily Caroline Marfell
Seddon, 7274
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Rhondda Wendy Holmes Turner
Blenheim, Blenheim, 7201
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Rosland Susan Jane Gellatly
Springlands, Blenheim, 7201
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - 31 Dec 2021 |
Georgina Faye Walton
Witherlea, Blenheim, 7201
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - 31 Oct 2020 |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim, 7201 | Registered & physical | 29 Aug 2018 - 21 Jan 2022 |
Shareholder Name | Address | Period |
---|---|---|
Marfell, Emily Caroline Director |
Seddon 7274 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryce, Ian Thomas Holmes Director |
Springlands Blenheim 7201 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Rhondda Wendy Holmes Director |
Blenheim Blenheim 7201 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Walton, Georgina Faye Individual |
Witherlea Blenheim 7201 |
29 Aug 2018 - 11 Apr 2022 |
Gellatly, Rosland Susan Jane Individual |
Springlands Blenheim 7201 |
29 Aug 2018 - 11 Apr 2022 |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |
Clinical Solutions Aotearoa Pty Limited 11a Percy Street |
Kyle Neeley's Pain Relief Clinic Limited 46 Bayview Road |
Nelson Family Medicine Limited 132 Collingwood Street |
Toi Toi Medical Limited 10 Natalie Street |
Richmond Health Centre Limited 40a Oxford Street |
C.t.l.d Limited 3 Paparata Street |