General information

Oxford Health Charity Limited

Type: NZ Limited Company (Ltd)
9429035745129
New Zealand Business Number
1409008
Company Number
Registered
Company Status
086361710
GST Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Oxford Health Charity Limited (issued an NZBN of 9429035745129) was started on 02 Oct 2003. 8 addresess are currently in use by the company: 39 Park Avenue, Oxford, Oxford, 7430 (type: postal, office). 369 High Street, Rangiora had been their physical address, until 19 Nov 2015. 1 share is allocated to 9 shareholders who belong to 1 shareholder group. The first group consists of 9 entities and holds 1 share (100 per cent of shares), namely:
Adams, Wendy Avis (a director) located at Rd 5, West Eyreton postcode 7475,
Samuel, Samantha Sharmini (a director) located at Kirwee postcode 7571,
Ng, Amanda Min Sheng (a director) located at Spreydon, Christchurch postcode 8024. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Oxford Health Charity Limited. Businesscheck's information was last updated on 08 May 2025.

Current address Type Used since
39 Park Avenue, Oxford, Oxford, 7430 Other (Address For Share Register) & records & shareregister (Address For Share Register) 11 Nov 2015
39 Park Avenue, Oxford, Oxford, 7430 Physical & service & registered 19 Nov 2015
39 Park Avenue, Oxford, Oxford, 7430 Postal & office 14 Jun 2021
39 Park Avenue, Oxford, 7430 Delivery 14 Jun 2021
Contact info
64 03 3124195
Phone (Phone)
richelle@ochc.co.nz
Email
accounts@ochc.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.oxfordhealth.nz
Website
Directors
Name and Address Role Period
Murray James Taggart
Rd 1, Oxford, 7495
Address used since 23 Aug 2016
Director 23 Aug 2016 - current
Tracie Joy Miller
Rd 5, Swannanoa, 7475
Address used since 15 Nov 2018
Director 15 Nov 2018 - current
Megan Elizabeth Quinn
Oxford, Oxford, 7430
Address used since 10 Dec 2021
Director 10 Dec 2021 - current
Roger Haydn Robson-williams
Rd 1, Oxford, 7495
Address used since 10 Dec 2021
Director 10 Dec 2021 - current
Wendy Avis Adams
Rd 5, West Eyreton, 7475
Address used since 21 Jun 2023
Director 21 Jun 2023 - current
Jeffrey Curt Ward
Rd 1, Oxford, 7495
Address used since 01 Aug 2024
Director 01 Aug 2024 - current
Mark Anthony Brown
Rd 5, West Eyreton, 7475
Address used since 01 Aug 2024
Director 01 Aug 2024 - current
Amanda Min Sheng Ng
Spreydon, Christchurch, 8024
Address used since 01 Aug 2024
Director 01 Aug 2024 - current
Samantha Sharmini Samuel
Kirwee, 7571
Address used since 01 Sep 2024
Director 01 Sep 2024 - current
Garrey Frederick Allen
Rd 1, Oxford, 7495
Address used since 12 Jun 2023
Woolston, Christchurch, 8023
Address used since 22 Feb 2015
Director 22 Feb 2015 - 31 Aug 2024
Sarah Louise Henderson
Rd 5, Swannanoa, 7475
Address used since 22 May 2022
Oxford, Oxford, 7430
Address used since 09 Sep 2020
Director 09 Sep 2020 - 20 Dec 2023
Benjamin Scott Sutton
Hoon Hay, Christchurch, 8025
Address used since 10 Dec 2021
Director 10 Dec 2021 - 06 Jun 2023
Thomas James Cawood
Clifton, Christchurch, 8081
Address used since 15 Nov 2018
Director 15 Nov 2018 - 13 Jun 2022
Patricia Ann Hayward
Oxford, Oxford, 7430
Address used since 26 May 2021
Oxford, 7430
Address used since 20 May 2020
Oxford, Oxford, 7430
Address used since 01 Dec 2016
Director 01 Dec 2016 - 16 Mar 2022
Shane Collins
Rd 1, Oxford, 7495
Address used since 23 Aug 2016
Director 23 Aug 2016 - 18 Feb 2020
Jonathan Austin
Rd 1, Oxford, 7495
Address used since 23 Aug 2016
Director 23 Aug 2016 - 20 Aug 2019
Ann Michele Cecilia Nolan
Rd 1, Oxford, 7495
Address used since 23 Apr 2013
Director 23 Apr 2013 - 04 Dec 2018
Michael Hugh David Patton
Rd 5, Rangiora, 7475
Address used since 27 Sep 2016
Director 27 Sep 2016 - 04 Dec 2018
Oxford Health Charitable Trust Jennifer Kathleen White
Oxford, 7430
Address used since 11 Nov 2015
Director 18 Jul 2012 - 31 Aug 2017
Colin Raymond Lawerence
Oxford, Oxford, 7430
Address used since 23 Aug 2016
Director 23 Aug 2016 - 06 Jun 2017
Oxford Health Charitable Trust - Gordon Ross Mitchelmore
Rd 5, Rangiora, 7475
Address used since 18 Feb 2011
Director 11 Jul 2006 - 01 Dec 2016
Julie Naomi Lowe
Cust, Rangiora, 7471
Address used since 26 Aug 2014
Director 26 Aug 2014 - 23 Aug 2016
David Martin Mcbrearty
Saint Albans, Christchurch, 8014
Address used since 23 Apr 2013
Director 23 Apr 2013 - 01 Mar 2016
Oxford Health Charitiable Trust - Jillian Helen Blatch
Oxford, Oxford, 7430
Address used since 02 Oct 2003
Director 02 Oct 2003 - 25 Aug 2015
Kevin Roderick Kennedy
Oxford, Oxford, 7430
Address used since 24 Apr 2013
Director 24 Apr 2013 - 25 Nov 2014
Oxford Health Chartiable Trust - Christopher James Wallace
46 Main Street, Oxford, 7430
Address used since 25 Oct 2012
Director 02 Oct 2003 - 27 Jul 2013
Oxford Health Chartiable Trust - Graeme Richard Mehrtens
Rd 1, Oxford, 7495
Address used since 18 Feb 2011
Director 02 Oct 2003 - 27 Jul 2013
Oxford Health Chartiable Trust - Susan Heather Mcbrearty
Christchurch, 8014
Address used since 26 Oct 2012
Director 27 May 2008 - 23 Apr 2013
Oxford Health Charitable Trust- Heather Kinsey
Rangiora, 7440
Address used since 18 Jul 2012
Director 18 Jul 2012 - 23 Apr 2013
Oxford Heath Chartiable Trust - Victor Bennett Allen
Oxford, Oxford, 7430
Address used since 18 Feb 2011
Director 02 Oct 2003 - 01 Apr 2013
Robert George Leader
Russells Road, Oxford R D,
Address used since 02 Oct 2003
Director 02 Oct 2003 - 18 Jul 2012
Oxford Health Chartiable Trust - Susan Mary Berry
Oxford, Oxford, 7430
Address used since 02 Oct 2003
Director 02 Oct 2003 - 18 Jul 2012
Jeanette Anne Mehrtens
Oxford,
Address used since 02 Oct 2003
Director 02 Oct 2003 - 22 Jun 2009
Patrick Hugh Mcgloin
Rangiora, R D 1,
Address used since 02 Oct 2003
Director 02 Oct 2003 - 11 Jul 2006
Addresses
Other active addresses
Type Used since
39 Park Avenue, Oxford, 7430 Delivery 14 Jun 2021
Principal place of activity
39 Park Avenue , Oxford , Oxford , 7430
Previous address Type Period
369 High Street, Rangiora, 7400 Physical & registered 05 Jan 2009 - 19 Nov 2015
Ben H Collins Chartered Accountants Limi, 369 High Street, Rangiora 8254 Registered & physical 16 Aug 2005 - 05 Jan 2009
Duncan Cotterill, Clarendon Tower, Level 9, Oxford Terrace, Christchurch Registered & physical 02 Oct 2003 - 16 Aug 2005
Financial Data
Financial info
1
Total number of Shares
May
Annual return filing month
15 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Adams, Wendy Avis
Director
Rd 5
West Eyreton
7475
03 Jul 2023 - current
Samuel, Samantha Sharmini
Director
Kirwee
7571
10 Sep 2024 - current
Ng, Amanda Min Sheng
Director
Spreydon
Christchurch
8024
10 Sep 2024 - current
Robson-williams, Roger Haydn
Director
Rd 1
Oxford
7495
23 May 2022 - current
Brown, Mark Anthony
Director
Rd 5
West Eyreton
7475
10 Sep 2024 - current
Ward, Jeffrey Curt
Director
Rd 1
Oxford
7495
10 Sep 2024 - current
Quinn, Megan Elizabeth
Director
Oxford
Oxford
7430
23 May 2022 - current
Miller, Tracie Joy
Director
Rd 5
Swannanoa
7475
22 Dec 2020 - current
Taggart, Murray James
Director
Rd 1
Oxford
7495
08 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Austin, Jonathan
Individual
Rd 1
Oxford
7495
08 Jun 2017 - 22 Dec 2020
Gordon Ross Mitchelmore, Oxford Health Charitable Trust -
Individual
Rd 5
Rangiora
7475
18 Feb 2011 - 08 Jun 2017
Susan Heather Mcbrearty, Oxford Health Charitable Trust -
Individual
Saint Albans
Christchurch
8014
18 Feb 2011 - 25 Feb 2014
Henderson, Sarah Louise
Individual
Oxford
Oxford
7430
09 Feb 2021 - 23 May 2022
Jennifer Kathleen White, Oxford Health Charitable Trust
Individual
Oxford
7430
03 Dec 2015 - 23 May 2022
Henderson, Sarah Louise
Individual
Rd 5
Swannanoa
7475
23 May 2022 - 05 Mar 2024
Sutton, Benjamin Scott
Individual
Hoon Hay
Christchurch
8025
23 May 2022 - 03 Jul 2023
Victor Bennett Allen, Oxford Health Charitable Trust -
Individual
Oxford
Oxford
7430
18 Feb 2011 - 25 Feb 2014
Allen, Garrey Frederick
Individual
Rd 1
Oxford
7495
03 Dec 2015 - 10 Sep 2024
Kennedy, Kevin Roderick
Individual
Oxford
Oxford
7430
25 Feb 2014 - 11 Nov 2015
Graeme Richard Mehrtens, Oxford Health Charitable Trust -
Individual
Rd 1
Oxford
7495
18 Feb 2011 - 25 Feb 2014
- Jennifer Kathleen White, Oxford Health Charitable Trust
Individual
Oxford
7430
19 Oct 2012 - 03 Dec 2015
Collins, Shane
Individual
Rd 1
Oxford
7495
08 Jun 2017 - 22 Dec 2020
Mcneill, Sarah Louise
Individual
Oxford
Oxford
7430
22 Dec 2020 - 09 Feb 2021
- Heather Kinsey, Oxford Health Charitable Trust
Individual
Rangiora
Rangiora
7400
19 Oct 2012 - 25 Feb 2014
Christopher James Wallace, Oxford Health Charitable Trust -
Individual
Oxford Pharmacy
Oxford
7430
18 Feb 2011 - 25 Feb 2014
Cawood, Thomas James
Individual
Clifton
Christchurch
8081
10 Apr 2019 - 15 Aug 2022
Patton, Michael Hugh David
Individual
Rd 5
Rangiora
7475
08 Jun 2017 - 10 Apr 2019
Hayward, Patricia Ann
Individual
Oxford
Oxford
7430
08 Jun 2017 - 23 May 2022
Jennifer Kathleen White, Oxford Health Charitable Trust
Individual
Oxford
7430
03 Dec 2015 - 23 May 2022
Jennifer Kathleen White, Oxford Health Charitable Trust
Individual
Oxford
7430
03 Dec 2015 - 23 May 2022
Mcbrearty, David Martin
Individual
Saint Albans
Christchurch
8014
25 Feb 2014 - 08 Jun 2017
Susan Mary Berry, Oxford Health Chartiable Trust -
Individual
Oxford
Oxford
7430
18 Feb 2011 - 18 Oct 2012
Lowe, Julie
Individual
Cust
Rangiora
7471
03 Dec 2015 - 08 Jun 2017
Nolan, Ann Michele Cecilia
Individual
Rd 1
Oxford
7495
25 Feb 2014 - 10 Apr 2019
Jillian Helen Blatch, Oxford Health Charitiable Trust -
Individual
Oxford
Oxford
7430
18 Feb 2011 - 11 Nov 2015
Kevin Roderick Kennedy
Director
Oxford
Oxford
7430
25 Feb 2014 - 11 Nov 2015
Null - Oxford Health Chartiable Trust
Other
02 Oct 2003 - 18 Feb 2011
David Martin Mcbrearty
Director
Saint Albans
Christchurch
8014
25 Feb 2014 - 08 Jun 2017
Oxford Health Chartiable Trust
Other
02 Oct 2003 - 18 Feb 2011
Oxford Health Charitiable Trust - Jillian Helen Blatch
Director
Oxford
Oxford
7430
18 Feb 2011 - 11 Nov 2015
Julie Lowe
Director
Cust
Rangiora
7471
03 Dec 2015 - 08 Jun 2017
Oxford Health Charitable Trust - Gordon Ross Mitchelmore
Director
Rd 5
Rangiora
7475
18 Feb 2011 - 08 Jun 2017
Oxford Health Chartiable Trust - Robert George Leader
Director
Russells Road, Rd 1
Oxford
7495
18 Feb 2011 - 18 Oct 2012
Oxford Health Chartiable Trust - Susan Mary Berry
Director
Oxford
Oxford
7430
18 Feb 2011 - 18 Oct 2012
Oxford Health Charitable Trust - Christopher James Wallace
Director
Oxford Pharmacy
Oxford
7430
18 Feb 2011 - 25 Feb 2014
Oxford Health Charitable Trust - Graeme Richard Mehrtens
Director
Rd 1
Oxford
7495
18 Feb 2011 - 25 Feb 2014
Oxford Health Charitable Trust - Susan Heather Mcbrearty
Director
Saint Albans
Christchurch
8014
18 Feb 2011 - 25 Feb 2014
Oxford Health Charitable Trust - Victor Bennett Allen
Director
Oxford
Oxford
7430
18 Feb 2011 - 25 Feb 2014
Robert George Leader, Oxford Health Chartiable Trust -
Individual
Russells Road, Rd 1
Oxford
7495
18 Feb 2011 - 18 Oct 2012
Location
Similar companies
Mcleods Road Holdings Limited
6 Blake Street
Rolleston Central Health Limited
9 Masefield Drive
Dr Tony Walls Limited
Unit 4, 35 Sir William Pickering Drive
Greenstone Medical Practice Limited
368 Wairakei Road
Pegasus Medical Centre Limited
17a Wai-iti Terrace
Windehn Holdings Limited
17a Wai-iti Terrace