General information

Papanui Medical Centre Limited

Type: NZ Limited Company (Ltd)
9429031873758
New Zealand Business Number
133709
Company Number
Registered
Company Status

Papanui Medical Centre Limited (issued a business number of 9429031873758) was registered on 30 Jun 1972. 1 address is in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, service). L3, 134 Oxford Terrace, Christchurch had been their registered address, up until 01 May 2023. 36000 shares are issued to 24 shareholders who belong to 16 shareholder groups. The first group is composed of 3 entities and holds 3600 shares (10% of shares), namely:
Young Hunter Trustees 2017 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Henry, Lucy Anne (an individual) located at Marshland, Christchurch postcode 8083,
Henry, Samuel Bruce (an individual) located at Marshland, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 1.73% of all shares (624 shares); it includes
Weenink Medical Limited (an entity) - located at Cashmere, Christchurch. Moving on to the third group of shareholders, share allotment (4230 shares, 11.75%) belongs to 3 entities, namely:
Peterson, Jane, located at Strowan, Christchurch (an individual),
Wethey, Teresa Mary, located at Strowan, Christchurch (an individual),
Peterson, Paul David, located at Strowan, Christchurch (an individual). Businesscheck's database was last updated on 19 Apr 2024.

Current address Type Used since
L3, 134 Oxford Terrace, Christchurch, 8011 Registered & service 01 May 2023
Directors
Name and Address Role Period
Margaret Moira Metherell
Hillsborough, Christchurch, 8022
Address used since 18 Sep 2018
Hillsborough, Christchurch, 8022
Address used since 01 Jul 2016
Director 05 Jul 1991 - current
Paul David Peterson
Strowan, Christchurch, 8052
Address used since 15 Sep 2015
Director 27 Sep 1993 - current
Elizabeth Ruth Simpson
Halswell, Christchurch, 8025
Address used since 12 Sep 2017
Director 27 Sep 1993 - current
Linda Gibb
Ilam, Christchurch, 8041
Address used since 01 Jul 2016
Director 13 Oct 2010 - current
Karen Jean Dickinson
Shirley, Christchurch, 8061
Address used since 13 Oct 2010
Director 13 Oct 2010 - current
Robyn Hay
Avonhead, Christchurch, 8042
Address used since 01 Jul 2016
Director 13 Oct 2010 - current
Paula Hanley
Northwood, Christchurch, 8051
Address used since 16 May 2013
Director 16 May 2013 - current
Colin Waugh
Strowan, Christchurch, 8052
Address used since 12 Sep 2017
Director 16 May 2013 - current
Vanessa Weenink
Mairehau, Christchurch, 8013
Address used since 16 May 2013
Director 16 May 2013 - current
Calder Howard Botting
Papanui, Christchurch, 8053
Address used since 24 Aug 2009
Director 05 Jul 1991 - 27 Jun 2013
Robert Sweeney
Riccarton, Christchurch,
Address used since 15 Jul 1998
Director 15 Jul 1998 - 03 Sep 2012
Jennifer Ann Keightley
Christchurch, 8053
Address used since 05 Jul 1991
Director 05 Jul 1991 - 31 Mar 2010
Valerie Pollard
Avondale, Christchurch,
Address used since 29 Mar 2004
Director 27 Sep 1993 - 28 Aug 2006
Larry Wayne Skiba
Christchurch,
Address used since 05 Jul 1991
Director 05 Jul 1991 - 18 Mar 2004
George Shannon Chisholm
Christchurch 5,
Address used since 05 Jul 1991
Director 05 Jul 1991 - 27 Sep 1993
Addresses
Previous address Type Period
L3, 134 Oxford Terrace, Christchurch, 8140 Registered & service 25 Oct 2022 - 01 May 2023
L3, 134 Oxford Terrace, Christchurch, 8140 Physical 25 Oct 2022 - 25 Oct 2022
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered 23 Feb 2015 - 25 Oct 2022
12 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 07 May 2012 - 23 Feb 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 11 Sep 2007 - 07 May 2012
Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch Registered & physical 21 Sep 2002 - 11 Sep 2007
116 Riccarton Road, Christchurch Registered & physical 18 Jun 1997 - 21 Sep 2002
Financial Data
Financial info
36000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3600
Shareholder Name Address Period
Young Hunter Trustees 2017 Limited
Shareholder NZBN: 9429045984792
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
01 Jun 2021 - current
Henry, Lucy Anne
Individual
Marshland
Christchurch
8083
01 Jun 2021 - current
Henry, Samuel Bruce
Individual
Marshland
Christchurch
8083
01 Jun 2021 - current
Shares Allocation #2 Number of Shares: 624
Shareholder Name Address Period
Weenink Medical Limited
Shareholder NZBN: 9429031451048
Entity (NZ Limited Company)
Cashmere
Christchurch
8013
15 May 2013 - current
Shares Allocation #3 Number of Shares: 4230
Shareholder Name Address Period
Peterson, Jane
Individual
Strowan
Christchurch
8052
15 May 2013 - current
Wethey, Teresa Mary
Individual
Strowan
Christchurch
8052
15 May 2013 - current
Peterson, Paul David
Individual
Strowan
Christchurch
8052
15 May 2013 - current
Shares Allocation #4 Number of Shares: 5153
Shareholder Name Address Period
Dr Paula Hanley Limited
Shareholder NZBN: 9429031052559
Entity (NZ Limited Company)
10 Leslie Hills Drive
Christchurch
Null 8141
15 May 2013 - current
Shares Allocation #5 Number of Shares: 2285
Shareholder Name Address Period
Hedley, Sandra Lee
Individual
Riccarton
Christchurch
8011
19 Jun 2013 - current
Gibb, Linda
Individual
Ilam
Christchurch
8041
21 Jul 2009 - current
Shares Allocation #6 Number of Shares: 801
Shareholder Name Address Period
E Spall Limited
Shareholder NZBN: 9429048798143
Entity (NZ Limited Company)
Marshland
Christchurch
8083
26 Mar 2024 - current
Shares Allocation #7 Number of Shares: 3102
Shareholder Name Address Period
Waugh & Bradshaw Trustees Limited
Shareholder NZBN: 9429048784115
Entity (NZ Limited Company)
Christchurch
8013
01 Jun 2021 - current
Shares Allocation #8 Number of Shares: 2000
Shareholder Name Address Period
Hay, Robyn
Individual
Avonhead
Christchurch
8042
21 Jul 2009 - current
Shares Allocation #9 Number of Shares: 750
Shareholder Name Address Period
Dickinson, Murray Brian
Individual
Harewood
Christchurch
8051
01 Jun 2021 - current
Menzies, Andrew James
Individual
Shirley
Christchurch
8061
01 Jun 2021 - current
Dickinson, Karen Jean
Individual
Christchurch
21 Jul 2009 - current
Shares Allocation #10 Number of Shares: 648
Shareholder Name Address Period
Simpson, Elizabeth Ruth
Individual
Halswell
Christchurch
8052
30 Jun 1972 - current
Shares Allocation #11 Number of Shares: 3268
Shareholder Name Address Period
Metherell, Margaret Moira
Individual
Hillsborough
Christchurch
8022
30 Jun 1972 - current
Shares Allocation #12 Number of Shares: 3120
Shareholder Name Address Period
Peterson, Paul David
Individual
Christchurch
30 Jun 1972 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Spotted Dog Holdings Limited
Shareholder NZBN: 9429034132913
Entity (NZ Limited Company)
Riccarton
Christchurch
8011
21 Jul 2009 - current
Shares Allocation #14 Number of Shares: 1168
Shareholder Name Address Period
Gibb, Linda
Individual
Ilam
Christchurch
8041
21 Jul 2009 - current
Shares Allocation #15 Number of Shares: 3252
Shareholder Name Address Period
Dickinson, Karen Jean
Individual
Christchurch
21 Jul 2009 - current
Shares Allocation #16 Number of Shares: 999
Shareholder Name Address Period
Simpson, Elizabeth Ruth
Individual
Halswell
Christchurch
8052
30 Jun 1972 - current
Simpson, Allan
Individual
Halswell
Christchurch
8025
15 May 2013 - current

Historic shareholders

Shareholder Name Address Period
Botting, Calder Howard
Individual
Papanui
Christchurch
30 Jun 1972 - 19 Jun 2013
Skiba, Larry Wayne
Individual
Christchurch
30 Jun 1972 - 07 Oct 2004
Keightley, Jennifer Ann
Individual
Christchurch
30 Jun 1972 - 23 May 2006
Skiba, Janette
Individual
Christchurch
30 Jun 1972 - 07 Oct 2004
Ridley, Geoffrey Thomas
Individual
Christchurch
23 May 2006 - 23 May 2006
Botting, Wendy Joy
Individual
Christchurch 5
30 Jun 1972 - 19 Jun 2013
Britten, Dorinda
Individual
Riccarton
Christchurch
21 Jul 2009 - 05 Sep 2012
Pollard, Valerie
Individual
Christchurch
30 Jun 1972 - 26 Aug 2005
Sweeney, Robert
Individual
Christchurch
30 Jun 1972 - 05 Sep 2012
Boyle, Christopher Thomas
Individual
Avonhead
Christchurch
21 Jul 2009 - 19 Jun 2013
Waugh, Colin
Individual
Strowan
Christchurch
8052
15 May 2013 - 01 Jun 2021
Sweeney, Robert
Individual
Riccarton
Christchurch
21 Jul 2009 - 05 Sep 2012
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House