Mountain View Medical Limited (issued an NZ business number of 9429041153574) was launched on 25 Mar 2014. 5 addresess are in use by the company: 37 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 (type: postal, office). 62 Worcester Street, Christchurch Central, Christchurch had been their registered address, up until 18 Jun 2014. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98% of shares), namely:
Marsh, Andrew David (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Hawkes, Sarah Ellen (a director) located at Mount Pleasant, Christchurch postcode 8081,
Hawkes, Andrew John (a director) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Hawkes, Sarah Ellen (a director) - located at Mount Pleasant, Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Hawkes, Andrew John, located at Mount Pleasant, Christchurch (a director). "General practitioner - medical" (ANZSIC Q851120) is the category the ABS issued to Mountain View Medical Limited. The Businesscheck database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 18 Jun 2014 |
37 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 | Postal & office & delivery | 20 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Ellen Hawkes
Mount Pleasant, Christchurch, 8081
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
Andrew John Hawkes
Mount Pleasant, Christchurch, 8081
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
37 Cannon Hill Crescent , Mount Pleasant , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
62 Worcester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 Mar 2014 - 18 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Andrew David Individual |
Upper Riccarton Christchurch 8041 |
25 Mar 2014 - current |
Hawkes, Sarah Ellen Director |
Mount Pleasant Christchurch 8081 |
25 Mar 2014 - current |
Hawkes, Andrew John Director |
Mount Pleasant Christchurch 8081 |
25 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawkes, Sarah Ellen Director |
Mount Pleasant Christchurch 8081 |
25 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawkes, Andrew John Director |
Mount Pleasant Christchurch 8081 |
25 Mar 2014 - current |
The Rotary Club Of Linwood - Woolston 25th Anniversary Education Trust 45 Canon Hill Crescent |
|
Same Day Printers Limited 48 Cannon Hill Crescent |
|
Brett Medical Limited 51 Cannon Hill Crescent |
|
Taumano Limited 43 Te Awakura Terrace |
|
United In Civil Union Trust 18 St Andrews Hill Road |
|
Your Day Trust 18 St Andrews Hill Road |
A Osborne Limited 2 Cascade Place |
Dr E.f. Mangan Medical Services Limited 64a Reserve Terrace |
Regeneration 2016 Limited 7 Scarff Place |
Garden Doctors Limited 2 Rossmore Terrace |
Asg Group Limited 46 Barrington Street |
Better Health Moorhouse Limited Level 2, 329 Durham Street |