General information

Waitaki Valley Health Limited

Type: NZ Limited Company (Ltd)
9429035104926
New Zealand Business Number
1571686
Company Number
Registered
Company Status
089420636
GST Number
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Waitaki Valley Health Limited (NZBN 9429035104926) was launched on 08 Nov 2004. 11 addresess are in use by the company: Private Bag 90106, Invercargill, Invercargill, 9840 (type: postal, office). 102 Thames Street, Oamaru had been their registered address, until 22 Sep 2021. 900 shares are allocated to 9 shareholders who belong to 1 shareholder group. The first group consists of 9 entities and holds 900 shares (100 per cent of shares), namely:
Sturgeon, John Robert (an individual) located at Rd 1, Kurow postcode 9498,
Smith, Claire Helen (a director) located at Rd 1, Kurow postcode 9498,
Grant, Alison Lindsay (a director) located at Rd 7K, Oamaru postcode 9494. "Clinic - medical - general practice" (ANZSIC Q851110) is the classification the ABS issued Waitaki Valley Health Limited. The Businesscheck data was last updated on 27 May 2025.

Current address Type Used since
C/-17 Strathallan Street, Timaru Other (Address For Share Register) 08 Nov 2004
102 Thames Street, Oamaru, 9401 Office & delivery 15 Oct 2019
Po Box 344, Oamaru, 9444 Postal 15 Oct 2019
Abacus House, 102 Thames Street, Oamaru, 9400 Physical & registered & service 22 Sep 2021
Contact info
64 3 4347925
Phone (Phone)
Oamaru@findex.co.nz
Email
doreen@ajwood.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Alison Lindsay Grant
Rd 7k, Oamaru, 9494
Address used since 22 Aug 2012
Director 22 Aug 2012 - current
Claire Helen Smith
Rd 1, Kurow, 9498
Address used since 14 Aug 2019
Director 14 Aug 2019 - current
Murray Maxwell Croft
Kurow, 9435
Address used since 13 Oct 2020
Director 13 Oct 2020 - current
James William Jerram
Kurow, 9435
Address used since 13 Oct 2020
Director 13 Oct 2020 - current
Kate Louise Gibbon
Hakataramea Valley, 9498
Address used since 02 Oct 2023
Director 02 Oct 2023 - current
John Robert Sturgeon
Rd 1, Kurow, 9498
Address used since 14 Aug 2019
Director 14 Aug 2019 - 31 Jan 2025
Christine Logan Bishop
Rd 6k, Duntroon, 9494
Address used since 14 Aug 2019
Director 14 Aug 2019 - 16 Sep 2023
John Abelen
Rd 1, Kurow, 9498
Address used since 18 Sep 2009
Director 27 Apr 2005 - 25 Aug 2020
Murray Bernard Turner
6 K R D, Oamaru, North Otago, 9494
Address used since 19 Oct 2015
Rd 6k, Duntroon, 9494
Address used since 09 Nov 2017
Director 14 Aug 2007 - 14 Aug 2019
Suzanna Jane Mcilraith
Rd 1, Kurow, 9498
Address used since 28 Sep 2016
Director 28 Sep 2016 - 14 Aug 2019
Kathryn Mary-jane Pavletich
Kurow, Kurow, 9435
Address used since 22 Aug 2012
Director 22 Aug 2012 - 01 Aug 2018
Sarah Jamieson
Rd 1, Kurow, 9498
Address used since 26 Aug 2014
Director 26 Aug 2014 - 27 May 2018
Joy Anne Gard
Hakataramea,
Address used since 27 Apr 2005
Director 27 Apr 2005 - 01 Sep 2015
Frederick Ivon Graham
Lake Aviemore, Kurow,
Address used since 04 Oct 2010
Director 27 Apr 2005 - 27 Aug 2014
Simon William Taylor
Cattle Creek, Kurow, North Otago,
Address used since 27 Aug 2009
Director 27 Aug 2009 - 22 Aug 2012
Anthea Clare Easton
R D Kurow, 9498,
Address used since 02 Oct 2007
Director 27 Apr 2005 - 21 Aug 2012
Patricia Elaine Croft
Omarama,
Address used since 02 Oct 2007
Director 27 Apr 2005 - 27 Aug 2009
James Alexander Chapman
Kurow,
Address used since 27 Apr 2005
Director 27 Apr 2005 - 14 Aug 2007
Peter Field Mcilraith
Kurow, North Otago,
Address used since 08 Nov 2004
Director 08 Nov 2004 - 27 Apr 2005
Richard Aubron Subtil
Omarama,
Address used since 08 Nov 2004
Director 08 Nov 2004 - 27 Apr 2005
Donald Ward Mckenzie
Hakataramea Valley, Kurow,
Address used since 08 Nov 2004
Director 08 Nov 2004 - 27 Apr 2005
Addresses
Other active addresses
Type Used since
Abacus House, 102 Thames Street, Oamaru, 9400 Physical & registered & service 22 Sep 2021
1 Coquet Street, Oamaru, Oamaru, 9400 Registered & service 06 Mar 2024
Private Bag 90106, Invercargill, Invercargill, 9840 Postal 12 Feb 2025
1 Coquet Street, Oamaru, Oamaru, 9400 Office & delivery 12 Feb 2025
Principal place of activity
102 Thames Street , Oamaru , 9401
Previous address Type Period
102 Thames Street, Oamaru, 9401 Registered & physical 19 Nov 2018 - 22 Sep 2021
C/-17 Strathallan Street, Timaru Physical & registered 08 Nov 2004 - 19 Nov 2018
Financial Data
Financial info
900
Total number of Shares
October
Annual return filing month
03 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 900
Shareholder Name Address Period
Sturgeon, John Robert
Individual
Rd 1
Kurow
9498
12 Mar 2024 - current
Smith, Claire Helen
Director
Rd 1
Kurow
9498
12 Mar 2024 - current
Grant, Alison Lindsay
Director
Rd 7k
Oamaru
9494
12 Mar 2024 - current
Sturgeon, John Robert
Director
Rd 1
Kurow
9498
12 Mar 2024 - current
Croft, Murray Maxwell
Director
Kurow
9435
12 Mar 2024 - current
Jerram, James William
Director
Kurow
9435
12 Mar 2024 - current
Gibbon, Kate Louise
Director
Hakataramea Valley
9498
12 Mar 2024 - current
Gray, Juliet Emily
Individual
Rd 1
Kurow
9498
12 Mar 2024 - current
Pont, Alan Charles
Individual
Rd 1
Kurow
9498
12 Mar 2024 - current

Historic shareholders

Shareholder Name Address Period
Waitaki Valley Medical Trust
Other
8 Wynyard Street
Kurow
14 Dec 2006 - 12 Mar 2024
Waitaki Valley Medical Trust
Other
8 Wynyard Street
Kurow
14 Dec 2006 - 12 Mar 2024
Mckenzie, Donald Ward
Individual
Hakataramea Valley
Kurow
08 Nov 2004 - 27 Jun 2010
Mcilraith, Peter Field
Individual
Kurow
North Otago
08 Nov 2004 - 27 Jun 2010
Subtil, Richard Aubron
Individual
Omarama
08 Nov 2004 - 27 Jun 2010
Location
Companies nearby
J E Dennison Limited
Level 1 26 Canon St
Stoneleigh Farm Limited
Level 1 26 Canon St
J & J Stevens Farm Limited
Level 1 26 Canon St
Aorangi Homes Limited
Level 1 26 Canon St
Exclusive Apartments Limited
Level 1 26 Canon St
Similar companies
Tarahaoa Health Limited
39 George Street
Point Ii Care (2014) Limited
2nd Floor 18 Woollcombe Street
Methven Medical Limited
54 Cass Street
Workplace Health Partners Limited
234 Havelock Street
High Country Health Limited
15 Mackenzie Drive
Rolleston Central Health Limited
9 Masefield Drive