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 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250 shares (50 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 50 per cent of all shares (exactly 250 shares); it includes
Turner, Rhondda Wendy Holmes (a director) - located at Blenheim, Blenheim. "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 18 May 2025.
| 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 |
|---|---|---|
|
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 |
|
Ian Thomas Holmes Bryce
Springlands, Blenheim, 7201
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - 07 May 2024 |
|
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 |
|---|---|---|
|
Turner, Rhondda Wendy Holmes Director |
Blenheim Blenheim 7201 |
29 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bryce, Ian Thomas Holmes Individual |
Springlands Blenheim 7201 |
29 Aug 2018 - 20 Jun 2024 |
|
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 |
|
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 |
|
Karori Medical Centre Limited 11 Parkvale Road |