Medical Corner Doctors Limited was incorporated on 23 Nov 2012 and issued a New Zealand Business Number of 9429030429017. The registered LTD company has been supervised by 6 directors: Rachael Annette Pickles - an active director whose contract started on 11 Sep 2019,
Amanda May Torkington - an active director whose contract started on 11 Sep 2019,
Alvin Sie Wei Ling - an active director whose contract started on 11 Sep 2019,
Stephen Walsh - an inactive director whose contract started on 12 Mar 2014 and was terminated on 18 Jul 2024,
Nigel Purcell Tapper - an inactive director whose contract started on 23 Nov 2012 and was terminated on 01 Oct 2022.
As stated in our data (last updated on 04 May 2025), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8141 (types include: registered, physical).
Up to 13 Nov 2020, Medical Corner Doctors Limited had been using Level4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified old names used by this company: from 22 Nov 2012 to 29 Nov 2012 they were called Dr Nt Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 370 shares are held by 1 entity, namely:
Torkington, Amanda May (an individual) located at Rangiora, Rangiora postcode 7400.
The 2nd group consists of 1 shareholder, holds 37% shares (exactly 370 shares) and includes
Pickles, Rachael Annette - located at Rd 2, Loburn.
The 3rd share allotment (260 shares, 26%) belongs to 1 entity, namely:
Ling, Alvin Sie Wei, located at Wigram, Christchurch (an individual). Medical Corner Doctors Limited is categorised as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
237 High Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: Level4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Mar 2019 to 13 Nov 2020
Address #2: Level4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Mar 2017 to 01 Mar 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Nov 2016 to 30 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2015 to 25 Nov 2016
Address #5: 237 High Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 23 Nov 2012 to 30 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 370 | |||
| Individual | Torkington, Amanda May |
Rangiora Rangiora 7400 New Zealand |
18 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 370 | |||
| Individual | Pickles, Rachael Annette |
Rd 2 Loburn 7472 New Zealand |
18 Oct 2019 - |
| Shares Allocation #3 Number of Shares: 260 | |||
| Individual | Ling, Alvin Sie Wei |
Wigram Christchurch 8042 New Zealand |
18 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
| Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
| Individual | Tapper, Catherine Louise |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Oct 2022 |
| Individual | Walsh, Stephen |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Walsh, Stephen |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Tapper, Nigel Purcell |
29 Dixons Road , Rd 7 Rangiora 7477 New Zealand |
23 Nov 2012 - 19 Oct 2022 |
| Individual | Walsh, Stephen |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
19 Oct 2022 - 19 Jul 2024 |
| Individual | Anderson, John |
Dunedin 9054 New Zealand |
18 Nov 2013 - 19 Oct 2022 |
| Individual | Tapper, Nigel Purcell |
29 Dixons Road, Rd 7 Rangiora 7477 New Zealand |
28 Nov 2012 - 19 Nov 2018 |
| Individual | Walsh, Vivien |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Walsh, Vivien |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Walsh, Vivien |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Walsh, Vivien |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Walsh, Stephen |
Strowan Christchurch 8052 New Zealand |
18 Nov 2013 - 19 Jul 2024 |
| Individual | Brown, Stephen David |
Rd 2 Rangiora 7472 New Zealand |
23 Nov 2012 - 18 Apr 2013 |
| Individual | Anderson, John |
Dunedin Central Dunedin 9016 New Zealand |
18 Nov 2013 - 19 Oct 2022 |
| Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
| Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
| Individual | Strack, David John |
29 Dixons Road,rd 7 Rangiora 7477 New Zealand |
28 Jul 2015 - 19 Oct 2022 |
| Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
23 Nov 2012 - 18 Apr 2013 | |
| Director | Stephen David Brown |
Rd 2 Rangiora 7472 New Zealand |
23 Nov 2012 - 18 Apr 2013 |
| Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
23 Nov 2012 - 18 Apr 2013 |
Rachael Annette Pickles - Director
Appointment date: 11 Sep 2019
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 11 Sep 2019
Amanda May Torkington - Director
Appointment date: 11 Sep 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 Sep 2019
Alvin Sie Wei Ling - Director
Appointment date: 11 Sep 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Sep 2019
Stephen Walsh - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 18 Jul 2024
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 12 Mar 2014
Nigel Purcell Tapper - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 01 Oct 2022
Address: 29 Dixons Road , Rd 7, Rangiora, 7477 New Zealand
Address used since 23 Nov 2012
Stephen David Brown - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 18 Feb 2013
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 23 Nov 2012
Church Corner Dental Company Limited
Chartered Accoutants
Vic 105 Limited
Level 4
Tilmac Trustee Limited
Level 4
Steve Brown Builders Limited
123 Victoria Street
Tambo Nz Limited
Level 4
T & T Trustees Limited
131 Victoria Street
Beckford Health Limited
329 Durham Street
Better Health North Canterbury Limited
329 Durham Street
Doctors On Cashel Limited
Level 1
High Country Health Limited
C/- Anthony Harper
Hillmed Health Limited
329 Durham Street
Med Design Limited
Level 6