Cancer Institute Equipment Trust Limited, a registered company, was registered on 23 Sep 2008. 9429032550801 is the business number it was issued. The company has been run by 14 directors: Priscilla Jean Glasson - an active director whose contract started on 23 Sep 2008,
Christopher John Weir - an active director whose contract started on 14 Apr 2011,
Robert Hamilton Black - an active director whose contract started on 21 Oct 2011,
Peter John Pryor - an active director whose contract started on 28 Feb 2020,
Avtar Raina - an active director whose contract started on 26 May 2023.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cancer Institute Trustees Limited Shareholder NZBN: 9429033042817 |
Strowan Christchurch 8014 |
23 Sep 2008 - |
Ultimate Holding Company
Priscilla Jean Glasson - Director
Appointment date: 23 Sep 2008
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2011
Christopher John Weir - Director
Appointment date: 14 Apr 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Mar 2017
Robert Hamilton Black - Director
Appointment date: 21 Oct 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Oct 2011
Peter John Pryor - Director
Appointment date: 28 Feb 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Feb 2020
Avtar Raina - Director
Appointment date: 26 May 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 May 2023
Michelle Margaret Vaughan - Director
Appointment date: 26 May 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 26 May 2023
Benjamin Russell Hindson - Director (Inactive)
Appointment date: 26 Nov 2021
Termination date: 26 May 2023
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 26 Nov 2021
Katherine Rachel Gardner - Director (Inactive)
Appointment date: 26 Nov 2021
Termination date: 26 May 2023
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 26 Nov 2021
Christopher Hugh Atkinson - Director (Inactive)
Appointment date: 23 Sep 2008
Termination date: 29 Sep 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 Mar 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 16 Aug 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Aug 2012
Christopher John Wynne - Director (Inactive)
Appointment date: 23 Sep 2008
Termination date: 29 Sep 2021
Address: Christchurch, 8022 New Zealand
Address used since 23 Sep 2008
Andrew David Philip Laing - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 17 May 2019
Address: Christchurch, 8022 New Zealand
Address used since 24 Jun 2013
Jeremy Russell Peter Sharr - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 10 May 2013
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 30 Jan 2012
Antony Todd Young - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 31 Dec 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Apr 2011
Richard Frank Elworthy - Director (Inactive)
Appointment date: 23 Sep 2008
Termination date: 04 Aug 2011
Address: Christchurch, 8014 New Zealand
Address used since 23 Sep 2008
Cancer Institute Trustees Limited
249 Papanui Road
St George's Hospital (no.3) Limited
249 Papanui Road
Scip Limited
Suite 1
St George's Hospital Limited
249 Papanui Road
The Canterbury Cancer Research Trust
C/o Dr Chris Atkinson Oncologist
Cscc Limited
248 Papanui Road