Oak House Medical Centre (2008) Limited, a registered company, was launched on 02 May 2008. 9429032763232 is the number it was issued. This company has been managed by 3 directors: Vanessa Joy Morgan - an active director whose contract started on 30 May 2023,
Angus John Clayton - an inactive director whose contract started on 02 May 2008 and was terminated on 27 Jun 2023,
Marion Florence Clayton - an inactive director whose contract started on 02 May 2008 and was terminated on 26 Jun 2023.
Updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 161 Queen Street, Waimate, Waimate, 7924 (types include: registered, service).
Oak House Medical Centre (2008) Limited had been using 16A Canon Street, Timaru, Timaru as their service address up until 04 Jul 2024.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Morgan, Vanessa Joy (an individual) located at Waimate, Waimate postcode 7924,
Morgan, Vanessa Joy (an individual) located at Waimate, Waimate postcode 7924.
Previous addresses
Address #1: 16a Canon Street, Timaru, Timaru, 7910 New Zealand
Service & registered address used from 24 Feb 2017 to 04 Jul 2024
Address #2: 16 Canon Street, Timaru, 7910 New Zealand
Registered & physical address used from 02 May 2008 to 24 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Morgan, Vanessa Joy |
Waimate Waimate 7924 New Zealand |
30 May 2023 - |
| Individual | Morgan, Vanessa Joy |
Waimate Waimate 7924 New Zealand |
21 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clayton, Marion Florence |
Waimate Waimate 7924 New Zealand |
02 May 2008 - 30 May 2023 |
| Individual | Clayton, Angus John |
Waimate Waimate 7924 New Zealand |
02 May 2008 - 30 May 2023 |
Vanessa Joy Morgan - Director
Appointment date: 30 May 2023
Address: Waimate, Waimate, 7924 New Zealand
Address used since 30 May 2023
Angus John Clayton - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 27 Jun 2023
Address: Waimate, Waimate, 7924 New Zealand
Address used since 24 Jun 2019
Address: Omarama, Omarama, 9412 New Zealand
Address used since 03 Jun 2014
Marion Florence Clayton - Director (Inactive)
Appointment date: 02 May 2008
Termination date: 26 Jun 2023
Address: Waimate, Waimate, 7924 New Zealand
Address used since 24 Jun 2019
Address: Omarama, Omarama, 9412 New Zealand
Address used since 03 Jun 2014
Kw Contracting Limited
16a Canon Street
Whp Limited
16a Canon Street
The Mower Man Limited
16a Canon Street
Black Fox Holdings Limited
16a Canon Street
Family Friends Timaru Limited
16a Canon Street
Cowmagic Limited
16a Canon Street