Cancer Institute Trustees Limited, a registered company, was launched on 19 Nov 2007. 9429033042817 is the New Zealand Business Number it was issued. The company has been supervised by 14 directors: Priscilla Jean Glasson - an active director whose contract started on 19 Nov 2007,
Christopher 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.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 249 Papanui Road, Strowan, Christchurch, 8014 (category: registered, physical).
Cancer Institute Trustees Limited had been using 249 Papanui Road, Christchurch as their physical address until 09 Jul 2009.
A single entity controls all company shares (exactly 100 shares) - St George's Hospital Incorporated - located at 8014, Christchurch.
Previous address
Address: 249 Papanui Road, Christchurch
Physical & registered address used from 19 Nov 2007 to 09 Jul 2009
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 | |||
Other (Other) | St George's Hospital Incorporated |
Christchurch |
19 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Oncology Associates Limited Shareholder NZBN: 9429033169859 Company Number: 1979428 |
Christchurch Central Christchurch 8013 New Zealand |
19 Nov 2007 - 18 Oct 2021 |
Entity | Southern Oncology Associates Limited Shareholder NZBN: 9429033169859 Company Number: 1979428 |
Christchurch Central Christchurch 8013 New Zealand |
19 Nov 2007 - 18 Oct 2021 |
Priscilla Jean Glasson - Director
Appointment date: 19 Nov 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2011
Christopher 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
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
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
Christopher John Wynne - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 29 Sep 2021
Address: Christchurch, 8022 New Zealand
Address used since 19 Nov 2007
Christopher Hugh Atkinson - Director (Inactive)
Appointment date: 19 Nov 2007
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
Andrew David Phillip 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: 23 Apr 2010
Termination date: 31 Dec 2011
Address: Redcliffs, Christchurch 8081,
Address used since 23 Apr 2010
Richard Frank Elworthy - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 04 Aug 2011
Address: Christchurch, 8014 New Zealand
Address used since 19 Nov 2007
Cancer Institute Equipment Trust 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