Canterbury Community Care Trust Limited, a registered company, was incorporated on 13 Sep 2007. 9429033166117 is the number it was issued. The company has been supervised by 8 directors: James Magee - an active director whose contract started on 13 Sep 2007,
Angus Martin Chambers - an active director whose contract started on 01 Jul 2013,
Lisa Therese Brennan - an active director whose contract started on 08 Mar 2022,
Jacquelyn Dorothy Ann Percy - an inactive director whose contract started on 25 Feb 2021 and was terminated on 08 Mar 2022,
Vincent Edward Barry - an inactive director whose contract started on 05 Nov 2008 and was terminated on 25 Feb 2021.
Last updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 401 Madras Street, Christchurch Central, Christchurch, 8013 (types include: delivery, postal).
Canterbury Community Care Trust Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 28 Apr 2020.
A total of 999 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.33%). Finally we have the 3rd share allocation (333 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Mar 2017 to 28 Apr 2020
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Jun 2016 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jun 2012 to 22 Jun 2016
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Jun 2011 to 29 Jun 2012
Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 21 May 2010 to 17 Jun 2011
Address #6: Hfk Ltd Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical address used from 21 May 2010 to 17 Jun 2011
Address #7: Hfk Ltd Chartered Accountants, Unit 4-567 Wairakei Road, Christchurch
Registered & physical address used from 13 Sep 2007 to 21 May 2010
Basic Financial info
Total number of Shares: 999
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: 333 | |||
| Other (Other) | The Nurse Maude Association |
Christchurch |
13 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Other (Other) | South Link Education Trust Board |
Dunedin Central Dunedin 9016 New Zealand |
21 Sep 2020 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Entity (NZ Limited Company) | Pegasus Health (charitable) Limited Shareholder NZBN: 9429038495540 |
Christchurch Central Christchurch 8013 New Zealand |
13 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | South Link Health Incorporated |
Dunedin |
13 Sep 2007 - 21 Sep 2020 |
James Magee - Director
Appointment date: 13 Sep 2007
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2024
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 09 Jun 2011
Angus Martin Chambers - Director
Appointment date: 01 Jul 2013
Address: Heathcote Valley, Christchurch, 8081 New Zealand
Address used since 01 Jul 2013
Lisa Therese Brennan - Director
Appointment date: 08 Mar 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Mar 2022
Jacquelyn Dorothy Ann Percy - Director (Inactive)
Appointment date: 25 Feb 2021
Termination date: 08 Mar 2022
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 25 Feb 2021
Vincent Edward Barry - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 25 Feb 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2016
Stephen David Brown - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 30 Jun 2013
Address: Rangiora, Rd 2, Canterbury, 7472 New Zealand
Address used since 01 Nov 2007
Stephen Paul Mccormack - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 29 Oct 2008
Address: Christchurch,
Address used since 13 Sep 2007
Murray William Tilyard - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 01 Nov 2007
Address: Mosgiel,
Address used since 13 Sep 2007
Ardan View Farm Limited
Level 2, 504 Wairakei Road
Wright Agri Limited
Level 2, 504 Wairakei Road
Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive
Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive
Stuart Clark Trustees Limited
Level 1, 36 Sir William Pickering Drive
Matariki Farm Limited
Level 2, 504 Wairakei Road