Canterbury Gp Limited was incorporated on 07 Sep 2006 and issued a New Zealand Business Number of 9429033901138. The registered LTD company has been run by 4 directors: Elizabeth-Louise Draper - an active director whose contract began on 07 Sep 2006,
Phillip Hamilton - an active director whose contract began on 28 Oct 2009,
Jonathon David Chambers - an active director whose contract began on 21 Dec 2020,
Baden John Ewart - an inactive director whose contract began on 07 Sep 2006 and was terminated on 10 Dec 2014.
As stated in our data (last updated on 06 Apr 2024), this company filed 1 address: Po Box 36076, Merivale, Christchurch, 8146 (types include: postal, office).
Until 23 Aug 2016, Canterbury Gp Limited had been using Unit 1B, 303 Blenheim Road, Middleton, Christchurch as their registered address.
A total of 150 shares are issued to 6 groups (10 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Hereford Trustees (2007) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Highgate Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 0.67% shares (exactly 1 share) and includes
Chambers, Jonathon David - located at St Albans, Christchurch.
The third share allotment (49 shares, 32.67%) belongs to 3 entities, namely:
Chambers, Jonathon David, located at St Albans, Christchurch (an individual),
Hobbs, Michael Cadness, located at St Albans, Christchurch (an individual),
Chambers, Fiona Annette, located at St Albans, Christchurch (an individual). Canterbury Gp Limited has been categorised as "Clinic - medical - general practice" (business classification Q851110).
Principal place of activity
154 Leincester Rd, Merivale, Christchurch, 8146 New Zealand
Previous addresses
Address #1: Unit 1b, 303 Blenheim Road, Middleton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Mar 2015 to 23 Aug 2016
Address #2: 17c Bristol St, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 05 Mar 2014 to 11 Mar 2015
Address #3: C/-hfk Limited, L1 -567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 07 Sep 2006 to 05 Mar 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 |
Christchurch Central Christchurch 8013 New Zealand |
22 Sep 2022 - |
Entity (NZ Limited Company) | Highgate Trustees Limited Shareholder NZBN: 9429037139438 |
St Albans Christchurch 8014 New Zealand |
11 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chambers, Jonathon David |
St Albans Christchurch 8052 New Zealand |
20 Dec 2020 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Chambers, Jonathon David |
St Albans Christchurch 8052 New Zealand |
20 Dec 2020 - |
Individual | Hobbs, Michael Cadness |
St Albans Christchurch 8052 New Zealand |
20 Dec 2020 - |
Individual | Chambers, Fiona Annette |
St Albans Christchurch 8052 New Zealand |
20 Dec 2020 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Hamilton, Phillip Craig |
Fendalton Christchurch New Zealand |
04 Jun 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Draper, Elizabeth-louise |
Merivale Christchurch 8014 New Zealand |
07 Sep 2006 - |
Shares Allocation #6 Number of Shares: 49 | |||
Individual | Doddington, Elizabeth Louise |
Merivale Christchurch 8014 New Zealand |
11 Dec 2014 - |
Individual | Doddington, Derek Peter |
Christchurch New Zealand |
29 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mooar, Bradley James |
Christchurch New Zealand |
29 Jul 2008 - 11 Dec 2014 |
Individual | Draper, Elizabeth-louise |
Christchurch New Zealand |
29 Jul 2008 - 11 Dec 2014 |
Individual | Ewart, Baden John |
Merivale Christchurch New Zealand |
07 Sep 2006 - 11 Dec 2014 |
Elizabeth-louise Draper - Director
Appointment date: 07 Sep 2006
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Feb 2018
Address: Christchurch, 8081 New Zealand
Address used since 17 Feb 2016
Phillip Hamilton - Director
Appointment date: 28 Oct 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Jan 2010
Jonathon David Chambers - Director
Appointment date: 21 Dec 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 21 Dec 2020
Baden John Ewart - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 10 Dec 2014
Address: Merivale, Christchurch,
Address used since 07 Sep 2006
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Doctors On Cashel Limited
Level 1
Marshlands Family Health Centre Limited
352 Manchester Street
Med Design Limited
115 Sherborne Street
Medical Corner Doctors Limited
Level4, 123 Victoria Street
Menzmedical Limited
115 Sherborne Street
The Christchurch Doctors Limited
912 Colombo Street