Civa Holdings Limited, a registered company, was registered on 17 Dec 2004. 9429035042198 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Ian Mcarthur - an active director whose contract began on 01 Feb 2005,
Craig Gavin Cherry - an active director whose contract began on 01 Feb 2005,
Anne Lincoln - an active director whose contract began on 01 Feb 2005,
David Fredrick Heard - an active director whose contract began on 24 Mar 2005,
Robert John Mcgregor - an inactive director whose contract began on 17 Dec 2004 and was terminated on 01 Feb 2005.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, registered).
Civa Holdings Limited had been using The Office Of Kendons Chartered, Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address up until 16 Jul 2009.
Former names used by this company, as we found at BizDb, included: from 17 Dec 2004 to 01 Feb 2013 they were called Carterton Medical Centre Limited.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25 per cent). Lastly the 3rd share allocation (250 shares 25 per cent) made up of 1 entity.
Previous address
Address: The Office Of Kendons Chartered, Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 17 Dec 2004 to 16 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mcarthur, Ian |
Rd 1 Carterton 5791 New Zealand |
03 Aug 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Lincoln, Anne |
Rd 1 Carterton 5791 New Zealand |
03 Aug 2005 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Cherry, Craig Gavin |
Carterton 5713 New Zealand |
03 Aug 2005 - |
Shares Allocation #4 Number of Shares: 249 | |||
Individual | Heard, David Fredrick |
Rd 2 Carterton 5792 New Zealand |
03 Aug 2005 - |
Individual | Rowan, Doug |
Levin 5510 New Zealand |
03 Aug 2005 - |
Individual | Royle, Nicole Eileen |
Greytown 5712 New Zealand |
03 Aug 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Heard, David Fredrick |
Rd 2 Carterton 5792 New Zealand |
04 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Robert John |
Lower Hutt |
17 Dec 2004 - 27 Jun 2010 |
Ian Mcarthur - Director
Appointment date: 01 Feb 2005
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 08 Jul 2015
Craig Gavin Cherry - Director
Appointment date: 01 Feb 2005
Address: Carterton, Carterton, 5713 New Zealand
Address used since 04 Jul 2016
Anne Lincoln - Director
Appointment date: 01 Feb 2005
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 08 Jul 2015
David Fredrick Heard - Director
Appointment date: 24 Mar 2005
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 05 Feb 2013
Robert John Mcgregor - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 01 Feb 2005
Address: Lower Hutt,
Address used since 17 Dec 2004
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street