Oxford Health Charity Limited was launched on 02 Oct 2003 and issued an NZBN of 9429035745129. This registered LTD company has been supervised by 30 directors: Garrey Frederick Allen - an active director whose contract started on 22 Feb 2015,
Murray James Taggart - an active director whose contract started on 23 Aug 2016,
Tracie Joy Miller - an active director whose contract started on 15 Nov 2018,
Megan Elizabeth Quinn - an active director whose contract started on 10 Dec 2021,
Roger Haydn Robson-Williams - an active director whose contract started on 10 Dec 2021.
According to BizDb's information (updated on 02 Apr 2024), this company registered 1 address: 39 Park Avenue, Oxford, Oxford, 7430 (category: postal, office).
Up until 19 Nov 2015, Oxford Health Charity Limited had been using 369 High Street, Rangiora as their physical address.
A total of 1 share is allocated to 1 group (6 shareholders in total). As far as the first group is concerned, 1 share is held by 6 entities, namely:
Adams, Wendy Avis (a director) located at Rd 5, West Eyreton postcode 7475,
Quinn, Megan Elizabeth (a director) located at Oxford, Oxford postcode 7430,
Robson-Williams, Roger Haydn (a director) located at Rd 1, Oxford postcode 7495. Oxford Health Charity Limited has been categorised as "Clinic - medical - general practice" (ANZSIC Q851110).
Other active addresses
Address #4: 39 Park Avenue, Oxford, 7430 New Zealand
Delivery address used from 14 Jun 2021
Principal place of activity
39 Park Avenue, Oxford, Oxford, 7430 New Zealand
Previous addresses
Address #1: 369 High Street, Rangiora, 7400 New Zealand
Physical & registered address used from 05 Jan 2009 to 19 Nov 2015
Address #2: Ben H Collins Chartered Accountants Limi, 369 High Street, Rangiora 8254
Registered & physical address used from 16 Aug 2005 to 05 Jan 2009
Address #3: Duncan Cotterill, Clarendon Tower, Level 9, Oxford Terrace, Christchurch
Registered & physical address used from 02 Oct 2003 to 16 Aug 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Adams, Wendy Avis |
Rd 5 West Eyreton 7475 New Zealand |
03 Jul 2023 - |
Director | Quinn, Megan Elizabeth |
Oxford Oxford 7430 New Zealand |
23 May 2022 - |
Director | Robson-williams, Roger Haydn |
Rd 1 Oxford 7495 New Zealand |
23 May 2022 - |
Director | Miller, Tracie Joy |
Rd 5 Swannanoa 7475 New Zealand |
22 Dec 2020 - |
Director | Taggart, Murray James |
Rd 1 Oxford 7495 New Zealand |
08 Jun 2017 - |
Director | Allen, Garrey Frederick |
Woolston Christchurch 8023 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Sarah Louise |
Rd 5 Swannanoa 7475 New Zealand |
23 May 2022 - 05 Mar 2024 |
Individual | Susan Heather Mcbrearty, Oxford Health Charitable Trust - |
Saint Albans Christchurch 8014 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Individual | Graeme Richard Mehrtens, Oxford Health Charitable Trust - |
Rd 1 Oxford 7495 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Individual | - Jennifer Kathleen White, Oxford Health Charitable Trust |
Oxford 7430 New Zealand |
19 Oct 2012 - 03 Dec 2015 |
Individual | Collins, Shane |
Rd 1 Oxford 7495 New Zealand |
08 Jun 2017 - 22 Dec 2020 |
Individual | Sutton, Benjamin Scott |
Hoon Hay Christchurch 8025 New Zealand |
23 May 2022 - 03 Jul 2023 |
Individual | Mcneill, Sarah Louise |
Oxford Oxford 7430 New Zealand |
22 Dec 2020 - 09 Feb 2021 |
Individual | Austin, Jonathan |
Rd 1 Oxford 7495 New Zealand |
08 Jun 2017 - 22 Dec 2020 |
Individual | Gordon Ross Mitchelmore, Oxford Health Charitable Trust - |
Rd 5 Rangiora 7475 New Zealand |
18 Feb 2011 - 08 Jun 2017 |
Individual | Kennedy, Kevin Roderick |
Oxford Oxford 7430 New Zealand |
25 Feb 2014 - 11 Nov 2015 |
Individual | Victor Bennett Allen, Oxford Health Charitable Trust - |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Individual | Henderson, Sarah Louise |
Oxford Oxford 7430 New Zealand |
09 Feb 2021 - 23 May 2022 |
Individual | Jennifer Kathleen White, Oxford Health Charitable Trust |
Oxford 7430 New Zealand |
03 Dec 2015 - 23 May 2022 |
Individual | - Heather Kinsey, Oxford Health Charitable Trust |
Rangiora Rangiora 7400 New Zealand |
19 Oct 2012 - 25 Feb 2014 |
Individual | Christopher James Wallace, Oxford Health Charitable Trust - |
Oxford Pharmacy Oxford 7430 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Individual | Cawood, Thomas James |
Clifton Christchurch 8081 New Zealand |
10 Apr 2019 - 15 Aug 2022 |
Individual | Patton, Michael Hugh David |
Rd 5 Rangiora 7475 New Zealand |
08 Jun 2017 - 10 Apr 2019 |
Individual | Hayward, Patricia Ann |
Oxford Oxford 7430 New Zealand |
08 Jun 2017 - 23 May 2022 |
Individual | Jennifer Kathleen White, Oxford Health Charitable Trust |
Oxford 7430 New Zealand |
03 Dec 2015 - 23 May 2022 |
Individual | Jennifer Kathleen White, Oxford Health Charitable Trust |
Oxford 7430 New Zealand |
03 Dec 2015 - 23 May 2022 |
Individual | Mcbrearty, David Martin |
Saint Albans Christchurch 8014 New Zealand |
25 Feb 2014 - 08 Jun 2017 |
Individual | Susan Mary Berry, Oxford Health Chartiable Trust - |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 18 Oct 2012 |
Individual | Lowe, Julie |
Cust Rangiora 7471 New Zealand |
03 Dec 2015 - 08 Jun 2017 |
Individual | Nolan, Ann Michele Cecilia |
Rd 1 Oxford 7495 New Zealand |
25 Feb 2014 - 10 Apr 2019 |
Individual | Jillian Helen Blatch, Oxford Health Charitiable Trust - |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 11 Nov 2015 |
Director | Kevin Roderick Kennedy |
Oxford Oxford 7430 New Zealand |
25 Feb 2014 - 11 Nov 2015 |
Other | Null - Oxford Health Chartiable Trust | 02 Oct 2003 - 18 Feb 2011 | |
Director | David Martin Mcbrearty |
Saint Albans Christchurch 8014 New Zealand |
25 Feb 2014 - 08 Jun 2017 |
Other | Oxford Health Chartiable Trust | 02 Oct 2003 - 18 Feb 2011 | |
Director | Oxford Health Charitiable Trust - Jillian Helen Blatch |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 11 Nov 2015 |
Director | Julie Lowe |
Cust Rangiora 7471 New Zealand |
03 Dec 2015 - 08 Jun 2017 |
Director | Oxford Health Charitable Trust - Gordon Ross Mitchelmore |
Rd 5 Rangiora 7475 New Zealand |
18 Feb 2011 - 08 Jun 2017 |
Director | Oxford Health Chartiable Trust - Robert George Leader |
Russells Road, Rd 1 Oxford 7495 New Zealand |
18 Feb 2011 - 18 Oct 2012 |
Director | Oxford Health Chartiable Trust - Susan Mary Berry |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 18 Oct 2012 |
Director | Oxford Health Charitable Trust - Christopher James Wallace |
Oxford Pharmacy Oxford 7430 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Director | Oxford Health Charitable Trust - Graeme Richard Mehrtens |
Rd 1 Oxford 7495 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Director | Oxford Health Charitable Trust - Susan Heather Mcbrearty |
Saint Albans Christchurch 8014 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Director | Oxford Health Charitable Trust - Victor Bennett Allen |
Oxford Oxford 7430 New Zealand |
18 Feb 2011 - 25 Feb 2014 |
Individual | Robert George Leader, Oxford Health Chartiable Trust - |
Russells Road, Rd 1 Oxford 7495 New Zealand |
18 Feb 2011 - 18 Oct 2012 |
Garrey Frederick Allen - Director
Appointment date: 22 Feb 2015
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 12 Jun 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Feb 2015
Murray James Taggart - Director
Appointment date: 23 Aug 2016
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 23 Aug 2016
Tracie Joy Miller - Director
Appointment date: 15 Nov 2018
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 15 Nov 2018
Megan Elizabeth Quinn - Director
Appointment date: 10 Dec 2021
Address: Oxford, Oxford, 7430 New Zealand
Address used since 10 Dec 2021
Roger Haydn Robson-williams - Director
Appointment date: 10 Dec 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 10 Dec 2021
Wendy Avis Adams - Director
Appointment date: 21 Jun 2023
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 21 Jun 2023
Sarah Louise Henderson - Director (Inactive)
Appointment date: 09 Sep 2020
Termination date: 20 Dec 2023
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 22 May 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 09 Sep 2020
Benjamin Scott Sutton - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 06 Jun 2023
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Dec 2021
Thomas James Cawood - Director (Inactive)
Appointment date: 15 Nov 2018
Termination date: 13 Jun 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 15 Nov 2018
Patricia Ann Hayward - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 16 Mar 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 26 May 2021
Address: Oxford, 7430 New Zealand
Address used since 20 May 2020
Address: Oxford, Oxford, 7430 New Zealand
Address used since 01 Dec 2016
Shane Collins - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 18 Feb 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 23 Aug 2016
Jonathan Austin - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 20 Aug 2019
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 23 Aug 2016
Ann Michele Cecilia Nolan - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 04 Dec 2018
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 23 Apr 2013
Michael Hugh David Patton - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 04 Dec 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 27 Sep 2016
Oxford Health Charitable Trust Jennifer Kathleen White - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 31 Aug 2017
Address: Oxford, 7430 New Zealand
Address used since 11 Nov 2015
Colin Raymond Lawerence - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 06 Jun 2017
Address: Oxford, Oxford, 7430 New Zealand
Address used since 23 Aug 2016
Oxford Health Charitable Trust - Gordon Ross Mitchelmore - Director (Inactive)
Appointment date: 11 Jul 2006
Termination date: 01 Dec 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 18 Feb 2011
Julie Naomi Lowe - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 23 Aug 2016
Address: Cust, Rangiora, 7471 New Zealand
Address used since 26 Aug 2014
David Martin Mcbrearty - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 01 Mar 2016
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Apr 2013
Oxford Health Charitiable Trust - Jillian Helen Blatch - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 25 Aug 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 02 Oct 2003
Kevin Roderick Kennedy - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 25 Nov 2014
Address: Oxford, Oxford, 7430 New Zealand
Address used since 24 Apr 2013
Oxford Health Chartiable Trust - Christopher James Wallace - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 27 Jul 2013
Address: 46 Main Street, Oxford, 7430 New Zealand
Address used since 25 Oct 2012
Oxford Health Chartiable Trust - Graeme Richard Mehrtens - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 27 Jul 2013
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 18 Feb 2011
Oxford Health Chartiable Trust - Susan Heather Mcbrearty - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 23 Apr 2013
Address: Christchurch, 8014 New Zealand
Address used since 26 Oct 2012
Oxford Health Charitable Trust- Heather Kinsey - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 23 Apr 2013
Address: Rangiora, 7440 New Zealand
Address used since 18 Jul 2012
Oxford Heath Chartiable Trust - Victor Bennett Allen - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 01 Apr 2013
Address: Oxford, Oxford, 7430 New Zealand
Address used since 18 Feb 2011
Robert George Leader - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 18 Jul 2012
Address: Russells Road, Oxford R D,
Address used since 02 Oct 2003
Oxford Health Chartiable Trust - Susan Mary Berry - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 18 Jul 2012
Address: Oxford, Oxford, 7430 New Zealand
Address used since 02 Oct 2003
Jeanette Anne Mehrtens - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 22 Jun 2009
Address: Oxford,
Address used since 02 Oct 2003
Patrick Hugh Mcgloin - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 11 Jul 2006
Address: Rangiora, R D 1,
Address used since 02 Oct 2003
Perendale Sheep Society Of New Zealand Incorporated
9 Matai Place
Mighty Staggz Limited
23 Park Avenue
Glenfarne Holdings Limited
4 Totara Drive
Parks Towing Limited
7 Tui Street
Tawera Studios Limited
73 Main St
Paemanu Charitable Trust
73 Main Street
Darfield Medical Centre Limited
13 North Terrace
Goosebump Limited
796 Weedons Ross Road
Medical Corner Doctors Limited
237 High Street
Mountain Lakes Medical Limited
5 Melford Close
Rolleston Central Health Limited
9 Masefield Drive
Southside Health Limited
6 Blake Street