Shortcuts

Gore Health Limited

Type: NZ Limited Company (Ltd)
9429037880958
NZBN
900974
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q840120
Industry classification code
Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification description
Current address
9 Birch Lane
Gore
Gore 9710
New Zealand
Registered & physical & service address used since 22 Apr 2013
Po Box 274
Gore
Gore 9740
New Zealand
Postal address used since 11 May 2021

Gore Health Limited, a registered company, was registered on 08 Apr 1998. 9429037880958 is the NZ business identifier it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company has been classified. This company has been run by 20 directors: Glenys Kay Dickson - an active director whose contract started on 27 Jun 2013,
Paul David Gray - an active director whose contract started on 02 May 2017,
Peter John Goodger - an active director whose contract started on 01 Jul 2020,
Bernard Graeme May - an active director whose contract started on 01 Oct 2022,
Kristin Raewyn Leckie - an active director whose contract started on 01 Oct 2022.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Birch Lane, Gore, Gore, 9710 (types include: office, postal).
Gore Health Limited had been using Harrex Group Ltd, 24 Main Street, Gore as their physical address up to 22 Apr 2013.
A single entity owns all company shares (exactly 1 share) - Gore & District Health Incorporated/ - located at 9710, Gore.

Addresses

Principal place of activity

9 Birch Lane, Gore, Gore, 9710 New Zealand


Previous addresses

Address #1: Harrex Group Ltd, 24 Main Street, Gore New Zealand

Physical & registered address used from 05 Jul 2007 to 22 Apr 2013

Address #2: Ward Wilson Limited, 24 Main Street, Gore

Physical & registered address used from 23 May 2006 to 05 Jul 2007

Address #3: 33a Main Street, Gore

Registered address used from 12 Apr 2000 to 23 May 2006

Address #4: 33a Main Street, Gore

Physical address used from 08 Apr 1998 to 23 May 2006

Contact info
64 3 2093030
11 Apr 2018 Phone
rhonda.reid@gorehealth.co.nz
08 May 2020 nzbn-reserved-invoice-email-address-purpose
www.gorehealth.co.nz
11 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Gore & District Health Incorporated/ Gore

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Gore & Districts Health Incorporated
Name
Incorp_society
Type
NZ
Country of origin
Directors

Glenys Kay Dickson - Director

Appointment date: 27 Jun 2013

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Apr 2019

Address: Gore, 9710 New Zealand

Address used since 27 Jun 2013


Paul David Gray - Director

Appointment date: 02 May 2017

Address: Rd 4, Gore, 9774 New Zealand

Address used since 01 Apr 2019

Address: Gore, Gore, 9710 New Zealand

Address used since 02 May 2017


Peter John Goodger - Director

Appointment date: 01 Jul 2020

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Jul 2020


Bernard Graeme May - Director

Appointment date: 01 Oct 2022

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Oct 2022


Kristin Raewyn Leckie - Director

Appointment date: 01 Oct 2022

Address: Rd 2, Gore, 9772 New Zealand

Address used since 01 Oct 2022


Ceri Anne Larsen Macleod - Director

Appointment date: 01 Oct 2022

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Oct 2022


Ewan Robert Whitefield - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 14 Feb 2023

Address: Gore, Gore, 9710 New Zealand

Address used since 01 Apr 2018

Address: Rd 4, Gore, 9774 New Zealand

Address used since 31 Jan 2013


Bernadette Ellen Hunt - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 04 Oct 2021

Address: Rd 3, Gore, 9773 New Zealand

Address used since 01 Jul 2020


Claire Louise Welch - Director (Inactive)

Appointment date: 27 Jun 2013

Termination date: 30 Nov 2020

Address: Gore, Gore, 9710 New Zealand

Address used since 08 Mar 2018

Address: Riversdale, Southland, 9776 New Zealand

Address used since 27 Jun 2013


Brett Richard Highsted - Director (Inactive)

Appointment date: 22 Jul 2010

Termination date: 30 Jun 2020

Address: Gore, Gore, 9710 New Zealand

Address used since 05 Aug 2015


Graham Michael Page - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 24 Nov 2016

Address: Gore, Gore, 9710 New Zealand

Address used since 30 Nov 2011


Cathryn Jane O'connor - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 31 Jan 2013

Address: Rd 6, Gore, 9776 New Zealand

Address used since 30 Nov 2011


Kathryn Eleanor Hazlett - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 30 Nov 2011

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 10 May 2010


Diane Lawlor - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 25 Nov 2010

Address: R D 1, Gore,

Address used since 21 Feb 2005


Rhonda Marie Reid - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 30 Jun 2009

Address: Gore,

Address used since 24 Nov 2004


Mary Elizabeth Ogg - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 14 Dec 2004

Address: Gore,

Address used since 16 Oct 2002


Raymond Blair Ashley - Director (Inactive)

Appointment date: 09 Dec 1998

Termination date: 24 Nov 2004

Address: Gore,

Address used since 09 Dec 1998


Bernard Joseph Mckone - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 24 Nov 2004

Address: Gore,

Address used since 29 Jun 2001


Karl Haswell Wood - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 19 Jan 2004

Address: No 7 R D, Gore,

Address used since 08 Apr 1998


David John Ogg - Director (Inactive)

Appointment date: 09 Dec 1998

Termination date: 12 Nov 2001

Address: Gore,

Address used since 09 Dec 1998

Similar companies

Central Otago Health Services Limited
C/- Macalister Todd Phillips Bodkins

Charlotte Jean Maternity Hospital Limited
Scholefield Cockroft Lloyd

Maniototo Health Services Limited
51 Tyrone Street

Manuka Street Hospital Limited
36 Manuka Street

Mercy Hospital Dunedin Limited
72 Newington Avenue

Waitaki District Health Services Limited
481 Moray Place