Bester Mckay Family Doctors Limited was started on 27 May 1997 and issued a business number of 9429038078767. This registered LTD company has been run by 11 directors: Robert Antony Bester - an active director whose contract started on 23 Jul 1997,
Siobhan Patricia Marshall - an active director whose contract started on 07 Nov 2023,
Clinton Shane Newbury - an active director whose contract started on 11 Mar 2024,
Graham Robert Burton Mcgeoch - an inactive director whose contract started on 31 Oct 2023 and was terminated on 11 Mar 2024,
Sarah Knox - an inactive director whose contract started on 06 Jun 2023 and was terminated on 07 Nov 2023.
According to our information (updated on 08 May 2025), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: registered, service).
Up until 28 Mar 2014, Bester Mckay Family Doctors Limited had been using Whk South, 173 Spey Street, Invercargill as their physical address.
BizDb identified former names for this company: from 27 May 1997 to 22 Jul 1997 they were named Paddington Investments No 10 Limited.
A total of 200 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Green Cross Health Medical Limited (an entity) located at 602 Great South Road, Ellerslie, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Better Health Limited - located at Christchurch Central, Christchurch.
The next share allocation (100 shares, 50%) belongs to 2 entities, namely:
Bester, Robert Antony, located at 106 Don Street, Invercargill (an individual),
Bester, Jane Moir, located at 106 Don Street, Invercargill (an individual).
Previous addresses
Address #1: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 28 Mar 2011 to 28 Mar 2014
Address #2: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 08 Apr 2010 to 28 Mar 2011
Address #3: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 08 Aug 2007 to 08 Apr 2010
Address #4: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Apr 2003 to 08 Aug 2007
Address #5: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 11 Apr 2000 to 04 Apr 2003
Address #6: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 28 May 1997 to 04 Apr 2003
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Green Cross Health Medical Limited Shareholder NZBN: 9429036134861 |
602 Great South Road, Ellerslie Auckland 1051 New Zealand |
24 Aug 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
24 Aug 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Bester, Robert Antony |
106 Don Street Invercargill 9810 New Zealand |
30 Aug 2019 - |
| Individual | Bester, Jane Moir |
106 Don Street Invercargill 9810 New Zealand |
30 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bester, Robert |
Gladstone Invercargill 9810 New Zealand |
27 May 1997 - 30 Aug 2019 |
| Individual | Young, Helen |
Invercargill |
27 May 1997 - 27 Jun 2010 |
| Individual | Mckay, Mary Wood |
Gladstone Invercargill 9810 New Zealand |
27 May 1997 - 24 Aug 2022 |
| Individual | Mckay, Duncan Joseph |
Gladstone Invercargill 9810 New Zealand |
27 May 1997 - 24 Aug 2022 |
| Individual | Bester, Jane |
Gladstone Invercargill 9810 New Zealand |
27 May 1997 - 30 Aug 2019 |
Robert Antony Bester - Director
Appointment date: 23 Jul 1997
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 04 Apr 2013
Siobhan Patricia Marshall - Director
Appointment date: 07 Nov 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Nov 2023
Clinton Shane Newbury - Director
Appointment date: 11 Mar 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Mar 2024
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 31 Oct 2023
Termination date: 11 Mar 2024
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 31 Oct 2023
Sarah Knox - Director (Inactive)
Appointment date: 06 Jun 2023
Termination date: 07 Nov 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 06 Jun 2023
Siobhan Patricia Marshall - Director (Inactive)
Appointment date: 24 Jan 2023
Termination date: 31 Oct 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jan 2023
Wayne John Woolrich - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 06 Jun 2023
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Aug 2022
David Lawrence Jones - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 24 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2022
Duncan Joseph Mckay - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 01 Aug 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 31 Mar 2016
Roger Neil Wilson - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 23 Jul 1997
Address: Otatara, No 9 R D, Invercargill,
Address used since 27 May 1997
Peter James Heenan - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 23 Jul 1997
Address: Invercargill,
Address used since 27 May 1997
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street