Shortcuts

Redwoodtown Doctors Limited

Type: NZ Limited Company (Ltd)
9429038138560
NZBN
847391
Company Number
Registered
Company Status
67961485
GST Number
Q851120
Industry classification code
General Practitioner - Medical
Industry classification description
Current address
109 Seaton Valley Rd
Rd1
Upper Moutere 7173
New Zealand
Physical & registered & service address used since 04 Dec 2018
109 Seaton Valley Rd
Rd1
Upper Moutere 7173
New Zealand
Postal & office & delivery address used since 25 Nov 2019

Redwoodtown Doctors Limited, a registered company, was registered on 24 Mar 1997. 9429038138560 is the NZ business number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company has been classified. This company has been managed by 4 directors: Geoffrey Henry James Vause - an active director whose contract began on 24 Mar 1997,
Catrina Moira Forbes - an inactive director whose contract began on 26 Jan 2016 and was terminated on 09 Mar 2018,
Penelope Anne Wytenburg - an inactive director whose contract began on 26 Jan 2016 and was terminated on 02 Mar 2018,
Dorothy Ruth Vause - an inactive director whose contract began on 24 Mar 1997 and was terminated on 16 Dec 2015.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: 109 Seaton Valley Rd, Rd1, Upper Moutere, 7173 (type: postal, office).
Redwoodtown Doctors Limited had been using 72 Cleghorn Street, Blenheim as their registered address up until 04 Dec 2018.
A single entity owns all company shares (exactly 300 shares) - Vause, Geoffrey Henry James - located at 7173, Blenheim.

Addresses

Principal place of activity

109 Seaton Valley Rd, Rd1, Upper Moutere, 7173 New Zealand


Previous addresses

Address #1: 72 Cleghorn Street, Blenheim, 7201 New Zealand

Registered address used from 15 Nov 2016 to 04 Dec 2018

Address #2: 72 Cleghorn Street, Blenheim New Zealand

Registered address used from 12 Apr 2000 to 15 Nov 2016

Address #3: 72 Cleghorn Street, Blenheim

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: 72 Cleghorn Street, Blenheim New Zealand

Physical address used from 25 Mar 1997 to 04 Dec 2018

Contact info
64 21 301649
26 Nov 2018 Phone
jv@gponline.co.nz
25 Nov 2019 nzbn-reserved-invoice-email-address-purpose
jv@gponline.co.nz
26 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 24 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Vause, Geoffrey Henry James Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vause, Dorothy Ruth Blenheim

New Zealand
Directors

Geoffrey Henry James Vause - Director

Appointment date: 24 Mar 1997

Address: Upper Moutere, 7173 New Zealand

Address used since 25 Nov 2019

Address: Blenheim, New Zealand, 7173 New Zealand

Address used since 02 Mar 2018

Address: Blenheim, New Zealand, 7201 New Zealand

Address used since 07 Nov 2016


Catrina Moira Forbes - Director (Inactive)

Appointment date: 26 Jan 2016

Termination date: 09 Mar 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Jan 2016


Penelope Anne Wytenburg - Director (Inactive)

Appointment date: 26 Jan 2016

Termination date: 02 Mar 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 26 Jan 2016


Dorothy Ruth Vause - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 16 Dec 2015

Address: Blenheim, New Zealand, 7201 New Zealand

Address used since 04 Nov 2015

Nearby companies

David Boon Accountant Limited
69 Cleghorn Street

Lindell Vineyard Limited
69 Cleghorn Street

The Hair Lounge Limited
69 Cleghorn Street

Precision Helicopters Nz Limited
69 Cleghorn Street

Camels Back Limited
6 Bexhill Crescent

Eight Ay El Limited
6 Bexhill Crescent

Similar companies

Bonny Locums Limited
Level 1, 19-21 Maxwell Road

Buzz Burrell Limited
36 Maxwell Road

Hossain Medical Limited
1 Norwest Way

Jessica Sterenborg Limited
16 Kingwell Drive

Marlborough After Hours Gp Services Limited
52 Scott Street

Tml Medical Limited
6 St John Drive