Cambridge Clinic Canterbury Limited, a registered company, was started on 06 Sep 1995. 9429038442865 is the NZBN it was issued. The company has been run by 7 directors: Lynda Maree Gray - an active director whose contract began on 06 Sep 1995,
Jane Jackman - an active director whose contract began on 14 Dec 2016,
Marie Burke - an active director whose contract began on 14 Dec 2016,
Rebecca Janet Hopkins Scott - an active director whose contract began on 14 Jun 2022,
Vincent Edward Barry - an active director whose contract began on 14 Jun 2022.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Cambridge Clinic Canterbury Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 31 Mar 2017.
Previous aliases for this company, as we identified at BizDb, included: from 06 Sep 1995 to 18 Oct 2017 they were called Cambridge Clinic (Dsac Canterbury) Limited.
One entity controls all company shares (exactly 8 shares) - Healy, Clare - located at 8013, Papanui, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Nov 2011 to 17 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Oct 2010 to 02 Nov 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 20 Oct 2010
Address: 12 Main North Road, Christchurch 5
Registered & physical address used from 06 Sep 1995 to 30 Jan 2006
Basic Financial info
Total number of Shares: 8
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 8 | |||
| Individual | Healy, Clare |
Papanui Christchurch 8053 New Zealand |
22 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pollard, Valerie |
Christchurch 4 New Zealand |
09 Nov 2004 - 26 Oct 2010 |
| Individual | Milford, Robynanne Dara |
Mt Pleasant Christchurch New Zealand |
16 Oct 2003 - 26 Oct 2010 |
| Individual | Metherell, Margaret Moira |
Christchurch |
06 Sep 1995 - 26 Oct 2010 |
| Individual | Pollard, Valerie |
Avondale Christchurch |
16 Oct 2003 - 27 Jun 2010 |
| Individual | Kent, Susanna Lucy |
Christchurch |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Burke, Marie Anne |
Ferrymead Christchurch |
16 Oct 2003 - 27 Jun 2010 |
| Individual | Healy, Clare Francesca |
Christchurch 4 New Zealand |
16 Oct 2003 - 26 Oct 2010 |
| Individual | Creegan, Sarah Eleanor |
Christchurch 1 New Zealand |
09 Nov 2004 - 26 Oct 2010 |
| Individual | Thornley, Amama Begum |
Christchurch 2 |
16 Oct 2003 - 16 Oct 2003 |
| Director | Burke, Marie |
Woolston Christchurch 8023 New Zealand |
13 Jan 2017 - 22 Mar 2024 |
| Individual | Gray, Lynda Maree |
Scarborough Christchurch 8081 New Zealand |
06 Sep 1995 - 22 Mar 2024 |
| Individual | Exton, Lynda Ruth |
Christchurch 4 |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Batchelor, Jane Laura |
Christchurch |
06 Sep 1995 - 13 Jan 2017 |
| Individual | Fagerlund, Neville Petrie |
Burwood Christchurch 8061 New Zealand |
26 Oct 2010 - 02 Nov 2010 |
| Individual | Lyttle, Pamela Heather |
Christchurch 2 |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Creegan, Sarah Elanor |
Christchurch 1 |
16 Oct 2003 - 16 Oct 2003 |
| Individual | Austin, Nicola Cecile |
Christchurch 2 New Zealand |
16 Oct 2003 - 26 Oct 2010 |
| Director | Neville Petrie Fagerlund |
Burwood Christchurch 8061 New Zealand |
26 Oct 2010 - 02 Nov 2010 |
Lynda Maree Gray - Director
Appointment date: 06 Sep 1995
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Oct 2015
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 06 May 2019
Jane Jackman - Director
Appointment date: 14 Dec 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Dec 2016
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Aug 2019
Marie Burke - Director
Appointment date: 14 Dec 2016
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 14 Dec 2016
Rebecca Janet Hopkins Scott - Director
Appointment date: 14 Jun 2022
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2022
Vincent Edward Barry - Director
Appointment date: 14 Jun 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2022
Jane Laura Batchelor - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 14 Feb 2022
Address: Christchurch, 8041 New Zealand
Address used since 15 Oct 2015
Neville Petrie Fagerlund - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 14 Dec 2016
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 27 Oct 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street