Shortcuts

Cambridge Clinic Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038442865
NZBN
688590
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 8
Individual Healy, Clare Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pollard, Valerie Christchurch 4

New Zealand
Individual Milford, Robynanne Dara Mt Pleasant
Christchurch

New Zealand
Individual Metherell, Margaret Moira Christchurch
Individual Pollard, Valerie Avondale
Christchurch
Individual Kent, Susanna Lucy Christchurch
Individual Burke, Marie Anne Ferrymead
Christchurch
Individual Healy, Clare Francesca Christchurch 4

New Zealand
Individual Creegan, Sarah Eleanor Christchurch 1

New Zealand
Individual Thornley, Amama Begum Christchurch 2
Director Burke, Marie Woolston
Christchurch
8023
New Zealand
Individual Gray, Lynda Maree Scarborough
Christchurch
8081
New Zealand
Individual Exton, Lynda Ruth Christchurch 4
Individual Batchelor, Jane Laura Christchurch
Individual Fagerlund, Neville Petrie Burwood
Christchurch
8061
New Zealand
Individual Lyttle, Pamela Heather Christchurch 2
Individual Creegan, Sarah Elanor Christchurch 1
Individual Austin, Nicola Cecile Christchurch 2

New Zealand
Director Neville Petrie Fagerlund Burwood
Christchurch
8061
New Zealand
Directors

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

Nearby companies

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