Three Rivers Medical Limited, a registered company, was started on 07 Jun 1994. 9429038800443 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Simon Richard Spenceley - an active director whose contract began on 01 Jul 2007,
Thomas Edward Arthur James - an active director whose contract began on 01 Dec 2007,
Fergus Bruce Aitcheson - an active director whose contract began on 01 Apr 2009,
Hiria Judith Nielsen - an active director whose contract began on 02 Nov 2020,
Allan Coll Campbell - an active director whose contract began on 09 May 2024.
Updated on 10 Mar 2025, our data contains detailed information about 2 addresses the company registered, namely: 75 Customhouse Street, Gisborne, Gisborne, 4010 (physical address),
75 Customhouse Street, Gisborne, Gisborne, 4010 (service address),
1 Peel Street, Gisborne, 4010 (registered address).
Three Rivers Medical Limited had been using Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne as their registered address up until 09 Jul 2010.
More names used by the company, as we managed to find at BizDb, included: from 07 Jun 1994 to 15 Aug 2012 they were called Kaiti Medical Centre Limited.
A total of 5400 shares are allocated to 16 shareholders (9 groups). The first group includes 750 shares (13.89%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 300 shares (5.56%). Finally there is the third share allotment (300 shares 5.56%) made up of 2 entities.
Previous addresses
Address #1: Bdo Spicers Gisborne Ltd, 1 Peel Street, Gisborne New Zealand
Registered address used from 06 May 2009 to 09 Jul 2010
Address #2: Cnr Turenne St & De Lautour Rd, Gisborne New Zealand
Physical address used from 15 Jun 2007 to 21 Jun 2013
Address #3: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Registered address used from 01 May 2000 to 06 May 2009
Address #4: Mccullochs, 1 Peel Street, Gisborne
Physical address used from 01 May 2000 to 15 Jun 2007
Address #5: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Physical address used from 01 May 2000 to 01 May 2000
Address #6: 108 Lowe Street, Gisborne
Registered & physical address used from 01 Jul 1998 to 01 May 2000
Basic Financial info
Total number of Shares: 5400
Annual return filing month: June
Annual return last filed: 16 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | De Lautour, Allan Colquhoun |
90customhouse Street Gisborne 4010 New Zealand |
22 Aug 2024 - |
Individual | Spenceley, Joanne |
Lytton West Gisborne 4010 New Zealand |
02 Jul 2007 - |
Individual | Spenceley, Simon Richard |
Lytton West Gisborne 4010 New Zealand |
02 Jul 2007 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Bodel, Sara Lucy |
Inner Kaiti Gisborne 4010 New Zealand |
10 May 2024 - |
Individual | Campbell, Allan Coll |
Inner Kaiti Gisborne 4010 New Zealand |
10 May 2024 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Torrie, Michael David |
Gisborne New Zealand |
08 Apr 2009 - |
Individual | Aitcheson, Clare Marita |
Whataupoko Gisborne 4010 New Zealand |
08 Apr 2009 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Campbell, Allan Coll |
Inner Kaiti Gisborne 4010 New Zealand |
10 May 2024 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Robinson, Anaru Darryl James |
Lytton West Gisborne 4010 New Zealand |
25 Nov 2020 - |
Individual | Nielsen, Hiria Judith |
Lytton West Gisborne 4010 New Zealand |
25 Nov 2020 - |
Shares Allocation #7 Number of Shares: 600 | |||
Individual | Nielsen, Hiria Judith |
Lytton West Gisborne 4010 New Zealand |
25 Nov 2020 - |
Shares Allocation #8 Number of Shares: 750 | |||
Individual | James, Thomas Edward Arthur |
Inner Kaiti Gisborne 4010 New Zealand |
13 Dec 2007 - |
Individual | James, Susan |
Inner Kaiti Gisborne 4010 New Zealand |
21 Jul 2008 - |
Individual | Norman, Robert Lance |
Rd 1 Gisborne 4071 New Zealand |
12 Jun 2013 - |
Shares Allocation #9 Number of Shares: 750 | |||
Individual | James, Thomas Edward Arthur |
Inner Kaiti Gisborne 4010 New Zealand |
13 Dec 2007 - |
Shares Allocation #10 Number of Shares: 750 | |||
Individual | Spenceley, Simon Richard |
Lytton West Gisborne 4010 New Zealand |
02 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Brian Johnathon |
Gisborne 4010 New Zealand |
07 Jun 1994 - 02 Jul 2013 |
Individual | Aitcheson, Fergus Bruce |
Whataupoko Gisborne 4010 New Zealand |
08 Apr 2009 - 25 Nov 2020 |
Individual | Duffy, Nicholas Patrick |
Gisborne |
07 Jun 1994 - 02 Jul 2007 |
Individual | Aitcheson, Fergus Bruce |
Whataupoko Gisborne 4010 New Zealand |
08 Apr 2009 - 25 Nov 2020 |
Individual | Aitcheson, Fergus Bruce |
Whataupoko Gisborne 4010 New Zealand |
08 Apr 2009 - 25 Nov 2020 |
Individual | Aitcheson, Fergus Bruce |
Whataupoko Gisborne 4010 New Zealand |
08 Apr 2009 - 25 Nov 2020 |
Individual | Peters, Johan |
Gisborne New Zealand |
07 Jun 1994 - 07 Feb 2011 |
Other | B & B Gibson Family Trust | 07 Jun 1994 - 08 Apr 2009 | |
Individual | Colquhoun De Lautour, Allan |
Gisborne |
07 Jun 1994 - 13 Dec 2007 |
Individual | Torrie, Christopher John |
Gisborne New Zealand |
29 Apr 2009 - 02 Jul 2013 |
Entity | Toitu Te Whanau Limited Shareholder NZBN: 9429034026458 Company Number: 1833260 |
08 Jun 2007 - 13 Jun 2013 | |
Individual | James, Thomas Edward Arthur |
Gisborne |
16 Jun 2008 - 16 Jun 2008 |
Individual | Collins, Ingrid Nea |
Gisborne 4010 New Zealand |
12 Jun 2013 - 25 Nov 2020 |
Individual | Gibson, Barbara |
Gisborne 4010 New Zealand |
29 Apr 2009 - 02 Jul 2013 |
Entity | Toitu Te Whanau Limited Shareholder NZBN: 9429034026458 Company Number: 1833260 |
08 Jun 2007 - 13 Jun 2013 | |
Director | James, Thomas Edward Arthur |
Inner Kaiti Gisborne 4010 New Zealand |
12 Jun 2013 - 13 Jun 2013 |
Individual | Duffy, Julia |
Gisborne |
07 Jun 1994 - 13 Dec 2007 |
Individual | Peters, Julie Anne |
Gisborne New Zealand |
07 Jun 1994 - 07 Feb 2011 |
Other | Null - B & B Gibson Family Trust | 07 Jun 1994 - 08 Apr 2009 |
Simon Richard Spenceley - Director
Appointment date: 01 Jul 2007
Address: Gisborne, 4010 New Zealand
Address used since 08 Jun 2016
Thomas Edward Arthur James - Director
Appointment date: 01 Dec 2007
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 27 Nov 2019
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 30 Jun 2011
Fergus Bruce Aitcheson - Director
Appointment date: 01 Apr 2009
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 28 Feb 2015
Hiria Judith Nielsen - Director
Appointment date: 02 Nov 2020
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 02 Nov 2020
Allan Coll Campbell - Director
Appointment date: 09 May 2024
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 09 May 2024
Ingrid Nea Collins - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 02 Nov 2020
Address: Gisborne, 4010 New Zealand
Address used since 08 Jun 2016
Brian Johnathon Gibson - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 06 Jun 2013
Address: Gisborne, 4010 New Zealand
Address used since 07 Jun 1994
Johan Peters - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 01 Feb 2011
Address: Gisborne, 4010 New Zealand
Address used since 17 Jun 2006
Nicholas Patrick Duffy - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 01 Dec 2007
Address: Gisborne,
Address used since 14 Jun 2006
Alison Jane Mcfarlane - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 05 Dec 2000
Address: Gisborne,
Address used since 07 Jun 1994
Kenneth Robert Mcfarlane - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 05 Dec 2000
Address: Gisborne,
Address used since 07 Jun 1994
Te Runanga O Paikea
C/o William & Kettle Building
Petfoodnz International Limited
14 Kahutia Street
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street