Shortcuts

Three Rivers Medical Limited

Type: NZ Limited Company (Ltd)
9429038800443
NZBN
602776
Company Number
Registered
Company Status
Current address
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 09 Jul 2010
75 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Physical & service address used since 21 Jun 2013

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 10 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,
Ingrid Nea Collins - an inactive director whose contract began on 01 Jul 2006 and was terminated on 02 Nov 2020.
Updated on 24 Apr 2024, 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 12 shareholders (7 groups). The first group includes 750 shares (13.89%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 750 shares (13.89%). Finally there is the third share allotment (300 shares 5.56%) made up of 2 entities.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 5400

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Spenceley, Simon Richard Lytton West
Gisborne
4010
New Zealand
Individual Spenceley, Joanne Lytton West
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Spenceley, Simon Richard Lytton West
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Nielsen, Hiria Judith Lytton West
Gisborne
4010
New Zealand
Individual Robinson, Anaru Darryl James Lytton West
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Nielsen, Hiria Judith Lytton West
Gisborne
4010
New Zealand
Shares Allocation #5 Number of Shares: 1050
Individual James, Thomas Edward Arthur Inner Kaiti
Gisborne
4010
New Zealand
Individual James, Susan Inner Kaiti
Gisborne
4010
New Zealand
Individual Norman, Robert Lance Rd 1
Gisborne
4071
New Zealand
Shares Allocation #7 Number of Shares: 600
Individual Aitcheson, Clare Marita Whataupoko
Gisborne
4010
New Zealand
Individual Torrie, Michael David Gisborne

New Zealand
Shares Allocation #8 Number of Shares: 1050
Individual James, Thomas Edward Arthur Inner Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aitcheson, Fergus Bruce Whataupoko
Gisborne
4010
New Zealand
Individual Aitcheson, Fergus Bruce Whataupoko
Gisborne
4010
New Zealand
Individual Peters, Johan Gisborne

New Zealand
Other B & B Gibson Family Trust
Individual Colquhoun De Lautour, Allan Gisborne
Individual Duffy, Nicholas Patrick Gisborne
Individual Torrie, Christopher John Gisborne

New Zealand
Entity Toitu Te Whanau Limited
Shareholder NZBN: 9429034026458
Company Number: 1833260
Individual Gibson, Brian Johnathon Gisborne
4010
New Zealand
Individual James, Thomas Edward Arthur Gisborne
Individual Collins, Ingrid Nea Gisborne
4010
New Zealand
Individual Gibson, Barbara Gisborne
4010
New Zealand
Entity Toitu Te Whanau Limited
Shareholder NZBN: 9429034026458
Company Number: 1833260
Director James, Thomas Edward Arthur Inner Kaiti
Gisborne
4010
New Zealand
Individual Duffy, Julia Gisborne
Individual Peters, Julie Anne Gisborne

New Zealand
Other Null - B & B Gibson Family Trust
Directors

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


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

Nearby companies

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