Civic Health Limited, a registered company, was incorporated on 29 Aug 2018. 9429046942753 is the NZBN it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company has been classified. This company has been supervised by 5 directors: Emily Caroline Marfell - an active director whose contract started on 29 Aug 2018,
Rhondda Wendy Holmes Turner - an active director whose contract started on 29 Aug 2018,
Ian Thomas Holmes Bryce - an inactive director whose contract started on 29 Aug 2018 and was terminated on 07 May 2024,
Rosland Susan Jane Gellatly - an inactive director whose contract started on 29 Aug 2018 and was terminated on 31 Dec 2021,
Georgina Faye Walton - an inactive director whose contract started on 29 Aug 2018 and was terminated on 31 Oct 2020.
Updated on 18 May 2025, the BizDb data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Civic Health Limited had been using 65 Seymour Street, Blenheim as their registered address until 21 Jan 2022.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50%).
Previous address
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Aug 2018 to 21 Jan 2022
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Director | Marfell, Emily Caroline |
Seddon 7274 New Zealand |
29 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Director | Turner, Rhondda Wendy Holmes |
Blenheim Blenheim 7201 New Zealand |
29 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bryce, Ian Thomas Holmes |
Springlands Blenheim 7201 New Zealand |
29 Aug 2018 - 20 Jun 2024 |
| Individual | Walton, Georgina Faye |
Witherlea Blenheim 7201 New Zealand |
29 Aug 2018 - 11 Apr 2022 |
| Individual | Gellatly, Rosland Susan Jane |
Springlands Blenheim 7201 New Zealand |
29 Aug 2018 - 11 Apr 2022 |
Emily Caroline Marfell - Director
Appointment date: 29 Aug 2018
Address: Seddon, 7274 New Zealand
Address used since 29 Aug 2018
Rhondda Wendy Holmes Turner - Director
Appointment date: 29 Aug 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 29 Aug 2018
Ian Thomas Holmes Bryce - Director (Inactive)
Appointment date: 29 Aug 2018
Termination date: 07 May 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 29 Aug 2018
Rosland Susan Jane Gellatly - Director (Inactive)
Appointment date: 29 Aug 2018
Termination date: 31 Dec 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 29 Aug 2018
Georgina Faye Walton - Director (Inactive)
Appointment date: 29 Aug 2018
Termination date: 31 Oct 2020
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Aug 2018
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Kyle Neeley's Pain Relief Clinic Limited
46 Bayview Road
Nelson Family Medicine Limited
132 Collingwood Street
Sophie Hart Medical Limited
106 Collingwood Street
Tararua Medical Services Limited
7 Alma Street
Titoki Medical Limited
Level 1
Wairau Community Clinic (2017) Limited
52 Scott Street