South Canterbury Surgeons Limited was started on 19 Apr 2006 and issued a business number of 9429034202333. This registered LTD company has been run by 6 directors: Gary John Cooper - an active director whose contract started on 19 Apr 2006,
Rene Philip Van Den Bosch - an active director whose contract started on 19 Apr 2006,
Christopher Mark Gray - an active director whose contract started on 14 Feb 2017,
Catherine Leigh Parker - an active director whose contract started on 12 May 2025,
Graeme John Roadley - an inactive director whose contract started on 19 Apr 2006 and was terminated on 15 Feb 2017.
According to our information (updated on 08 Jun 2025), this company uses 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Up to 21 Sep 2011, South Canterbury Surgeons Limited had been using H C Partners Limited, 39 George Street, Timaru as their physical address.
BizDb found former names for this company: from 19 Apr 2006 to 19 Nov 2013 they were named South Canterbury Specialists Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Van Den Bosch, Rene Philip (an individual) located at Rd 4, Timaru postcode 7974.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Gray, Christopher Mark - located at Rd 4, Timaru.
The third share allocation (250 shares, 25%) belongs to 1 entity, namely:
Cooper, Gary John, located at Rd 2, Timaru (an individual).
Previous addresses
Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 06 Oct 2010 to 21 Sep 2011
Address: At The Offices Of Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand
Physical & registered address used from 19 Apr 2006 to 06 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Van Den Bosch, Rene Philip |
Rd 4 Timaru 7974 New Zealand |
19 Apr 2006 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Gray, Christopher Mark |
Rd 4 Timaru 7974 New Zealand |
14 Mar 2017 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Cooper, Gary John |
Rd 2 Timaru 7972 New Zealand |
19 Apr 2006 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Parker, Catherine Leigh |
Rd 5 Timaru 7975 New Zealand |
16 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burton, Anthony Mark |
Timaru 7910 New Zealand |
19 Apr 2006 - 28 Sep 2010 |
| Individual | Roadley, Graeme John |
Seaview Timaru 7910 New Zealand |
19 Apr 2006 - 14 Mar 2017 |
Gary John Cooper - Director
Appointment date: 19 Apr 2006
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 28 Sep 2010
Rene Philip Van Den Bosch - Director
Appointment date: 19 Apr 2006
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Oct 2009
Christopher Mark Gray - Director
Appointment date: 14 Feb 2017
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 14 Feb 2017
Catherine Leigh Parker - Director
Appointment date: 12 May 2025
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 12 May 2025
Graeme John Roadley - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 15 Feb 2017
Address: Seaview, Timaru, 7910 New Zealand
Address used since 13 Sep 2011
Anthony Mark Burton - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 28 Sep 2010
Address: West End, Timaru, 7910 New Zealand
Address used since 01 Oct 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street