Shortcuts

South Canterbury Surgeons Limited

Type: NZ Limited Company (Ltd)
9429034202333
NZBN
1796639
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 21 Sep 2011

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Van Den Bosch, Rene Philip Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Gray, Christopher Mark Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Cooper, Gary John Rd 2
Timaru
7972
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Parker, Catherine Leigh Rd 5
Timaru
7975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, Anthony Mark Timaru 7910

New Zealand
Individual Roadley, Graeme John Seaview
Timaru
7910
New Zealand
Directors

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

Nearby companies

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