Shortcuts

South Canterbury Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429036240111
NZBN
1256857
Company Number
Registered
Company Status
Current address
Level 1, Plaza House
243 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 24 Nov 2010

South Canterbury Pharmacy Limited, a registered company, was registered on 14 Nov 2002. 9429036240111 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Tracey Ann Mcleod-Jones - an active director whose contract began on 21 May 2006,
Jeffery Alan Ross - an active director whose contract began on 19 May 2011,
James William Hopley - an inactive director whose contract began on 04 May 2011 and was terminated on 19 Oct 2012,
Paul James Avenell - an inactive director whose contract began on 04 May 2011 and was terminated on 29 Mar 2012,
Peter Alexander Barron - an inactive director whose contract began on 15 Aug 2005 and was terminated on 04 May 2011.
Updated on 09 Jun 2025, our data contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (type: registered, physical).
South Canterbury Pharmacy Limited had been using 2 Stafford Street, Dunedin as their physical address up until 24 Nov 2010.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group consists of 160 shares (40%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 240 shares (60%).

Addresses

Previous addresses

Address: 2 Stafford Street, Dunedin New Zealand

Physical & registered address used from 01 Feb 2010 to 24 Nov 2010

Address: 247 Malvern Street, Dunedin, 9010

Physical & registered address used from 20 Aug 2008 to 01 Feb 2010

Address: 21 Glenmore St, Dunedin

Physical & registered address used from 23 Aug 2007 to 20 Aug 2008

Address: 229 Malvern St, Dunedin

Physical & registered address used from 15 Sep 2005 to 23 Aug 2007

Address: 234 Stafford Street, Timaru, (att: P Barron)

Physical & registered address used from 07 Jul 2003 to 15 Sep 2005

Address: 234 Stafford St, Timaru

Registered & physical address used from 14 Nov 2002 to 07 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160
Entity (NZ Limited Company) Mackenzie Group Limited
Shareholder NZBN: 9429036971930
243 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Mcleod-jones, Tracey Ann Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kayne, Steven Barry Queenstown
Individual Strating, Jacob Johan Timaru
Directors

Tracey Ann Mcleod-jones - Director

Appointment date: 21 May 2006

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 08 Aug 2013


Jeffery Alan Ross - Director

Appointment date: 19 May 2011

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 19 May 2011


James William Hopley - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 19 Oct 2012

Address: Holmes Hill, Oamaru, 9401 New Zealand

Address used since 04 May 2011


Paul James Avenell - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 29 Mar 2012

Address: Rd 3, Alexandra, 9393 New Zealand

Address used since 04 May 2011


Peter Alexander Barron - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 04 May 2011

Address: Dunedin, 9010 New Zealand

Address used since 07 Nov 2008


Steven Barry Kayne - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 01 Jun 2006

Address: Glasgow G4671q, Scotland,

Address used since 15 Aug 2005


Peera Noema Barron - Director (Inactive)

Appointment date: 11 Apr 2003

Termination date: 05 Sep 2005

Address: Dunedin,

Address used since 11 Apr 2003


Jacob Johan Strating - Director (Inactive)

Appointment date: 14 Nov 2002

Termination date: 10 Apr 2003

Address: Timaru,

Address used since 14 Nov 2002

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House