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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 160 | |||
| Entity (NZ Limited Company) | Mackenzie Group Limited Shareholder NZBN: 9429036971930 |
243 Princes Street Dunedin 9016 New Zealand |
31 May 2005 - |
| Shares Allocation #2 Number of Shares: 240 | |||
| Individual | Mcleod-jones, Tracey Ann |
Saint Clair Dunedin 9012 New Zealand |
21 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kayne, Steven Barry |
Queenstown |
08 Sep 2004 - 01 Sep 2005 |
| Individual | Strating, Jacob Johan |
Timaru |
14 Nov 2002 - 08 Sep 2004 |
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
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