Southland Pharmacy Limited, a registered company, was launched on 14 Jul 1997. 9429038046261 is the NZ business number it was issued. This company has been run by 7 directors: Jeffery Alan Ross - an active director whose contract started on 17 Jul 2007,
James William Hopley - an active director whose contract started on 17 Jul 2007,
Paul James Avenell - an inactive director whose contract started on 17 Jul 2007 and was terminated on 29 Mar 2012,
Peter Alexander Barron - an inactive director whose contract started on 23 Nov 1998 and was terminated on 04 May 2011,
Paul James Avenell - an inactive director whose contract started on 23 Nov 1998 and was terminated on 10 Nov 2004.
Updated on 18 May 2025, the BizDb database contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (category: physical, registered).
Southland Pharmacy Limited had been using 2 Stafford Street, Dunedin as their physical address up to 19 Nov 2010.
Past names used by the company, as we established at BizDb, included: from 11 Nov 2004 to 16 Jul 2007 they were called Catlins Pharmacy Limited, from 14 Jul 1997 to 11 Nov 2004 they were called Roxburgh Pharmacy Limited.
A total of 690 shares are allotted to 12 shareholders (11 groups). The first group includes 48 shares (6.96 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 128 shares (18.55 per cent). Lastly we have the 3rd share allocation (59 shares 8.55 per cent) made up of 1 entity.
Previous addresses
Address: 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 01 Feb 2010 to 19 Nov 2010
Address: 247 Malvern St, Dunedin, 9010
Physical & registered address used from 15 Aug 2008 to 01 Feb 2010
Address: 21 Glenmore St, Dunedin, 9010
Physical & registered address used from 24 Jul 2007 to 15 Aug 2008
Address: 229 Malvern St, Dunedin
Registered & physical address used from 10 Oct 2002 to 24 Jul 2007
Address: 60 Centennial Ave, Alexandra
Registered address used from 11 Apr 2000 to 10 Oct 2002
Address: 60 Centennial Ave, Alexandra
Physical address used from 15 Jul 1997 to 10 Oct 2002
Basic Financial info
Total number of Shares: 690
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48 | |||
| Individual | Avenell, Patricia Marie |
Alexandra New Zealand |
17 Jul 2007 - |
| Shares Allocation #2 Number of Shares: 128 | |||
| Individual | Ross, Jeffery Alan |
Westmoreland Christchurch New Zealand |
17 Jul 2007 - |
| Shares Allocation #3 Number of Shares: 59 | |||
| Individual | Barron, Peter Alexander |
Dunedin New Zealand |
06 Mar 2005 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Cushnie, Anne Louise |
Rd 2 Whakatane 3192 New Zealand |
17 Jul 2007 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Individual | Ross, Jeffery Alan |
Westmoreland Christchurch New Zealand |
17 Jul 2007 - |
| Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
17 Jul 2007 - |
| Shares Allocation #6 Number of Shares: 20 | |||
| Individual | Mcleod-jones, Tracey Ann |
Saint Clair Dunedin 9012 New Zealand |
17 Jul 2007 - |
| Shares Allocation #7 Number of Shares: 80 | |||
| Individual | Hume, James Robert |
Clyde New Zealand |
17 Jul 2007 - |
| Shares Allocation #8 Number of Shares: 143 | |||
| Entity (NZ Limited Company) | Lih Limited Shareholder NZBN: 9429033390352 |
Rosedale Auckland 0632 New Zealand |
07 Nov 2008 - |
| Shares Allocation #9 Number of Shares: 44 | |||
| Individual | Barron, Peera Noema |
Dunedin New Zealand |
17 Jul 2007 - |
| Shares Allocation #10 Number of Shares: 128 | |||
| Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
17 Jul 2007 - |
| Shares Allocation #11 Number of Shares: 10 | |||
| Individual | Napier, Patricia Jon |
Dunedin New Zealand |
18 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brett, Alanna Jane |
Wanaka New Zealand |
17 Jul 2007 - 24 Jun 2015 |
| Other | Central Otago Pharmacy Limited | 14 Jul 1997 - 10 Nov 2004 | |
| Individual | Lee, Mark Koh Hwee |
Avonside Christchurch |
17 Jul 2007 - 08 Aug 2008 |
| Other | Null - Central Otago Pharmacy Limited | 14 Jul 1997 - 10 Nov 2004 | |
| Entity | Mackenzie Pharmacy (2001) Limited Shareholder NZBN: 9429036963218 Company Number: 1124897 |
10 Nov 2004 - 06 Mar 2005 | |
| Entity | Mackenzie Pharmacy (2001) Limited Shareholder NZBN: 9429036963218 Company Number: 1124897 |
10 Nov 2004 - 06 Mar 2005 |
Jeffery Alan Ross - Director
Appointment date: 17 Jul 2007
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 25 Jan 2010
James William Hopley - Director
Appointment date: 17 Jul 2007
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Oct 2019
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 04 May 2011
Paul James Avenell - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 29 Mar 2012
Address: Alexandra, 9393 New Zealand
Address used since 17 Jul 2007
Peter Alexander Barron - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 04 May 2011
Address: Dunedin, 9010 New Zealand
Address used since 08 Aug 2008
Paul James Avenell - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 10 Nov 2004
Address: Alexandra,
Address used since 23 Nov 1998
Alastair Sinclair Forbes - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 01 Apr 2002
Address: R D 2, Alexandra,
Address used since 23 Nov 1998
Peera Noema Barron - Director (Inactive)
Appointment date: 14 Jul 1997
Termination date: 23 Nov 1998
Address: Dunedin,
Address used since 14 Jul 1997
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