Angus Bruce Pharmacy Limited, a registered company, was launched on 20 Mar 1970. 9429040224626 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been run by 3 directors: Barbara Ruth Bruce - an active director whose contract began on 01 Nov 2012,
Angus Alexander Bruce - an inactive director whose contract began on 10 May 1989 and was terminated on 19 Jan 2012,
Bruce William Jans - an inactive director whose contract began on 10 May 1989 and was terminated on 09 Mar 2007.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 152 Matangi Road, Rd 12, Havelock North, 4294 (physical address),
152 Matangi Road, Rd 12, Havelock North, 4294 (registered address),
152 Matangi Road, Rd 12, Havelock North, 4294 (service address),
Business Hq, 308 Queen Street East, Hastings, 4122 (other address) among others.
Angus Bruce Pharmacy Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up until 19 Sep 2018.
One entity owns all company shares (exactly 1470 shares) - Bruce, Barbara Ruth - located at 4294, Rd 12, Havelock North.
Principal place of activity
152 Matangi Road, Rd 12, Havelock North, 4294 New Zealand
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 19 Sep 2018
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 02 May 2013 to 07 Jun 2016
Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 01 Jun 2010 to 02 May 2013
Address #4: Markhams, 405n King Street, Hastings
Physical & registered address used from 12 Jun 2008 to 01 Jun 2010
Address #5: Markhams Mri Hawke Bay, 405n King Street, Hastings
Physical address used from 07 Sep 2006 to 12 Jun 2008
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered address used from 07 Sep 2006 to 12 Jun 2008
Address #7: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address #8: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 07 Sep 2006
Address #9: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 07 Sep 2006
Address #10: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 15 Jul 1996 to 01 May 1998
Address #11: -
Physical address used from 17 Feb 1992 to 01 May 1998
Address #12: Same As Registered Office
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #13: Esam Cushing & Co, 120n Karamu Rd, Box 941, Hastings
Registered address used from 17 Feb 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1470 | |||
Individual | Bruce, Barbara Ruth |
Rd 12 Havelock North 4294 New Zealand |
20 Mar 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce, Estate Angus Alexander |
Rd 12 Havelock North 4294 New Zealand |
20 Mar 1970 - 03 Jul 2013 |
Individual | Walker, Malcolm Lawrence |
Havelock North |
20 Mar 1970 - 02 Jul 2013 |
Individual | Bruce, Estate Angus Alexander |
Pakipaki Hastings 4178 New Zealand |
20 Mar 1970 - 03 Jul 2013 |
Entity | Bruce Trustee Company Limited Shareholder NZBN: 9429030183919 Company Number: 4484978 |
02 Jul 2013 - 10 Sep 2013 | |
Entity | Bruce Trustee Company Limited Shareholder NZBN: 9429030183919 Company Number: 4484978 |
02 Jul 2013 - 10 Sep 2013 |
Barbara Ruth Bruce - Director
Appointment date: 01 Nov 2012
Address: Pakipaki, Hastings, 4178 New Zealand
Address used since 01 Nov 2012
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 11 Jun 2018
Angus Alexander Bruce - Director (Inactive)
Appointment date: 10 May 1989
Termination date: 19 Jan 2012
Address: Paki Paki, Hastings,
Address used since 10 May 1989
Bruce William Jans - Director (Inactive)
Appointment date: 10 May 1989
Termination date: 09 Mar 2007
Address: Napier,
Address used since 10 May 1989
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
B.g. Midlands Holdings Limited
210 Queen Street East
Becs Investments Limited
Unit 3 Business Hq
Nsm Investments Limited
Business Hq
Pauanui Beach Holdings Limited
C/- J. K. Hamilton
S & L Smith And Daughters Limited
308 Queen Street East
Vmg Ventures (no 1) Limited
205 Hastings Street