Quins Gore Pharmacy Limited, a registered company, was incorporated on 26 Sep 1957. 9429040315973 is the NZ business identifier it was issued. The company has been run by 4 directors: Stephen Allan Gemmill - an active director whose contract began on 12 Jun 2013,
Bernard Joseph Mckone - an inactive director whose contract began on 22 Jun 1989 and was terminated on 29 Aug 2019,
Pippa Santha Mckone - an inactive director whose contract began on 06 Mar 2000 and was terminated on 29 Aug 2019,
Maxwell O'leary - an inactive director whose contract began on 22 Jun 1989 and was terminated on 06 Apr 1994.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
Quins Gore Pharmacy Limited had been using 3 Fairfield Street, Gore, Gore as their physical address up to 28 Apr 2016.
More names for the company, as we managed to find at BizDb, included: from 06 Oct 1969 to 30 Apr 1982 they were named Gore Pharmacy Limited, from 26 Sep 1957 to 06 Oct 1969 they were named De Lacey's Pharmacy Limited.
A total of 25100 shares are allotted to 4 shareholders (2 groups). The first group consists of 25000 shares (99.6%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 100 shares (0.4%).
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 15 Apr 2014 to 28 Apr 2016
Address #2: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 15 Apr 2014
Address #3: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 09 Aug 2010 to 25 Mar 2011
Address #4: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 21 Jul 2009 to 09 Aug 2010
Address #5: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 16 Apr 2008 to 21 Jul 2009
Address #6: Harrex Group Ltd, 24 Main Street, Gore
Registered & physical address used from 06 Jul 2007 to 16 Apr 2008
Address #7: Ward Wilson Limited, 24 Main Street, Gore
Physical & registered address used from 23 May 2006 to 06 Jul 2007
Address #8: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 30 Jul 2003 to 23 May 2006
Address #9: Same As Registered Office
Physical address used from 10 Aug 1998 to 30 Jul 2003
Address #10: -
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address #11: Ward Wilson, 33a Main Street, Gore
Registered address used from 01 Jul 1997 to 30 Jul 2003
Basic Financial info
Total number of Shares: 25100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Gemmill, Stephen Allan |
Gore Gore 9710 New Zealand |
09 Jul 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gemmill, Fiona Marie |
Gore Gore 9710 New Zealand |
09 Jul 2013 - |
Individual | Gemmill, Stephen Allan |
Gore Gore 9710 New Zealand |
09 Jul 2013 - |
Individual | Gemmill, Ivan Hugh |
Kaikorai Dunedin 9010 New Zealand |
09 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckone, Pippa Santha |
Gore Gore 9710 New Zealand |
26 Sep 1957 - 07 Oct 2019 |
Entity | E-healthsolutions Limited Shareholder NZBN: 9429037304768 Company Number: 1026159 |
Gore Gore 9710 New Zealand |
08 Aug 2006 - 07 Oct 2019 |
Individual | Kirby, Michael Anthony |
Mataura |
10 Aug 2004 - 10 Aug 2004 |
Individual | Mckone, Bernard Joseph |
Gore Gore 9710 New Zealand |
26 Sep 1957 - 07 Oct 2019 |
Entity | E-healthsolutions Limited Shareholder NZBN: 9429037304768 Company Number: 1026159 |
Gore Gore 9710 New Zealand |
08 Aug 2006 - 07 Oct 2019 |
Stephen Allan Gemmill - Director
Appointment date: 12 Jun 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 12 Jun 2013
Bernard Joseph Mckone - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 29 Aug 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 05 Apr 2018
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Apr 2017
Pippa Santha Mckone - Director (Inactive)
Appointment date: 06 Mar 2000
Termination date: 29 Aug 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 05 Apr 2018
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Apr 2017
Maxwell O'leary - Director (Inactive)
Appointment date: 22 Jun 1989
Termination date: 06 Apr 1994
Address: Gore,
Address used since 22 Jun 1989
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street