Quins Gore Pharmacy Limited (issued an NZBN of 9429040315973) was launched on 26 Sep 1957. 4 addresses are currently in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: registered, service). 3 Fairfield Street, Gore, Gore had been their physical address, until 28 Apr 2016. Quins Gore Pharmacy Limited used other names, namely: Gore Pharmacy Limited from 06 Oct 1969 to 30 Apr 1982, De Lacey's Pharmacy Limited (26 Sep 1957 to 06 Oct 1969). 25100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 25000 shares (99.6% of shares), namely:
Gemmill, Stephen Allan (an individual) located at Gore, Gore postcode 9710. As far as the second group is concerned, a total of 3 shareholders hold 0.4% of all shares (exactly 100 shares); it includes
Gemmill, Fiona Marie (an individual) - located at Gore, Gore,
Gemmill, Stephen Allan (an individual) - located at Gore, Gore,
Gemmill, Ivan Hugh (an individual) - located at Kaikorai, Dunedin. The Businesscheck data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Traford Street, Gore, Gore, 9710 | Registered & physical & service | 28 Apr 2016 |
22 Traford Street, Gore, Gore, 9710 | Registered & service | 05 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Stephen Allan Gemmill
Gore, Gore, 9710
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - current |
Bernard Joseph Mckone
Gore, Gore, 9710
Address used since 05 Apr 2018
Gore, Gore, 9710
Address used since 21 Apr 2017 |
Director | 22 Jun 1989 - 29 Aug 2019 |
Pippa Santha Mckone
Gore, Gore, 9710
Address used since 05 Apr 2018
Gore, Gore, 9710
Address used since 21 Apr 2017 |
Director | 06 Mar 2000 - 29 Aug 2019 |
Maxwell O'leary
Gore,
Address used since 22 Jun 1989 |
Director | 22 Jun 1989 - 06 Apr 1994 |
Previous address | Type | Period |
---|---|---|
3 Fairfield Street, Gore, Gore, 9710 | Physical & registered | 15 Apr 2014 - 28 Apr 2016 |
Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 15 Apr 2014 |
Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 09 Aug 2010 - 25 Mar 2011 |
Whk, 62 Deveron Street, Invercargill 9810 | Registered & physical | 21 Jul 2009 - 09 Aug 2010 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 16 Apr 2008 - 21 Jul 2009 |
Harrex Group Ltd, 24 Main Street, Gore | Registered & physical | 06 Jul 2007 - 16 Apr 2008 |
Ward Wilson Limited, 24 Main Street, Gore | Physical & registered | 23 May 2006 - 06 Jul 2007 |
Ward Wilson Limited, 33a Main Street, Gore | Registered & physical | 30 Jul 2003 - 23 May 2006 |
Same As Registered Office | Physical | 10 Aug 1998 - 30 Jul 2003 |
- | Physical | 10 Aug 1998 - 10 Aug 1998 |
Ward Wilson, 33a Main Street, Gore | Registered | 01 Jul 1997 - 30 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Gemmill, Stephen Allan Individual |
Gore Gore 9710 |
09 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gemmill, Fiona Marie Individual |
Gore Gore 9710 |
09 Jul 2013 - current |
Gemmill, Stephen Allan Individual |
Gore Gore 9710 |
09 Jul 2013 - current |
Gemmill, Ivan Hugh Individual |
Kaikorai Dunedin 9010 |
09 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckone, Pippa Santha Individual |
Gore Gore 9710 |
26 Sep 1957 - 07 Oct 2019 |
E-healthsolutions Limited Shareholder NZBN: 9429037304768 Company Number: 1026159 Entity |
Gore Gore 9710 |
08 Aug 2006 - 07 Oct 2019 |
Kirby, Michael Anthony Individual |
Mataura |
10 Aug 2004 - 10 Aug 2004 |
Mckone, Bernard Joseph Individual |
Gore Gore 9710 |
26 Sep 1957 - 07 Oct 2019 |
E-healthsolutions Limited Shareholder NZBN: 9429037304768 Company Number: 1026159 Entity |
Gore Gore 9710 |
08 Aug 2006 - 07 Oct 2019 |
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 |