Canterbury Pharmacy Management Limited was registered on 24 Sep 1986 and issued an NZ business identifier of 9429039703200. This registered LTD company has been managed by 2 directors: Vivien Margaret Hurren - an active director whose contract began on 01 Aug 1991,
Duncan Robin Hurren - an active director whose contract began on 01 Aug 1991.
As stated in our data (updated on 09 Apr 2024), the company uses 4 addresses: 28 North Avon Road, Richmond, Christchurch, 8013 (delivery address),
28 North Avon Road, Richmond, Christchurch, 8013 (postal address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (office address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address) among others.
Up until 07 Jun 2017, Canterbury Pharmacy Management Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
BizDb found previous names for the company: from 30 Sep 1991 to 07 Apr 1997 they were named Hurren Enterprises Limited, from 19 Jan 1987 to 30 Sep 1991 they were named Graffiti Enterprises Limited and from 24 Sep 1986 to 19 Jan 1987 they were named Lempriere Holdings Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Hurren, Duncan Robin (an individual) located at Spencerville, Christchurch postcode 8083. Canterbury Pharmacy Management Limited is classified as "Chemist shop operation - pharmacy" (business classification G427110).
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Office address used from 04 Sep 2019
Principal place of activity
Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 03 Jun 2016 to 07 Jun 2017
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 11 Sep 2012 to 03 Jun 2016
Address #3: C/-searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 15 Sep 2011 to 11 Sep 2012
Address #4: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand
Physical address used from 22 Sep 2006 to 15 Sep 2011
Address #5: 5 Nautilus Place, Christchurch, 8009 New Zealand
Registered address used from 17 Apr 2003 to 16 Mar 2016
Address #6: 58 Mays Road, Merivale, Christchurch
Registered address used from 09 Sep 2002 to 17 Apr 2003
Address #7: Searell & Co, 4th Floor, 728 Colombo Street, Christchurch
Physical address used from 30 Jun 1997 to 22 Sep 2006
Address #8: 19 Cardiff Avenue, Somerfield, Christchurch
Registered address used from 25 Jan 1996 to 09 Sep 2002
Address #9: C/- Elizas, 937-939 Victoria Street, Hamilton
Registered address used from 01 Dec 1994 to 25 Jan 1996
Address #10: 103c Ohaupo Road, Hamilton
Registered address used from 21 Aug 1991 to 01 Dec 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Hurren, Duncan Robin |
Spencerville Christchurch 8083 New Zealand |
24 Sep 1986 - |
Vivien Margaret Hurren - Director
Appointment date: 01 Aug 1991
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 08 Mar 2016
Duncan Robin Hurren - Director
Appointment date: 01 Aug 1991
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 08 Mar 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Ashburton Pharmacy (1978) Limited
Level 1 The Antarctic Attraction
Elmwood Pharmacy 2008 Limited
30 Sir William Pickering Drive
Linwood Pharmacy Group Limited
Level 1 The Antarctic Attraction
Prestons Pharmacy Limited
Unit 1b, 55 Epsom Road
Rangiora Pharmacy (1998) Limited
20 St Clio Street
Unichem Spitfire Square Pharmacy Limited
Unit 1b 55 Epsom Road