Mcsherry Medical Limited (issued a New Zealand Business Number of 9429038698507) was started on 20 Sep 1993. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 had been their registered address, until 02 Apr 2012. Mcsherry Medical Limited used more names, namely: Preston Street Surgery Limited from 20 Sep 1993 to 22 Oct 2003. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 900 shares (90 per cent of shares), namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Mcsherry, Warwick Maxwell (an individual) located at Highfield, Timaru postcode 7910,
Mcsherry, Mary Majella (an individual) located at Highfield, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 50 shares); it includes
Mcsherry, Mary Majella (an individual) - located at Highfield, Timaru. Moving on to the third group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Mcsherry, Warwick Maxwell, located at Highfield, Timaru (an individual). Our information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 02 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Warwick Maxwell Mcsherry
Highfield, Timaru, 7910
Address used since 08 Mar 2023
Maori Hill, Timaru, 7910
Address used since 16 Mar 2017 |
Director | 20 Sep 1993 - current |
Mary Majella Mcsherry
Highfield, Timaru, 7910
Address used since 08 Mar 2023
Maori Hill, Timaru, 7910
Address used since 16 Mar 2017 |
Director | 20 Sep 1993 - current |
Anna Elizabeth Mcsherry
Timaru, 7910
Address used since 26 Sep 2013 |
Director | 12 Dec 2006 - 15 Aug 2014 |
Claire Marie Mcsherry
Timaru, 7910
Address used since 26 Sep 2013 |
Director | 12 Dec 2006 - 15 Aug 2014 |
Thomas Edward Mcsherry
Timaru, 7910
Address used since 26 Sep 2013 |
Director | 27 Aug 2010 - 15 Aug 2014 |
Previous address | Type | Period |
---|---|---|
Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 | Registered & physical | 11 Mar 2010 - 02 Apr 2012 |
Hubbard Churcher & Co, 39 George Street, Timaru | Registered | 13 Mar 2005 - 11 Mar 2010 |
Hubbard Churcher & Co, 39 George St, Timaru | Physical | 13 Mar 2005 - 11 Mar 2010 |
C/o Hubbard Churcher & Co, 39 George St., Timaru | Registered | 29 Mar 2004 - 13 Mar 2005 |
2a Preston Street, Timaru | Registered | 01 Jul 1997 - 29 Mar 2004 |
2a Preston Street, Timaru | Physical | 01 Jul 1997 - 13 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
12 Nov 2010 - current |
Mcsherry, Warwick Maxwell Individual |
Highfield Timaru 7910 |
25 Mar 2004 - current |
Mcsherry, Mary Majella Individual |
Highfield Timaru 7910 |
20 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcsherry, Mary Majella Individual |
Highfield Timaru 7910 |
20 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcsherry, Warwick Maxwell Individual |
Highfield Timaru 7910 |
20 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcsherry, Claire Marie Individual |
Maori Hill Timaru 7910 |
31 Aug 2010 - 20 Nov 2019 |
Mcsherry, Thomas Edward Individual |
Maori Hill Timaru 7910 |
31 Aug 2010 - 20 Nov 2019 |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
20 Sep 1993 - 12 Nov 2010 | |
Mcsherry, Anna Elizabeth Individual |
Maori Hill Timaru 7910 |
26 Sep 2013 - 20 Nov 2019 |
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
20 Sep 1993 - 12 Nov 2010 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |