Bealey Pharmacy (1986) Limited (issued an NZ business identifier of 9429039697714) was incorporated on 16 Sep 1986. 5 addresess are currently in use by the company: 44/1 Mandeville Street, Riccarton, Christchurch, 8011 (type: service, registered). 38 Birmingham Drive, Middleton, Christchurch had been their registered address, until 01 Sep 2021. 20000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1750 shares (8.75% of shares), namely:
Chin, Raewyn Jean (an individual) located at Sockburn, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 8.75% of all shares (exactly 1750 shares); it includes
Thomas, Tessy (an individual) - located at Wigram, Christchurch. Next there is the next group of shareholders, share allocation (9800 shares, 49%) belongs to 1 entity, namely:
Hare, Diane Jane, located at Prebbleton (an individual). "Pharmacy operation - retail" (business classification G427140) is the classification the Australian Bureau of Statistics issued to Bealey Pharmacy (1986) Limited. Our data was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical | 13 Mar 2012 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Delivery & postal & office | 06 Aug 2019 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 01 Sep 2021 |
| 44/1 Mandeville Street, Riccarton, Christchurch, 8011 | Service | 11 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Diane Jane Hare
Prebbleton, 7676
Address used since 24 Feb 2020
Templeton, Christchurch, 8042
Address used since 19 Jun 2008 |
Director | 19 Jun 2008 - current |
|
Raewyn Jean Chin
Sockburn, Christchurch, 8042
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
|
Tessy Thomas
Wigram, Christchurch, 8042
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - current |
|
Katherine Louise George
Ilam, Christchurch, 8041
Address used since 14 Feb 2022
Riccarton, Christchurch, 8011
Address used since 24 Feb 2020 |
Director | 24 Feb 2020 - current |
|
Katherine Louise George
Riccarton, Christchurch, 8011
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - 13 Feb 2019 |
|
Gemma Grace Claridge
Addington, Christchurch, 8024
Address used since 30 Apr 2016 |
Director | 01 Apr 2014 - 01 Aug 2017 |
|
Tessy Thomas
Spreydon, Christchurch, 8024
Address used since 31 Jan 2012 |
Director | 31 Jan 2012 - 31 Jul 2015 |
|
Aynsley Charlotte Macleod
Rd 6, Christchurch, 7676
Address used since 05 Jun 2013 |
Director | 31 Jan 2012 - 01 Apr 2014 |
|
Robert Douglas Chapman
Ivey Road, West Melton R D 6, Christchurch,
Address used since 20 Mar 2002 |
Director | 16 Sep 1986 - 31 Jan 2012 |
|
Malcolm John Pearce
Avonhead, Christchurch 8004,
Address used since 12 Aug 2005 |
Director | 12 Aug 2005 - 19 Jun 2008 |
| Type | Used since | |
|---|---|---|
| 44/1 Mandeville Street, Riccarton, Christchurch, 8011 | Service | 11 Jun 2024 |
| 38 Birmingham Drive , Middleton , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 13 Mar 2012 - 01 Sep 2021 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Service | 13 Mar 2012 - 11 Jun 2024 |
| 575 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 13 Jun 2011 - 13 Mar 2012 |
| Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 27 Aug 2001 - 13 Jun 2011 |
| 920 Colombo Street, Christchurch | Registered & physical | 27 Aug 2001 - 27 Aug 2001 |
| 92 Colombo Street, Christchurch | Registered | 09 Oct 1991 - 27 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chin, Raewyn Jean Individual |
Sockburn Christchurch 8042 |
01 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Tessy Individual |
Wigram Christchurch 8042 |
01 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hare, Diane Jane Individual |
Prebbleton 7676 |
25 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Katherine Louise Individual |
Ilam Christchurch 8041 |
07 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearce, Malcolm John Individual |
Avonhead Christchurch 8004 |
16 Sep 1986 - 12 Aug 2005 |
|
Thomas, Tessy Individual |
Spreydon Christchurch 8024 |
06 Mar 2012 - 07 Aug 2015 |
|
D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 Entity |
16 Sep 1986 - 12 Aug 2005 | |
|
Chapman, Robert Douglas Individual |
Ivey Road West Melton R D 6, Christchurch |
16 Sep 1986 - 06 Mar 2012 |
|
Macleod, Aynsley Charlotte Individual |
Spreydon Christchurch 8024 |
06 Mar 2012 - 07 Apr 2014 |
|
Chapman, Pamela Maree Individual |
Ivey Road West Melton R D 6, Christchurch |
16 Sep 1986 - 06 Mar 2012 |
|
Buckley, Frances Anne Individual |
Avonhead Christchurch 8004 |
16 Sep 1986 - 12 Aug 2005 |
|
Aynsley Charlotte Macleod Director |
Spreydon Christchurch 8024 |
06 Mar 2012 - 07 Apr 2014 |
|
Tessy Thomas Director |
Spreydon Christchurch 8024 |
06 Mar 2012 - 07 Aug 2015 |
|
D & M Pharmacy Holdings Limited Shareholder NZBN: 9429036926251 Company Number: 1134046 Entity |
16 Sep 1986 - 12 Aug 2005 | |
|
Claridge, Gemma Grace Individual |
Saint Albans Christchurch 8052 |
07 Apr 2014 - 01 Aug 2017 |
![]() |
Walnut Tree Property Limited 38 Birmingham Drive |
![]() |
Dotiom Limited 38 Birmingham Drive |
![]() |
Rea Investments Limited 38 Birmingham Drive |
![]() |
Execinsitu Limited 38 Birmingham Drive |
![]() |
Pink Sugar Limited 38 Birmingham Drive |
![]() |
Wright Wire Electrical Limited 38 Birmingham Drive |
|
Riccarton Encounter Limited 107 Wainui Street |
|
Kaiapoi Pharmacy Limited 46a Creyke Road |
|
Nie's Pharmacy Limited 33 Wardell Street |
|
Shields Pharmacy Limited 95 Main North Road |
|
Oxford Pharmacy (2013) Limited Level 4, 123 Victoria Street |
|
Matlo Limited 202 Hills Road |