General information

Quins Gore Pharmacy Limited

Type: NZ Limited Company (Ltd)
9429040315973
New Zealand Business Number
145537
Company Number
Registered
Company Status

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 11 May 2025.

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
Directors
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
Addresses
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
Financial Data
Financial info
25100
Total number of Shares
March
Annual return filing month
27 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
Gemmill, Stephen Allan
Individual
Gore
Gore
9710
09 Jul 2013 - current
Shares Allocation #2 Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street