South Canterbury Surgeons Limited (issued an NZ business identifier of 9429034202333) was registered on 19 Apr 2006. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). H C Partners Limited, 39 George Street, Timaru had been their physical address, up to 21 Sep 2011. South Canterbury Surgeons Limited used other names, namely: South Canterbury Specialists Limited from 19 Apr 2006 to 19 Nov 2013. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25 per cent of shares), namely:
Van Den Bosch, Rene Philip (an individual) located at Rd 4, Timaru postcode 7974. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Gray, Christopher Mark (an individual) - located at Rd 4, Timaru. Moving on to the 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Cooper, Gary John, located at Rd 2, Timaru (an individual). Businesscheck's data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Physical & registered & service | 21 Sep 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary John Cooper
Rd 2, Timaru, 7972
Address used since 28 Sep 2010 |
Director | 19 Apr 2006 - current |
|
Rene Philip Van Den Bosch
Rd 4, Timaru, 7974
Address used since 01 Oct 2009 |
Director | 19 Apr 2006 - current |
|
Christopher Mark Gray
Rd 4, Timaru, 7974
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - current |
|
Catherine Leigh Parker
Rd 5, Timaru, 7975
Address used since 12 May 2025 |
Director | 12 May 2025 - current |
|
Graeme John Roadley
Seaview, Timaru, 7910
Address used since 13 Sep 2011 |
Director | 19 Apr 2006 - 15 Feb 2017 |
|
Anthony Mark Burton
West End, Timaru, 7910
Address used since 01 Oct 2009 |
Director | 19 Apr 2006 - 28 Sep 2010 |
| Previous address | Type | Period |
|---|---|---|
| H C Partners Limited, 39 George Street, Timaru, 7910 | Physical & registered | 06 Oct 2010 - 21 Sep 2011 |
| At The Offices Of Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 19 Apr 2006 - 06 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Den Bosch, Rene Philip Individual |
Rd 4 Timaru 7974 |
19 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gray, Christopher Mark Individual |
Rd 4 Timaru 7974 |
14 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooper, Gary John Individual |
Rd 2 Timaru 7972 |
19 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Catherine Leigh Individual |
Rd 5 Timaru 7975 |
16 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Anthony Mark Individual |
Timaru 7910 |
19 Apr 2006 - 28 Sep 2010 |
|
Roadley, Graeme John Individual |
Seaview Timaru 7910 |
19 Apr 2006 - 14 Mar 2017 |
![]() |
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 |