Vets For Pets Invercargill Limited was launched on 22 Feb 2010 and issued an NZBN of 9429031670975. This registered LTD company has been managed by 2 directors: Sandra Mary Cooper - an active director whose contract began on 22 Feb 2010,
Douglas Richard Cooper - an inactive director whose contract began on 22 Feb 2010 and was terminated on 01 Jul 2013.
As stated in BizDb's information (updated on 29 Mar 2024), this company registered 1 address: 226 Elles Road, Strathern, Invercargill, 9812 (type: postal, office).
Until 20 Oct 2014, Vets For Pets Invercargill Limited had been using Tudor House, 36 Don Street, Invercargill as their registered address.
A total of 1200 shares are allocated to 2 groups (3 shareholders in total). In the first group, 1190 shares are held by 2 entities, namely:
Cooper, Hamish James (an individual) located at Gladstone, Invercargill postcode 9810,
Cooper, Sandra Mary (an individual) located at Gladstone, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 0.83 per cent shares (exactly 10 shares) and includes
Cooper, Sandra Mary - located at Gladstone, Invercargill. Vets For Pets Invercargill Limited is categorised as "Veterinary surgeon" (ANZSIC M697030).
Principal place of activity
226 Elles Road, Strathern, Invercargill, 9812 New Zealand
Previous addresses
Address #1: Tudor House, 36 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 14 Aug 2012 to 20 Oct 2014
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 05 Apr 2012 to 14 Aug 2012
Address #3: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 17 Mar 2011 to 05 Apr 2012
Address #4: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 22 Feb 2010 to 17 Mar 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1190 | |||
Individual | Cooper, Hamish James |
Gladstone Invercargill 9810 New Zealand |
29 Apr 2022 - |
Individual | Cooper, Sandra Mary |
Gladstone Invercargill 9810 New Zealand |
22 Feb 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cooper, Sandra Mary |
Gladstone Invercargill 9810 New Zealand |
22 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Estate Of Douglas Richard |
Gladstone Invercargill 9810 New Zealand |
22 Feb 2010 - 29 Apr 2022 |
Individual | Cooper, Estate Of Douglas Richard |
Gladstone Invercargill 9810 New Zealand |
22 Feb 2010 - 29 Apr 2022 |
Sandra Mary Cooper - Director
Appointment date: 22 Feb 2010
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Nov 2014
Douglas Richard Cooper - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 01 Jul 2013
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Mar 2011
Brinita Holdings Limited
235 Elles Road
Vl Properties Limited
141 Grace Street
Vlmanagement Limited
141 Grace Street
Zak Finance Limited
141 Grace Street
Invercargill Accounting Limited
141 Grace Street
South Alive Limited
133 Grace Street
Aquaculture Veterinary Services Limited
25 Fruitgrowers Road
Queenstown Eye Vet Limited
8 Cone Peak Close
Sensible Gene Limited
13 Edievale Road
Thermal Imaging Otago Limited
495 Centre Road
Veterinary Clinic (morrinsville) Limited
173 Spey Street
Wild Vet Limited
231f Ramparts Road