Vetlife Scientific Limited, a registered company, was registered on 19 Mar 2008. 9429032850475 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company was classified. The company has been managed by 4 directors: Adrian Colin Campbell - an active director whose contract began on 19 Mar 2008,
Ivan John Holloway - an active director whose contract began on 07 Aug 2017,
Peter Herstall Ulrich - an inactive director whose contract began on 07 Aug 2017 and was terminated on 12 Apr 2019,
Guy Fabian Blundell - an inactive director whose contract began on 07 Aug 2017 and was terminated on 12 Apr 2019.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 71000, Timaru, Timaru, 7940 (types include: postal, office).
Vetlife Scientific Limited had been using 82 Sophia Street, Timaru as their registered address up until 23 Jul 2019.
A single entity controls all company shares (exactly 1000 shares) - Vetlife Limited - located at 7940, Gleniti, Timaru.
Principal place of activity
325 Pages Road, Gleniti, Timaru, 7910 New Zealand
Previous addresses
Address #1: 82 Sophia Street, Timaru New Zealand
Registered & physical address used from 29 Jul 2009 to 23 Jul 2019
Address #2: 35 King Street, Temuka
Registered & physical address used from 19 Mar 2008 to 29 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Vetlife Limited Shareholder NZBN: 9429031880749 |
Gleniti Timaru 7910 New Zealand |
19 Mar 2008 - |
Ultimate Holding Company
Adrian Colin Campbell - Director
Appointment date: 19 Mar 2008
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Jul 2015
Ivan John Holloway - Director
Appointment date: 07 Aug 2017
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 07 Aug 2017
Peter Herstall Ulrich - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 12 Apr 2019
Address: Rd 13, Cave, 7983 New Zealand
Address used since 07 Aug 2017
Guy Fabian Blundell - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 12 Apr 2019
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 07 Aug 2017
Kevin J Holdings Limited
Cnr Sophia & Canon Streets
Nathan Gamal Trust
7 Elizabeth Street
Design Engineering International Limited
4 Elizabeth Place
Grb Infrastructure Limited
33 Canon Street
Sps Biomedia Limited
33 Canon Street
Sps Cell Culture Limited
33 Canon Street
Agfirst Otago Limited
100-104 Sophia Street
I. D. Consulting Limited
104 Sophia Street
Qa Trustees 2012 Limited
4c Sefton Street East
Solve Chartered Accountants Limited
4c Sefton Street East
Trounce Agricultural Services Limited
Silver Birches
Write Here, Right Now Limited
55 Theodosia Street