Eastland Veterinary Services Limited, a registered company, was started on 25 Sep 1990. 9429039169778 is the business number it was issued. "Animal clinic or hospital operation" (business classification M697010) is how the company is categorised. This company has been managed by 5 directors: John Read Meban - an active director whose contract started on 01 Jul 2007,
Tina Leanne Orsler - an active director whose contract started on 01 Jul 2007,
Lindsay James Mcknight - an inactive director whose contract started on 25 Sep 1990 and was terminated on 02 Aug 2007,
Elizabeth Joan Mcknight - an inactive director whose contract started on 31 Mar 1993 and was terminated on 13 Jul 2007,
Murray Graham Grant - an inactive director whose contract started on 25 Sep 1990 and was terminated on 31 Mar 1993.
Last updated on 22 Mar 2024, our database contains detailed information about 5 addresses the company uses, specifically: Po Box 829, Gisborne, Gisborne, 4040 (postal address),
743 Gladstone Road, Gisborne, 4010 (office address),
743 Gladstone Road, Gisborne, 4010 (delivery address),
743 Gladstone Road, Gisborne, 4010 (physical address) among others.
Eastland Veterinary Services Limited had been using 743 Gladstone Road, Gisborne as their physical address up to 16 Mar 2018.
A total of 100 shares are allotted to 11 shareholders (6 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 10 shares (10 per cent). Lastly there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 829, Gisborne, Gisborne, 4040 New Zealand
Postal address used from 04 Mar 2020
Address #5: 743 Gladstone Road, Gisborne, 4010 New Zealand
Office & delivery address used from 04 Mar 2020
Principal place of activity
743 Gladstone Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 743 Gladstone Road, Gisborne New Zealand
Physical & registered address used from 28 Sep 2007 to 16 Mar 2018
Address #2: 299 Palmerston Road, Gisborne
Registered address used from 17 Apr 1996 to 28 Sep 2007
Address #3: 133 Herschell Road, Gisborne
Registered address used from 15 Jun 1992 to 17 Apr 1996
Address #4: 133 Herschell Road, Gisborne
Physical address used from 21 Feb 1992 to 28 Sep 2007
Address #5: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Eastland Veterinary Services Limited Shareholder NZBN: 9429039169778 |
Gisborne 4010 New Zealand |
13 Jun 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hood, Daniel Noel |
Rd 1 Te Karaka 4091 New Zealand |
23 Mar 2022 - |
Individual | Irwin, Allen |
Rd 1 Te Karaka 4091 New Zealand |
23 Mar 2022 - |
Individual | Irwin, Fiona Robertson |
Rd 1 Te Karaka 4091 New Zealand |
13 May 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Meban, John Read |
Wainui Gisborne 4010 New Zealand |
21 Sep 2007 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Bailey, Diane Christine |
Wainui Gisborne 4010 New Zealand |
21 Sep 2007 - |
Individual | Meban, John Read |
Wainui Gisborne 4010 New Zealand |
21 Sep 2007 - |
Shares Allocation #5 Number of Shares: 29 | |||
Individual | Orsler, Dean Anthony |
Gisborne Gisborne 4071 New Zealand |
21 Sep 2007 - |
Individual | Johnson, Jane Maree |
976 Motu Road Te Karaka 4092 New Zealand |
21 Sep 2007 - |
Individual | Orsler, Tina Leanne |
Gisborne Gisborne 4071 New Zealand |
21 Sep 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Orsler, Tina Leanne |
Gisborne Gisborne 4071 New Zealand |
21 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ware, Philip Anthony |
Whataupoko Gisborne 4010 New Zealand |
13 May 2016 - 13 Jun 2023 |
Individual | Ware, Philip Anthony |
Whataupoko Gisborne 4010 New Zealand |
13 May 2016 - 13 Jun 2023 |
Individual | Osborne, Kevin Barton |
Gisborne |
25 Sep 1990 - 21 Sep 2007 |
Individual | Ware, Philip Anthony |
Whataupoko Gisborne 4010 New Zealand |
13 May 2016 - 13 Jun 2023 |
Individual | Ware, Philip Anthony |
Whataupoko Gisborne 4010 New Zealand |
13 May 2016 - 13 Jun 2023 |
Entity | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 Company Number: 7593336 |
Gisborne Gisborne 4010 New Zealand |
17 Dec 2021 - 13 Jun 2023 |
Individual | Higgins-ware, Joanna Louise |
Whataupoko Gisborne 4010 New Zealand |
17 Dec 2021 - 13 Jun 2023 |
Individual | Higgins-ware, Joanna Louise |
Whataupoko Gisborne 4010 New Zealand |
17 Dec 2021 - 13 Jun 2023 |
Individual | Mcknight, Elizabeth Joan |
Gisborne |
25 Sep 1990 - 21 Sep 2007 |
Individual | Mcknight, Lindsay James |
Gisborne |
25 Sep 1990 - 21 Sep 2007 |
Individual | Mcknight, Lindsay James |
Gisborne |
25 Sep 1990 - 21 Sep 2007 |
Individual | Mcknight, Elizabeth Joan |
Gisborne |
25 Sep 1990 - 21 Sep 2007 |
John Read Meban - Director
Appointment date: 01 Jul 2007
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 11 Mar 2014
Tina Leanne Orsler - Director
Appointment date: 01 Jul 2007
Address: Gisborne, Gisborne, 4071 New Zealand
Address used since 01 Mar 2016
Address: Gisborne, 4071 New Zealand
Address used since 08 Mar 2018
Lindsay James Mcknight - Director (Inactive)
Appointment date: 25 Sep 1990
Termination date: 02 Aug 2007
Address: Gisborne,
Address used since 25 Sep 1990
Elizabeth Joan Mcknight - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 13 Jul 2007
Address: Gisborne,
Address used since 31 Mar 1993
Murray Graham Grant - Director (Inactive)
Appointment date: 25 Sep 1990
Termination date: 31 Mar 1993
Address: Yea, Australia,
Address used since 25 Sep 1990
Westminster Consultants Limited
752 Gladstone Road
Strive Rehabilitation Trust
752 Gladstone Road
Milly Molly Children's Publishing Group Limited
752 Gladstone Road
Business Fit N.z. Limited
752 Gladstone Road
Milly Molly Group Holdings Limited
Milly Molly House
Autotech Eastland 2017 Limited
141 Lytton Road
Animal Health Services Limited
1248 Tutanekai Street
Beach Road Vet Limited
896 Papamoa Beach Road
Family Vets Rotorua Limited
1076 Pukaki Street
Mt Maunganui Veterinary Services Limited
106 Commerce Street
Ortho Vet Limited
44 Heuheu Street
The Pink Cow Company Limited
132 Pohutukawa Avenue