Wanganui Veterinary Services Limited, a registered company, was started on 21 Dec 1989. 9429000030953 is the NZBN it was issued. "Animal clinic or hospital operation" (ANZSIC M697010) is how the company has been classified. The company has been managed by 15 directors: Peter Edward Scott - an active director whose contract started on 31 May 2001,
Thomas Michael Dinwiddie - an active director whose contract started on 26 Sep 2005,
David Eric Savell Taylor - an inactive director whose contract started on 24 Oct 1998 and was terminated on 28 Aug 2015,
David Robert Barton - an inactive director whose contract started on 31 May 2001 and was terminated on 28 Aug 2015,
John Graham Everald Pickering - an inactive director whose contract started on 17 Aug 1998 and was terminated on 31 May 2013.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 911, Wanganui, 4500 (types include: postal, office).
Wanganui Veterinary Services Limited had been using 5 Bates Street, Wanganui as their registered address up until 22 Nov 1995.
A total of 84200 shares are issued to 11 shareholders (7 groups). The first group is comprised of 8370 shares (9.94%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 33630 shares (39.94%). Finally there is the next share allotment (50 shares 0.06%) made up of 1 entity.
Other active addresses
Address #4: 35 Somme Parade, Wanganui, 4500 New Zealand
Office & delivery address used from 05 Nov 2020
Principal place of activity
35 Somme Parade, Wanganui, 4500 New Zealand
Previous address
Address #1: 5 Bates Street, Wanganui
Registered address used from 22 Nov 1995 to 22 Nov 1995
Basic Financial info
Total number of Shares: 84200
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8370 | |||
Individual | Baker, Elaine Helen Ann |
Rd 2 Whanganui 4572 New Zealand |
15 Jul 2021 - |
Individual | Baker, Glen Trevor |
Rd 2 Whanganui 4572 New Zealand |
15 Jul 2021 - |
Other (Other) | Shr Trustees (no. 2) Limited |
Rd 2 Whanganui 4572 New Zealand |
15 Jul 2021 - |
Shares Allocation #2 Number of Shares: 33630 | |||
Entity (NZ Limited Company) | Prue Anderson Accounting Trustee Company Limited Shareholder NZBN: 9429041995662 |
Wanganui Wanganui 4500 New Zealand |
04 Sep 2018 - |
Individual | Dinwiddie, Thomas Michael |
R D 1 Wanganui New Zealand |
07 Oct 2005 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Baker, Glen Trevor |
Rd 2 Whanganui 4572 New Zealand |
15 Jul 2021 - |
Shares Allocation #4 Number of Shares: 8420 | |||
Individual | Rankin, David |
Rd 14 Whanganui 4584 New Zealand |
15 Jul 2021 - |
Shares Allocation #5 Number of Shares: 33630 | |||
Individual | Scott, Peter Edward |
Rd 4 Whanganui 4574 New Zealand |
08 Apr 2008 - |
Individual | Vallely, Gregor |
Wanganui New Zealand |
08 Apr 2008 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Scott, Peter Edward |
Rd 4 Whanganui 4574 New Zealand |
21 Dec 1989 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Dinwiddie, Thomas Michael |
R D 1 Wanganui New Zealand |
07 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tripe, John |
Wanganui New Zealand |
04 Sep 2007 - 04 Sep 2015 |
Individual | Pickering, Helen Estelle |
Wanganui New Zealand |
04 Sep 2007 - 27 Mar 2014 |
Individual | Barton, David Robert |
Wanganui New Zealand |
21 Dec 1989 - 04 Sep 2015 |
Individual | Tait, Lindsay John |
Wanganui New Zealand |
04 Sep 2007 - 16 Nov 2017 |
Individual | Taylor, Lorraine Mary |
Wanganui New Zealand |
04 Sep 2007 - 04 Sep 2015 |
Individual | Taylor, David Eric Savell |
Wanganui New Zealand |
21 Dec 1989 - 04 Sep 2015 |
Individual | King, Nicola Ann |
Wanganui |
21 Dec 1989 - 08 Apr 2008 |
Individual | Robertson, David Andrew |
Wanganui |
04 Sep 2007 - 08 Apr 2008 |
Individual | Southee, Randal James |
Wanganui |
04 Sep 2007 - 08 Apr 2008 |
Individual | Dinwiddie, Miranda Mary |
Wanganui New Zealand |
04 Sep 2007 - 04 Sep 2018 |
Individual | Coe, Paul Stephen |
Wanganui New Zealand |
04 Sep 2007 - 04 Sep 2015 |
Individual | Dinwiddie, Miranda Mary |
Wanganui New Zealand |
04 Sep 2007 - 04 Sep 2018 |
Individual | Pickering, John Graham E |
R D 2 Wanganui |
21 Dec 1989 - 27 Mar 2014 |
Peter Edward Scott - Director
Appointment date: 31 May 2001
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 16 Sep 2022
Address: Fordell, Wanganui, 4572 New Zealand
Address used since 23 Nov 2015
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 08 Mar 2019
Thomas Michael Dinwiddie - Director
Appointment date: 26 Sep 2005
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 25 May 2016
Address: Whanganui, 4571 New Zealand
Address used since 24 Apr 2017
David Eric Savell Taylor - Director (Inactive)
Appointment date: 24 Oct 1998
Termination date: 28 Aug 2015
Address: R D 4, Wanganui, New Zealand
Address used since 03 May 2005
David Robert Barton - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 28 Aug 2015
Address: Wanganui, 4501 New Zealand
Address used since 03 May 2005
John Graham Everald Pickering - Director (Inactive)
Appointment date: 17 Aug 1998
Termination date: 31 May 2013
Address: Rd 2, Wanganui,
Address used since 17 Aug 1998
Nicola Ann King - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 28 Nov 2008
Address: Wanganui,
Address used since 03 May 2005
Colin Stanley Caseley - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 31 May 2001
Address: Rd 1, Wanganui,
Address used since 21 Dec 1989
Ian Geoffrey Hadfield - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 31 May 2001
Address: Whangaehu,
Address used since 21 Dec 1989
Robert Walter Alward - Director (Inactive)
Appointment date: 04 Dec 1995
Termination date: 31 May 2001
Address: Wanganui,
Address used since 04 Dec 1995
Timothy John Matthews - Director (Inactive)
Appointment date: 23 Sep 1999
Termination date: 31 May 2001
Address: Rd 7, Wanganui,
Address used since 23 Sep 1999
Geoffrey Peter Murdoch - Director (Inactive)
Appointment date: 04 Dec 1995
Termination date: 10 Apr 1999
Address: R D 1, Wanganui,
Address used since 04 Dec 1995
Pieter John Verhoek - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 24 Oct 1998
Address: Rd 2, Wanganui,
Address used since 21 Dec 1989
Robert Hartley Duckworth - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 26 Jul 1998
Address: Rd 2, Wanganui,
Address used since 21 Dec 1989
Alastair Malcolm Mckenzie - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 29 Nov 1995
Address: Wanganui,
Address used since 21 Dec 1989
Donald Cameron Sim - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 29 Nov 1995
Address: Rd 1, Wanganui,
Address used since 21 Dec 1989
Community Of The Sisters Of The Church Trust Board
C/o P M Harvey
Dublin Auto Motive Limited
6 Mathieson Street
Wheatley Family Trustee Limited
37 Somme Parade
Moorelaw Trustee No.14 Limited
37 Somme Parade
Shanghai Direct Limited
37 Somme Parade
Moorelaw Trustee No.17 Limited
37 Somme Parade
Beauxdooney Nutrition Limited
Level 1,guardian Trust House
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Considerate Animal Care Limited
24 Queens Road
Coromandel Veterinary Services Limited
6 Gordon Street
Tci Veterinary Services Limited
1st Floor
Vetfarm Limited
4 Cambridge Street