Shortcuts

Wanganui Veterinary Services Limited

Type: NZ Limited Company (Ltd)
9429000030953
NZBN
452161
Company Number
Registered
Company Status
M697010
Industry classification code
Animal Clinic Or Hospital Operation
Industry classification description
Current address
35 Somme Parade
Wanganui New Zealand
Registered address used since 22 Nov 1995
35 Somme Parade
Wanganui New Zealand
Physical & service address used since 16 Oct 1996
P O Box 911
Wanganui 4500
New Zealand
Postal address used since 05 Nov 2020

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.

Addresses

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

Contact info
64 06 3490155
05 Nov 2020 Phone
leanne@wgvets.co.nz
Email
www.wgvets.co.nz
13 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 8370
Individual Baker, Elaine Helen Ann Rd 2
Whanganui
4572
New Zealand
Individual Baker, Glen Trevor Rd 2
Whanganui
4572
New Zealand
Other (Other) Shr Trustees (no. 2) Limited Rd 2
Whanganui
4572
New Zealand
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
Individual Dinwiddie, Thomas Michael R D 1
Wanganui

New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Baker, Glen Trevor Rd 2
Whanganui
4572
New Zealand
Shares Allocation #4 Number of Shares: 8420
Individual Rankin, David Rd 14
Whanganui
4584
New Zealand
Shares Allocation #5 Number of Shares: 33630
Individual Scott, Peter Edward Rd 4
Whanganui
4574
New Zealand
Individual Vallely, Gregor Wanganui

New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Scott, Peter Edward Rd 4
Whanganui
4574
New Zealand
Shares Allocation #7 Number of Shares: 50
Individual Dinwiddie, Thomas Michael R D 1
Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tripe, John Wanganui

New Zealand
Individual Pickering, Helen Estelle Wanganui

New Zealand
Individual Barton, David Robert Wanganui

New Zealand
Individual Tait, Lindsay John Wanganui

New Zealand
Individual Taylor, Lorraine Mary Wanganui

New Zealand
Individual Taylor, David Eric Savell Wanganui

New Zealand
Individual King, Nicola Ann Wanganui
Individual Robertson, David Andrew Wanganui
Individual Southee, Randal James Wanganui
Individual Dinwiddie, Miranda Mary Wanganui

New Zealand
Individual Coe, Paul Stephen Wanganui

New Zealand
Individual Dinwiddie, Miranda Mary Wanganui

New Zealand
Individual Pickering, John Graham E R D 2
Wanganui
Directors

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

Similar companies