Vetpak Limited was registered on 14 Apr 1994 and issued a number of 9429000090490. This registered LTD company has been run by 12 directors: Stephen John Atfield - an active director whose contract began on 10 Jan 2012,
Bruce Jacobsen - an inactive director whose contract began on 10 Jan 2012 and was terminated on 13 Mar 2022,
Christopher Charles Newton - an inactive director whose contract began on 10 Jan 2012 and was terminated on 29 Mar 2018,
Connel Mclaren - an inactive director whose contract began on 06 May 2005 and was terminated on 21 Dec 2011,
Alexander J. - an inactive director whose contract began on 07 Jan 2011 and was terminated on 21 Dec 2011.
According to BizDb's database (updated on 03 Apr 2024), this company registered 1 address: 249 Bruce Berquist Drive, Te Awamutu, Te Awamutu, 3800 (category: physical, service).
Up until 11 Nov 2014, Vetpak Limited had been using C/- Duncan Gray Chartered Accountant, 115 Rewi Street, Te Awamutu as their physical address.
BizDb found more names for this company: from 14 Apr 1994 to 04 Jun 2008 they were named Independent Veterinary Suppliers Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Fieldstep Limited (an entity) located at Merivale, Christchurch postcode 8014.
Previous addresses
Address #1: C/- Duncan Gray Chartered Accountant, 115 Rewi Street, Te Awamutu, 3800 New Zealand
Physical address used from 18 Jan 2012 to 11 Nov 2014
Address #2: C/-bayer New Zealand Limited, 3 Argus Place, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 26 Jan 2011 to 18 Jan 2012
Address #3: 150 Rickit Road, Te Awamutu New Zealand
Physical address used from 16 Jun 2010 to 26 Jan 2011
Address #4: C/-bomac Industries, 102 Wiri Station Road, Manukau City New Zealand
Registered address used from 05 Jan 2010 to 26 Jan 2011
Address #5: 49 Benson Road, Te Awamutu
Registered address used from 28 Mar 2003 to 05 Jan 2010
Address #6: 49 Benson Road, Te Awamutu
Physical address used from 28 Mar 2003 to 16 Jun 2010
Address #7: Finn & Partners, Chartered Accountants, Arawata Street, Te Awamutu
Registered address used from 03 May 2000 to 28 Mar 2003
Address #8: Te Awamutu Animal Health Centre, 53 Mutu Street, Te Awamutu
Physical address used from 24 Apr 1997 to 28 Mar 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fieldstep Limited Shareholder NZBN: 9429030890190 |
Merivale Christchurch 8014 New Zealand |
29 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vetpak Holdings 2018 Limited Shareholder NZBN: 9429046575258 Company Number: 6681073 |
29 Mar 2018 - 29 Jun 2022 | |
Entity | Bomac Laboratories Limited Shareholder NZBN: 9429039881656 Company Number: 261510 |
01 Jun 2005 - 21 Aug 2009 | |
Entity | Vetpak Holdings Limited Shareholder NZBN: 9429030865716 Company Number: 3674632 |
Te Awamutu Te Awamutu Null 3800 New Zealand |
10 Jan 2012 - 29 Mar 2018 |
Entity | Vetpak Holdings 2018 Limited Shareholder NZBN: 9429046575258 Company Number: 6681073 |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Mar 2018 - 29 Jun 2022 |
Entity | Vetpak Holdings Limited Shareholder NZBN: 9429030865716 Company Number: 3674632 |
Te Awamutu Te Awamutu Null 3800 New Zealand |
10 Jan 2012 - 29 Mar 2018 |
Entity | Bomac Industries Limited Shareholder NZBN: 9429040665252 Company Number: 66249 |
08 Jun 2010 - 10 Jan 2012 | |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
14 Apr 1994 - 01 Jun 2005 | |
Individual | Macdonald, Graham Vaughan |
Te Awamutu |
14 Apr 1994 - 01 Jun 2005 |
Entity | Bomac Industries Limited Shareholder NZBN: 9429040665252 Company Number: 66249 |
08 Jun 2010 - 10 Jan 2012 | |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
14 Apr 1994 - 01 Jun 2005 | |
Entity | Bomac Laboratories Limited Shareholder NZBN: 9429039881656 Company Number: 261510 |
01 Jun 2005 - 21 Aug 2009 |
Stephen John Atfield - Director
Appointment date: 10 Jan 2012
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Jan 2012
Bruce Jacobsen - Director (Inactive)
Appointment date: 10 Jan 2012
Termination date: 13 Mar 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 10 Jan 2012
Christopher Charles Newton - Director (Inactive)
Appointment date: 10 Jan 2012
Termination date: 29 Mar 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2015
Connel Mclaren - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 21 Dec 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2010
Alexander J. - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 21 Dec 2011
Joerg Ellmanns - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 21 Dec 2011
Address: Brighton East, Victoria, 3187 Australia
Address used since 07 Jan 2011
Udo Klein - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 21 Dec 2011
Address: Pymble, New South Wales 2073, Australia
Address used since 07 Jan 2011
Eric Ruggirello - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 21 Dec 2011
Address: Maroubra, New South Wales, 2035 Australia
Address used since 07 Jan 2011
Wayne Leech - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 07 Jan 2011
Address: Manukau City, 2023 New Zealand
Address used since 06 May 2005
John Arthur Harrison - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 14 Aug 2009
Address: R D 5, Te Awamutu 3875,
Address used since 18 Dec 2008
Douglas Alexander Watson - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 14 Aug 2009
Address: Whitford, Auckland,
Address used since 01 Jan 2006
Graham Vaughan Macdonald - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 31 Mar 2005
Address: Te Awamutu,
Address used since 14 Apr 1994
Infield Group Limited
249 Bruce Berquist Drive
Vetpak Holdings Limited
249 Bruce Berquist Drive
The Shelter Te Awamutu
229 Bruce Berquist Drive
Edwards Engineering Services Limited
130 Bruce Berquist Drive
Voltage Solutions Limited
130 Bruce Berquist Drive
Boxford Industries Limited
160 Heaphy Street