Shortcuts

Vetpak Limited

Type: NZ Limited Company (Ltd)
9429000090490
NZBN
612354
Company Number
Registered
Company Status
Current address
C/- Duncan Gray Chartered Accountants
115 Rewi Street
Te Awamutu 3800
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jan 2012
115 Rewi Street
Te Awamutu 3800
New Zealand
Registered address used since 18 Jan 2012
249 Bruce Berquist Drive
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service address used since 11 Nov 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fieldstep Limited
Shareholder NZBN: 9429030890190
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vetpak Holdings 2018 Limited
Shareholder NZBN: 9429046575258
Company Number: 6681073
Entity Bomac Laboratories Limited
Shareholder NZBN: 9429039881656
Company Number: 261510
Entity Vetpak Holdings Limited
Shareholder NZBN: 9429030865716
Company Number: 3674632
Te Awamutu
Te Awamutu
Null 3800
New Zealand
Entity Vetpak Holdings 2018 Limited
Shareholder NZBN: 9429046575258
Company Number: 6681073
Te Awamutu
Te Awamutu
3800
New Zealand
Entity Vetpak Holdings Limited
Shareholder NZBN: 9429030865716
Company Number: 3674632
Te Awamutu
Te Awamutu
Null 3800
New Zealand
Entity Bomac Industries Limited
Shareholder NZBN: 9429040665252
Company Number: 66249
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Individual Macdonald, Graham Vaughan Te Awamutu
Entity Bomac Industries Limited
Shareholder NZBN: 9429040665252
Company Number: 66249
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Entity Bomac Laboratories Limited
Shareholder NZBN: 9429039881656
Company Number: 261510
Directors

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

Nearby companies

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