Vetlife Limited was started on 26 Nov 1971 and issued an NZ business identifier of 9429031880749. This registered LTD company has been supervised by 14 directors: Adrian Colin Campbell - an active director whose contract began on 01 Mar 1993,
Vincent Maxwell Sharp - an active director whose contract began on 03 Jul 2023,
Mark Alexander Bryan - an active director whose contract began on 03 Jul 2023,
Robin Geoffrey Eggleton - an active director whose contract began on 03 Jul 2023,
Stephen James Higgs - an inactive director whose contract began on 20 Sep 2017 and was terminated on 23 Feb 2024.
According to BizDb's data (updated on 02 Apr 2024), this company uses 5 addresess: Private Bag 71000, Timaru, Timaru, 7940 (postal address),
325 Pages Road, Gleniti, Timaru, 7910 (office address),
325 Pages Road, Gleniti, Timaru, 7910 (delivery address),
325 Pages Road, Gleniti, Timaru, 7910 (registered address) among others.
Up until 14 Aug 2019, Vetlife Limited had been using 82 Sophia Street, Timaru as their physical address.
BizDb identified former names used by this company: from 31 Oct 2007 to 09 Jan 2009 they were called Vet Life Limited, from 13 Oct 1993 to 31 Oct 2007 they were called South and Mid Canterbury Veterinary Services Limited and from 12 Nov 1990 to 13 Oct 1993 they were called Mid and South Canterbury Veterinary Services Limited.
A total of 56800 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 56800 shares are held by 1 entity, namely:
Nexeus Global Limited (an entity) located at Gleniti, Timaru postcode 7910. Vetlife Limited was categorised as "Veterinary surgeon" (business classification M697030).
Other active addresses
Address #4: Private Bag 71000, Timaru, Timaru, 7940 New Zealand
Postal address used from 14 Apr 2020
Address #5: 325 Pages Road, Gleniti, Timaru, 7910 New Zealand
Office & delivery address used from 14 Apr 2020
Principal place of activity
325 Pages Road, Gleniti, Timaru, 7910 New Zealand
Previous addresses
Address #1: 82 Sophia Street, Timaru, 7940 New Zealand
Physical address used from 20 Feb 2014 to 14 Aug 2019
Address #2: 82 Sophia Street, Timaru, 7940 New Zealand
Registered address used from 10 Feb 2012 to 14 Aug 2019
Address #3: 82 Sophia Street, Timaru New Zealand
Physical address used from 02 Mar 2010 to 20 Feb 2014
Address #4: 82 Sophia Street, Timaru New Zealand
Registered address used from 02 Mar 2010 to 10 Feb 2012
Address #5: 35 King Street, Temuka
Physical address used from 27 Feb 2001 to 02 Mar 2010
Address #6: 26 King Street, Temuka
Physical address used from 27 Feb 2001 to 27 Feb 2001
Address #7: 26 King Street, Temuka
Registered address used from 27 Feb 2001 to 02 Mar 2010
Basic Financial info
Total number of Shares: 56800
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 56800 | |||
Entity (NZ Limited Company) | Nexeus Global Limited Shareholder NZBN: 9429051326647 |
Gleniti Timaru 7910 New Zealand |
01 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eggleton, Robin |
Rd 2 Timaru 7972 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Williams, Nicola |
Rd 4 Timaru 7974 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Individual | Brand, Duncan Clement |
Timaru |
26 Nov 1971 - 01 Jul 2023 |
Individual | Campbell, Vicky Joanna |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 01 Jul 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Individual | Campbell, Vicky Joanna |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 01 Jul 2023 |
Individual | Campbell, Vicky Joanna |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 01 Jul 2023 |
Individual | Campbell, Vicky Joanna |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 01 Jul 2023 |
Individual | Eggleton, Robin |
Rd 2 Timaru 7972 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Eggleton, Robin |
Rd 2 Timaru 7972 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Pirie, Rebecca |
Rd 3 Alexandra 9393 New Zealand |
04 Dec 2019 - 01 Jul 2023 |
Individual | Williams, Nicola |
Rd 4 Timaru 7974 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Hart, Matthew |
Rd 14 Rakaia 7784 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
Oamaru |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Holloway, Ivan John |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Crosbie, Duncan James |
Rd 4 Timaru 7974 New Zealand |
11 Nov 2014 - 01 Jul 2023 |
Individual | Crosbie, Duncan James |
Rd 4 Timaru 7974 New Zealand |
11 Nov 2014 - 01 Jul 2023 |
Individual | Brand, Duncan Clement |
Timaru |
26 Nov 1971 - 01 Jul 2023 |
Individual | Brand, Duncan Clement |
Timaru |
26 Nov 1971 - 01 Jul 2023 |
Individual | Brand, Duncan Clement |
Timaru |
26 Nov 1971 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
Oamaru New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Individual | Thompson, Bronwyn Joy |
South Hill Oamaru 9400 New Zealand |
23 Jan 2008 - 01 Jul 2023 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
23 Jan 2008 - 01 Jul 2023 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
23 Jan 2008 - 01 Jul 2023 |
Individual | Meyer, Andries Johannes |
Gleniti Timaru 7910 New Zealand |
01 Nov 2017 - 01 Jul 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
14 May 2010 - 30 Jun 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Individual | Campbell, Adrian Colin |
Timaru |
26 Nov 1971 - 30 Jun 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Individual | Campbell, Adrian Colin |
Highfield Timaru 7910 New Zealand |
26 Nov 1971 - 30 Jun 2023 |
Entity | Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 |
01 Nov 2017 - 01 Nov 2017 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
29 Oct 2008 - 29 Oct 2008 | |
Entity | Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 |
01 Nov 2017 - 01 Nov 2017 | |
Individual | O'toole, John Charles |
Temuka |
26 Nov 1971 - 23 Jan 2008 |
Individual | O'toole, Beverley Anne |
Temuka |
26 Nov 1971 - 23 Jan 2008 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
29 Oct 2008 - 29 Oct 2008 |
Adrian Colin Campbell - Director
Appointment date: 01 Mar 1993
Address: Highfield, Timaru, 7910 New Zealand
Address used since 06 Mar 2018
Address: Timaru, 7910 New Zealand
Address used since 21 Feb 2013
Vincent Maxwell Sharp - Director
Appointment date: 03 Jul 2023
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 22 Mar 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 03 Jul 2023
Mark Alexander Bryan - Director
Appointment date: 03 Jul 2023
Address: Rd 1, Winton, 9781 New Zealand
Address used since 03 Jul 2023
Robin Geoffrey Eggleton - Director
Appointment date: 03 Jul 2023
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 03 Jul 2023
Stephen James Higgs - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 23 Feb 2024
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 20 Sep 2017
Ivan John Holloway - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 03 Jul 2023
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 21 Feb 2013
Peter Herstall Ulrich - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 03 Jul 2023
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 27 Jul 2011
Michael Barker - Director (Inactive)
Appointment date: 10 Jul 2014
Termination date: 03 Jul 2023
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 10 Jul 2014
Michael John Saunders - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 29 Jun 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Feb 2016
Paul Wolffenbuttel - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 07 Dec 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Feb 2015
Edward Oral Sullivan - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 18 Aug 2011
Address: Timaru,
Address used since 11 Mar 2008
John Charles O'toole - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 10 Mar 2011
Address: Temuka,
Address used since 10 Feb 1992
John William Duncan - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 23 Oct 1997
Address: Nelson,
Address used since 10 Feb 1992
Lewis Melborne Griffiths - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 04 Apr 1996
Address: Ashburton,
Address used since 01 Nov 1993
Kevin J Holdings Limited
Cnr Sophia & Canon Streets
Nathan Gamal Trust
7 Elizabeth Street
Design Engineering International Limited
4 Elizabeth Place
Grb Infrastructure Limited
33 Canon Street
Sps Biomedia Limited
33 Canon Street
Sps Cell Culture Limited
33 Canon Street
Companion Animal Care Limited
39b Oakley Crescent
Mobile Vetcare Limited
144 Tancred Street
Renate Haveman Veterinary Services Limited
454 Trevors Road
Vet Dentistry Otago Limited
208 Havelock Street
Vet2u Limited
205 Wolfes Road
Westerbeek Locum Services Limited
20c Factory Road