Shortcuts

Bay Of Islands Veterinary Supplies Limited

Type: NZ Limited Company (Ltd)
9429032028355
NZBN
117881
Company Number
Registered
Company Status
Current address
4 Marino Plc
Kaikohe 0405
New Zealand
Registered address used since 19 Dec 2014
Shop 2, Klinac Lane
Rd 2
Kerikeri 0295
New Zealand
Physical & service address used since 08 Dec 2016

Bay Of Islands Veterinary Supplies Limited, a registered company, was incorporated on 06 Jul 1983. 9429032028355 is the NZBN it was issued. This company has been supervised by 11 directors: Garth David Riddle - an active director whose contract started on 18 Oct 2016,
Hilary Linda Shaw - an active director whose contract started on 18 Oct 2016,
Jorrit Petrus Maria Verver - an active director whose contract started on 18 Mar 2022,
Max John Newport - an inactive director whose contract started on 27 Apr 1989 and was terminated on 30 May 2023,
Toni Lee Monro - an inactive director whose contract started on 01 Jun 1998 and was terminated on 01 Jul 2016.
Updated on 07 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: Shop 2, Klinac Lane, Rd 2, Kerikeri, 0295 (physical address),
Shop 2, Klinac Lane, Rd 2, Kerikeri, 0295 (service address),
4 Marino Plc, Kaikohe, 0405 (registered address).
Bay Of Islands Veterinary Supplies Limited had been using 48 Kerikeri Road, Kerikeri as their physical address until 08 Dec 2016.
A total of 1320 shares are issued to 6 shareholders (6 groups). The first group includes 40 shares (3.03 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 312 shares (23.64 per cent). Finally there is the 3rd share allotment (40 shares 3.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 48 Kerikeri Road, Kerikeri, 0230 New Zealand

Physical address used from 03 Dec 2015 to 08 Dec 2016

Address #2: 4 Marino Plc, Kaikohe, 0405 New Zealand

Physical address used from 19 Dec 2014 to 03 Dec 2015

Address #3: Marino Plc, Kaikohe, 0405 New Zealand

Registered & physical address used from 18 Dec 2014 to 19 Dec 2014

Address #4: Bay Of Islands Veterinary Clinic, Marino Place, Kaikohe

Physical address used from 07 Sep 1995 to 07 Sep 1995

Address #5: Marino Plc, Kaikohe New Zealand

Registered address used from 07 Sep 1995 to 18 Dec 2014

Address #6: Bay Of Islands Veterinary Service, Marino Place, Kaikohe New Zealand

Physical address used from 07 Sep 1995 to 18 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 1320

Annual return filing month: November

Annual return last filed: 21 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Verver, Jorrit Petrus Maria Rd 2
Waipapa
0295
New Zealand
Shares Allocation #2 Number of Shares: 312
Individual Verver, Jorrit Petrus Maria Rd 2
Waipapa
0295
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Riddle, Garth David Peria
Kaitaia
0482
New Zealand
Shares Allocation #4 Number of Shares: 444
Individual Riddle, Garth David Peria
Kaitaia
0482
New Zealand
Shares Allocation #5 Number of Shares: 444
Individual Shaw, Hilary Linda Kerikeri
Kerikeri
0294
New Zealand
Shares Allocation #6 Number of Shares: 40
Individual Shaw, Hilary Linda Kerikeri
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newport, Maren Rd 1
Okaihau
0475
New Zealand
Individual Newport, Maren Rd 1
Okaihau
0475
New Zealand
Individual Newport, Max John Rd 1
Okaihau
0475
New Zealand
Individual Newport, Max John Rd 1
Okaihau
0475
New Zealand
Individual Newport, Max John Rd 1
Okaihau
0475
New Zealand
Individual Newport, Max John Rd 1
Okaihau
0475
New Zealand
Individual Monro, Toni Lee Kerikeri
0230
New Zealand
Individual Brown, Susan Eleanor Waimate North
Bay Of Islands
Individual Lee, Craig Stephen Kerikeri
0230
New Zealand
Individual Newport, Max John Kerikeri
Individual Monro, Toni Lee Kerikeri
Individual Brown, Robert William Waimate North
Bay Of Islands
Directors

Garth David Riddle - Director

Appointment date: 18 Oct 2016

Address: Peria, Kaitaia, 0482 New Zealand

Address used since 18 Oct 2016


Hilary Linda Shaw - Director

Appointment date: 18 Oct 2016

Address: Kerikeri, Kerikeri, 0294 New Zealand

Address used since 18 Oct 2016


Jorrit Petrus Maria Verver - Director

Appointment date: 18 Mar 2022

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 18 Mar 2022


Max John Newport - Director (Inactive)

Appointment date: 27 Apr 1989

Termination date: 30 May 2023

Address: Rd 1, Okaihau, 0475 New Zealand

Address used since 08 Jan 2015


Toni Lee Monro - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 01 Jul 2016

Address: Kerikeri, 0230 New Zealand

Address used since 08 Jan 2015


Craig Stephen Lee - Director (Inactive)

Appointment date: 01 Jun 1998

Termination date: 01 Mar 2007

Address: Kerikeri,

Address used since 01 Jun 1998


Robert William Brown - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 01 Jun 2003

Address: Waimate North, Bay Of Islands,

Address used since 26 Jun 1989


Susan Eleanor Brown - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 01 Jun 2003

Address: Waimate North, Bay Of Islands,

Address used since 26 Jun 1989


Robyn Elizabeth Newport - Director (Inactive)

Appointment date: 27 Apr 1989

Termination date: 31 May 1998

Address: Okaihau,

Address used since 27 Apr 1989


Yvonne Roselle Robinson - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 31 May 1995

Address: Kerikeri,

Address used since 26 Jun 1989


Alan Murray Robinson - Director (Inactive)

Appointment date: 26 Jun 1989

Termination date: 31 May 1995

Address: Kerikeri,

Address used since 26 Jun 1989

Nearby companies

Gizmo Enterprises Nz Limited
Klinac Lane Waipapa

Waipapa Eyecare Limited
Shop 8, 11 Klinac Lane

G & H Thomson Trustee Company Limited
19 Klinac Lane

Greil & Taylor Holdings Limited
2001 State Highway 10

Ecobeings Limited
Unit 1, 8 Skippers Lane

Catesy Family Farms Limited
1913 State Highway 10