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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Verver, Jorrit Petrus Maria |
Rd 2 Waipapa 0295 New Zealand |
18 Mar 2022 - |
Shares Allocation #2 Number of Shares: 312 | |||
Individual | Verver, Jorrit Petrus Maria |
Rd 2 Waipapa 0295 New Zealand |
18 Mar 2022 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Riddle, Garth David |
Peria Kaitaia 0482 New Zealand |
01 Sep 2016 - |
Shares Allocation #4 Number of Shares: 444 | |||
Individual | Riddle, Garth David |
Peria Kaitaia 0482 New Zealand |
01 Sep 2016 - |
Shares Allocation #5 Number of Shares: 444 | |||
Individual | Shaw, Hilary Linda |
Kerikeri Kerikeri 0294 New Zealand |
31 Aug 2016 - |
Shares Allocation #6 Number of Shares: 40 | |||
Individual | Shaw, Hilary Linda |
Kerikeri Kerikeri 0294 New Zealand |
31 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newport, Maren |
Rd 1 Okaihau 0475 New Zealand |
19 Feb 2008 - 01 Jun 2023 |
Individual | Newport, Maren |
Rd 1 Okaihau 0475 New Zealand |
19 Feb 2008 - 01 Jun 2023 |
Individual | Newport, Max John |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 1983 - 01 Jun 2023 |
Individual | Newport, Max John |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 1983 - 01 Jun 2023 |
Individual | Newport, Max John |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 1983 - 01 Jun 2023 |
Individual | Newport, Max John |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 1983 - 01 Jun 2023 |
Individual | Monro, Toni Lee |
Kerikeri 0230 New Zealand |
06 Jul 1983 - 01 Sep 2016 |
Individual | Brown, Susan Eleanor |
Waimate North Bay Of Islands |
10 Feb 2004 - 10 Feb 2004 |
Individual | Lee, Craig Stephen |
Kerikeri 0230 New Zealand |
06 Jul 1983 - 01 Sep 2016 |
Individual | Newport, Max John |
Kerikeri |
10 Feb 2004 - 27 Jun 2010 |
Individual | Monro, Toni Lee |
Kerikeri |
10 Feb 2004 - 27 Jun 2010 |
Individual | Brown, Robert William |
Waimate North Bay Of Islands |
10 Feb 2004 - 10 Feb 2004 |
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
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