Betavet Limited was registered on 09 Dec 2008 and issued a business number of 9429032486100. The registered LTD company has been run by 2 directors: Kate Helena Fraser - an active director whose contract began on 09 Dec 2008,
Paul Mitchell - an inactive director whose contract began on 31 Jan 2014 and was terminated on 20 Mar 2018.
According to BizDb's information (last updated on 30 Mar 2024), this company filed 1 address: 30 Clarence Street South, Addington, Christchurch, 8024 (category: physical, registered).
Up to 24 Mar 2022, Betavet Limited had been using 77 Scarlys Way, Okitu, Gisborne as their registered address.
BizDb identified past names for this company: from 13 Jan 2009 to 23 Feb 2009 they were named Vet Naturals Limited, from 09 Dec 2008 to 13 Jan 2009 they were named Animal Naturals Limited.
A total of 1000 shares are issued to 6 groups (9 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Waters, Natalie (an individual) located at Walmer, Victoria 3450.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Scoringe, Suzanne Jocelyn - located at Halswell, Christchurch.
The next share allocation (50 shares, 5%) belongs to 1 entity, namely:
Unsworth, Kylie Rochelle, located at Bethlehem, Tauranga (an individual).
Previous addresses
Address: 77 Scarlys Way, Okitu, Gisborne, 4010 New Zealand
Registered & physical address used from 07 Oct 2020 to 24 Mar 2022
Address: 111 Wairere Road, Wainui, Gisborne, 4010 New Zealand
Physical & registered address used from 07 Oct 2014 to 07 Oct 2020
Address: 61 Scarlys Way, Okitu, Gisborne, 4010 New Zealand
Physical address used from 29 May 2014 to 07 Oct 2014
Address: 61 Scarlys Way, Okitu, Gisborne, 4010 New Zealand
Registered address used from 28 Sep 2012 to 07 Oct 2014
Address: 16 Tuahine Crescent, Gisborne New Zealand
Registered address used from 09 Dec 2008 to 28 Sep 2012
Address: 16 Tuahine Crescent, Gisborne New Zealand
Physical address used from 09 Dec 2008 to 29 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Waters, Natalie |
Walmer, Victoria 3450 Australia |
07 Mar 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scoringe, Suzanne Jocelyn |
Halswell Christchurch 8025 New Zealand |
07 Mar 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Unsworth, Kylie Rochelle |
Bethlehem Tauranga 3110 New Zealand |
22 Dec 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mctaggart, Norman |
Rd 5 Hastings 4175 New Zealand |
31 Jan 2014 - |
Individual | Anderson, Scott |
Rd 5 Hastings 4175 New Zealand |
31 Jan 2014 - |
Individual | Mitchell, Paul |
Rd 5 Hastings 4175 New Zealand |
31 Jan 2014 - |
Shares Allocation #5 Number of Shares: 590 | |||
Individual | Fraser, Kate Helena |
Okitu Gisborne 4010 New Zealand |
09 Dec 2008 - |
Individual | Rawson, Maxim James |
Okitu Gisborne 4010 New Zealand |
09 Dec 2008 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Fraser, Kate Helena |
Okitu Gisborne 4010 New Zealand |
09 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rawson, Madison Jane |
Okitu Gisborne 4010 New Zealand |
09 Dec 2008 - 07 Mar 2023 |
Individual | Harley, Deborah Lee |
Rd 4 Christchurch 7674 New Zealand |
31 Jan 2014 - 21 Jun 2019 |
Kate Helena Fraser - Director
Appointment date: 09 Dec 2008
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 29 Sep 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 29 Sep 2014
Paul Mitchell - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 20 Mar 2018
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 03 Sep 2015
Gisborne.net.n.z. Limited
22 Tuahine Crescent
East Coast Facilitation Services Limited
47 Murphy Road
Aie Limited
30c Lloyd George Road
Clark Structural Engineering Limited
30e Lloyd George Road
Ck Maritime Limited
43 Murphy Road
Pauariki Honey (est 2016) Limited
2 Lloyd George Road