Shortcuts

Combined Vet Services (gore) Limited

Type: NZ Limited Company (Ltd)
9429033684710
NZBN
1896211
Company Number
Registered
Company Status
Current address
15a Hokonui Drive
Gore New Zealand
Physical & service & registered address used since 21 Dec 2006

Combined Vet Services (Gore) Limited, a registered company, was registered on 21 Dec 2006. 9429033684710 is the business number it was issued. The company has been managed by 20 directors: Karen Ruth Nicholson - an active director whose contract began on 01 May 2012,
Logan James Mckenzie - an active director whose contract began on 03 Oct 2018,
Peter David Dobbie - an active director whose contract began on 04 Dec 2018,
Andrew Stuart Cochrane - an active director whose contract began on 17 Mar 2021,
Robert Peter Van Vugt - an active director whose contract began on 31 Mar 2022.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 15A Hokonui Drive, Gore (category: physical, service).
A total of 480000 shares are issued to 11 shareholders (11 groups). The first group includes 96000 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 23169 shares (4.83 per cent). Lastly there is the third share allotment (40749 shares 8.49 per cent) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 480000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96000
Individual Nicolson, Karen Ruth Gore
9740
New Zealand
Shares Allocation #2 Number of Shares: 23169
Entity (NZ Limited Company) Nsvets Limited
Shareholder NZBN: 9429034297544
Gore
Shares Allocation #3 Number of Shares: 40749
Entity (NZ Limited Company) Nsvets Limited
Shareholder NZBN: 9429034297544
Gore
Shares Allocation #4 Number of Shares: 23229
Other (Other) Northern Southland Veterinary Services Inc Gore
Shares Allocation #5 Number of Shares: 81600
Other (Other) Clutha Veterinary Association Inc Balclutha
Shares Allocation #6 Number of Shares: 40749
Entity (NZ Limited Company) Vetco Limited
Shareholder NZBN: 9429037013387
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 23169
Entity (NZ Limited Company) Vetco Limited
Shareholder NZBN: 9429037013387
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 40851
Other (Other) Northern Southland Veterinary Services Inc Gore
Shares Allocation #9 Number of Shares: 40851
Other (Other) Edendale Veterinary Club Inc Edendale
Shares Allocation #10 Number of Shares: 46404
Other (Other) Clutha Veterinary Association Inc Balclutha
Shares Allocation #11 Number of Shares: 23229
Other (Other) Edendale Veterinary Club Inc Edendale
Directors

Karen Ruth Nicholson - Director

Appointment date: 01 May 2012

Address: Gore, 9740 New Zealand

Address used since 01 May 2012


Logan James Mckenzie - Director

Appointment date: 03 Oct 2018

Address: Rd 3, Wyndham, 9893 New Zealand

Address used since 03 Oct 2018


Peter David Dobbie - Director

Appointment date: 04 Dec 2018

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 04 Dec 2018


Andrew Stuart Cochrane - Director

Appointment date: 17 Mar 2021

Address: Riversdale, 9774 New Zealand

Address used since 17 Mar 2021


Robert Peter Van Vugt - Director

Appointment date: 31 Mar 2022

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 31 Mar 2022


Roger Hugh Boyle - Director

Appointment date: 01 Jul 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Jul 2022


Peter Michael Allan - Director

Appointment date: 19 Oct 2022

Address: Rd 1, Dipton, 9791 New Zealand

Address used since 19 Oct 2022


David Henderson Stevens - Director (Inactive)

Appointment date: 24 Oct 2012

Termination date: 31 Oct 2022

Address: No 1 Rd, Balfour, 9779 New Zealand

Address used since 24 Oct 2012


Nicole Stacey Rabbidge - Director (Inactive)

Appointment date: 17 Mar 2021

Termination date: 01 Jul 2022

Address: Edendale, 9825 New Zealand

Address used since 17 Mar 2021


Bruce Lowery - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 24 Dec 2021

Address: Milton, 9291 New Zealand

Address used since 01 Nov 2015


Roger Hugh Boyle - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 15 Apr 2021

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Nov 2015


Michael Anthony Baer - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 15 Apr 2021

Address: Rd 6, Gore, 9776 New Zealand

Address used since 01 Nov 2015


Grant Love - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 04 Dec 2018

Address: No 1 Rd, Outram, 9019 New Zealand

Address used since 25 Nov 2015


Andrew Edward Calder - Director (Inactive)

Appointment date: 24 Oct 2012

Termination date: 03 Oct 2018

Address: Rd 2, Wyndham, 9892 New Zealand

Address used since 24 Oct 2012


Charles Macfie - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 25 Nov 2015

Address: Clinton, 9534 New Zealand

Address used since 16 Jun 2010


Kenneth William Adam - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 24 Oct 2012

Address: Te Anau, 9600 New Zealand

Address used since 21 Dec 2006


Ronald Murray Rohloff - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 24 Oct 2012

Address: No 4 Rd, Gore,

Address used since 04 Apr 2007


Alastair John Cocks - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 16 Jun 2010

Address: Clinton,

Address used since 04 Apr 2007


Meredith Joy Mackenzie - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 16 Jun 2010

Address: No 3 Rd, Balclutja 9273,

Address used since 19 Feb 2010


Alexander Bruce Bissett - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 19 Feb 2010

Address: Balclutha,

Address used since 04 Apr 2007

Nearby companies

Blue Mountain Nurseries Limited
15a Hokonui Drive

Mcclintock Contracting Limited
15a Hokonui Drive

C & T Scoles Limited
15a Hokonui Drive

Avonmac Limited
15a Hokonui Drive

Matthew Gardyne Engineering Limited
15a Hokonui Drive

Gas And Tool Direct Limited
15a Hokonui Drive