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.
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96000 | |||
Individual | Nicolson, Karen Ruth |
Gore 9740 New Zealand |
29 Apr 2012 - |
Shares Allocation #2 Number of Shares: 23169 | |||
Entity (NZ Limited Company) | Nsvets Limited Shareholder NZBN: 9429034297544 |
Gore |
21 Dec 2006 - |
Shares Allocation #3 Number of Shares: 40749 | |||
Entity (NZ Limited Company) | Nsvets Limited Shareholder NZBN: 9429034297544 |
Gore |
21 Dec 2006 - |
Shares Allocation #4 Number of Shares: 23229 | |||
Other (Other) | Northern Southland Veterinary Services Inc |
Gore |
21 Dec 2006 - |
Shares Allocation #5 Number of Shares: 81600 | |||
Other (Other) | Clutha Veterinary Association Inc |
Balclutha |
21 Dec 2006 - |
Shares Allocation #6 Number of Shares: 40749 | |||
Entity (NZ Limited Company) | Vetco Limited Shareholder NZBN: 9429037013387 |
Invercargill Invercargill 9810 New Zealand |
21 Dec 2006 - |
Shares Allocation #7 Number of Shares: 23169 | |||
Entity (NZ Limited Company) | Vetco Limited Shareholder NZBN: 9429037013387 |
Invercargill Invercargill 9810 New Zealand |
21 Dec 2006 - |
Shares Allocation #8 Number of Shares: 40851 | |||
Other (Other) | Northern Southland Veterinary Services Inc |
Gore |
21 Dec 2006 - |
Shares Allocation #9 Number of Shares: 40851 | |||
Other (Other) | Edendale Veterinary Club Inc |
Edendale |
21 Dec 2006 - |
Shares Allocation #10 Number of Shares: 46404 | |||
Other (Other) | Clutha Veterinary Association Inc |
Balclutha |
21 Dec 2006 - |
Shares Allocation #11 Number of Shares: 23229 | |||
Other (Other) | Edendale Veterinary Club Inc |
Edendale |
21 Dec 2006 - |
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
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