Buller Vets Limited, a registered company, was incorporated on 15 Mar 2006. 9429034241554 is the NZ business identifier it was issued. The company has been run by 8 directors: Philippa Jane Hodges - an active director whose contract started on 15 Mar 2006,
Tracy Maree Moss - an active director whose contract started on 31 Mar 2018,
Robin Geoffrey Eggleton - an active director whose contract started on 14 Dec 2018,
Margaret Robyn White - an inactive director whose contract started on 01 Apr 2007 and was terminated on 01 Mar 2019,
Rachel Joy Colpus - an inactive director whose contract started on 02 Aug 2012 and was terminated on 31 Mar 2018.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 68 Russell Street, Westport (types include: physical, registered).
Old names for this company, as we managed to find at BizDb, included: from 15 Mar 2006 to 07 Jun 2006 they were named Buller Contract Vets Limited.
A total of 2700 shares are allocated to 8 shareholders (7 groups). The first group is comprised of 108 shares (4 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 216 shares (8 per cent). Finally the next share allotment (925 shares 34.26 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 2700
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Other (Other) | 140-826-901 - E King & A Burnell |
Westport Westport 7825 New Zealand |
15 Nov 2023 - |
Shares Allocation #2 Number of Shares: 216 | |||
Individual | Irving, Lynn |
Address Line 2 (optional) Westport 7891 New Zealand |
01 Mar 2019 - |
Shares Allocation #3 Number of Shares: 925 | |||
Entity (NZ Limited Company) | Vetlife Limited Shareholder NZBN: 9429031880749 |
Gleniti Timaru 7910 New Zealand |
21 Jan 2019 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Morris, Emily-jane May |
Westport Westport 7825 New Zealand |
28 Jun 2021 - |
Shares Allocation #5 Number of Shares: 675 | |||
Individual | Hodges, Philippa Jane |
1267 State Highway 67 Rd 1 Westport 7891 New Zealand |
14 Jul 2006 - |
Individual | Colligan, Bruce Alexander |
1267 State Highway 67 Rd1 Westport 7891 New Zealand |
22 Jan 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hodges, Philippa Jane |
Westport 7891 New Zealand |
15 Mar 2006 - |
Shares Allocation #7 Number of Shares: 675 | |||
Individual | Moss, Tracy Maree |
Westport Westport 7825 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Ella Rose |
Westport Westport 7825 New Zealand |
11 Aug 2023 - 15 Nov 2023 |
Individual | Burnell, Andrew |
Wesport 7825 New Zealand |
11 Aug 2023 - 15 Nov 2023 |
Individual | Bonish, Nicola Julie |
Carters Beach Westport 7825 New Zealand |
01 Mar 2019 - 09 May 2019 |
Individual | Berry, Rachel |
Rd 2 Hokitika 7882 New Zealand |
01 Mar 2019 - 11 Aug 2023 |
Individual | Stones, Michael Gordon |
Murchison Murchison 7007 New Zealand |
14 Jul 2006 - 15 Aug 2012 |
Entity | Lilley Holdings Limited Shareholder NZBN: 9429030612242 Company Number: 3897680 |
15 Aug 2012 - 13 Jul 2015 | |
Individual | Bonisch, Nicola Julie |
Carters Beach Westport 7825 New Zealand |
09 May 2019 - 28 Jun 2021 |
Individual | Lilley, Michael Anthony |
R D 3 Murchison 7007 New Zealand |
15 Aug 2012 - 13 Jul 2015 |
Entity | The Happy Heifer Limited Shareholder NZBN: 9429031678414 Company Number: 2397913 |
Richmond Nelson 7020 New Zealand |
15 Aug 2012 - 09 May 2018 |
Individual | Hodges, Richard Andrew |
Inglewood |
14 Jul 2006 - 14 Jun 2007 |
Entity | Lilley Holdings Limited Shareholder NZBN: 9429030612242 Company Number: 3897680 |
15 Aug 2012 - 13 Jul 2015 | |
Individual | White, Margaret Robyn |
R D 1 Westport 7891 New Zealand |
30 Mar 2007 - 01 Mar 2019 |
Entity | The Happy Heifer Limited Shareholder NZBN: 9429031678414 Company Number: 2397913 |
Richmond Nelson 7020 New Zealand |
15 Aug 2012 - 09 May 2018 |
Individual | Colpus, Rachel Joy |
Murchison Murchison 7007 New Zealand |
15 Aug 2012 - 09 May 2018 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
14 Jul 2006 - 15 Aug 2012 | |
Individual | Stones, Michael Gordon |
21 Fairfax Street Murchison New Zealand |
14 Jul 2006 - 15 Aug 2012 |
Individual | Irving, Lynn |
Westport |
14 Jul 2006 - 14 Jul 2006 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
14 Jul 2006 - 15 Aug 2012 | |
Individual | Hodges, Dorothy Margaret |
Inglewood |
14 Jul 2006 - 14 Jun 2007 |
Individual | White, Margaret Robyn |
R D 1 Westport 7891 New Zealand |
30 Mar 2007 - 01 Mar 2019 |
Director | Michael Anthony Lilley |
R D 3 Murchison 7007 New Zealand |
15 Aug 2012 - 13 Jul 2015 |
Individual | Stones, Aileen Moira |
C/-80 Waller Street Murchison 7007 New Zealand |
14 Jun 2007 - 15 Aug 2012 |
Philippa Jane Hodges - Director
Appointment date: 15 Mar 2006
Address: Rd 1, Westport, 7891 New Zealand
Address used since 23 Sep 2016
Tracy Maree Moss - Director
Appointment date: 31 Mar 2018
Address: Westport, Westport, 7825 New Zealand
Address used since 31 Mar 2018
Robin Geoffrey Eggleton - Director
Appointment date: 14 Dec 2018
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 14 Dec 2018
Margaret Robyn White - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 Mar 2019
Address: Rd1, Westport, 7891 New Zealand
Address used since 23 Sep 2016
Rachel Joy Colpus - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 31 Mar 2018
Address: Murchison, Murchison, 7007 New Zealand
Address used since 23 Sep 2016
Michael Anthony Lilley - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 26 Mar 2015
Address: R D 3, Murchison, 7007 New Zealand
Address used since 02 Aug 2012
Michael Gordon Stones - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 02 Aug 2012
Address: Murchison,
Address used since 01 Jul 2006
Lynn Irving - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 30 Mar 2007
Address: Westport,
Address used since 01 Jul 2006
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection Nz Limited
68 Russell Street