Comhla Vet Limited was launched on 10 Nov 2005 and issued a number of 9429034474310. The registered LTD company has been run by 20 directors: Mark Alexander Bryan - an active director whose contract started on 10 Nov 2005,
Vincent Maxwell Sharp - an active director whose contract started on 31 Mar 2006,
Stephen James Higgs - an active director whose contract started on 03 Jul 2023,
Robin Geoffrey Eggleton - an active director whose contract started on 03 Jul 2023,
Adrian Colin Campbell - an active director whose contract started on 03 Jul 2023.
According to BizDb's database (last updated on 26 Feb 2025), the company registered 4 addresses: Unit 1, 64 Arena Avenue, Invercargill, 9810 (postal address),
Unit 1, 64 Arena Avenue, Invercargill, 9810 (office address),
Unit 1, 64 Arena Avenue, Invercargill, 9810 (delivery address),
64 Arena Avenue, Avenal, Invercargill, 9810 (physical address) among others.
Up to 07 Dec 2018, Comhla Vet Limited had been using 70 Forth Street, Invercargill, Invercargill as their registered address.
BizDb identified past names for the company: from 10 Nov 2005 to 02 Aug 2018 they were named Vetsouth Limited.
A total of 1038943 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1038943 shares are held by 1 entity, namely:
Marvel 2 Limited (an entity) located at Avenal, Invercargill postcode 9810. Comhla Vet Limited is classified as "Corporate Head Office Management Services" (business classification M696110).
Other active addresses
Address #4: Unit 1, 64 Arena Avenue, Invercargill, 9810 New Zealand
Postal & office & delivery address used from 28 Oct 2020
Principal place of activity
Unit 1, 64 Arena Avenue, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 70 Forth Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 14 May 2018 to 07 Dec 2018
Address #2: 33a Main Street, Gore, Gore, 9740 New Zealand
Physical & registered address used from 01 Dec 2010 to 14 May 2018
Address #3: Harrex Group Ltd, 24 Main Street, Gore New Zealand
Physical & registered address used from 06 Jul 2007 to 01 Dec 2010
Address #4: Ward Wilson Limited, 24 Main Street, Gore
Registered & physical address used from 05 Jan 2007 to 06 Jul 2007
Address #5: Ward Wilson Ltd, 221 Great North Road, Winton
Registered & physical address used from 10 Nov 2005 to 05 Jan 2007
Basic Financial info
Total number of Shares: 1038943
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1038943 | |||
Entity (NZ Limited Company) | Marvel 2 Limited Shareholder NZBN: 9429051278717 |
Avenal Invercargill 9810 New Zealand |
01 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Berryman, Greg Frederick Canning |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Sinclair, Gavin Ross |
North Gore New Zealand |
07 Apr 2006 - 24 Sep 2012 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera Hawera 4610 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 |
30 Apr 2010 - 01 Jul 2023 |
Entity | Scholefield Trustees Limited Shareholder NZBN: 9429035604662 Company Number: 1471349 |
58 Don Street Invercargill |
30 Apr 2010 - 01 Jul 2023 |
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
R D 1 Winton New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Hasselman, Hugh Charles |
R D 7 Gore |
07 Apr 2006 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Berryman, Greg Frederick Canning |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Flintoff, Brett Harry |
Windsor Invercargill 9810 New Zealand |
15 Mar 2023 - 01 Jul 2023 |
Individual | Roe, Andrew Rutherford |
R D 1 Winton |
07 Apr 2006 - 24 Apr 2008 |
Other | Susan Mary Hasselman |
R D 7 Gore |
24 Apr 2008 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Other | Susan Mary Hasselman |
Rd 7 Gore 9777 New Zealand |
24 Apr 2008 - 01 Jul 2023 |
Individual | Miller, Judith Ann |
R D 5 Gore |
07 Apr 2006 - 24 Apr 2008 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Entity | Central Southland Veterinary Services Limited Shareholder NZBN: 9429039910318 Company Number: 252817 |
10 Nov 2005 - 27 Jun 2010 | |
Entity | Scholefield Trustees Limited Shareholder NZBN: 9429035604662 Company Number: 1471349 |
58 Don Street Invercargill 9810 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Hasselman, Hugh Charles |
R D 7 Gore |
07 Apr 2006 - 01 Jul 2023 |
Individual | Hasselman, Hugh Charles |
R D 7 Gore New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Berryman, Greg Frederick Canning |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Vincent Maxwell |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Other | Susan Mary Hasselman |
Rd 7 Gore 9777 New Zealand |
24 Apr 2008 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Mcgrath, Sunita |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Berryman, Sara |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Bryan, Mark Alexander |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Bryan, Keri Jean |
R D 1 Winton New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Bryan, Keri Jean |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Bryan, Keri Jean |
Rd 1 Winton 9781 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Other | Hugh Charles Hasselman |
R D 7 Gore |
24 Apr 2008 - 01 Jul 2023 |
Other | Hugh Charles Hasselman |
Rd 7 Gore 9777 New Zealand |
24 Apr 2008 - 01 Jul 2023 |
Other | Hugh Charles Hasselman |
Rd 7 Gore 9777 New Zealand |
24 Apr 2008 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Dore, Hayden |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Berryman, Greg Frederick Canning |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Berryman, Greg Frederick Canning |
Rd 3 Winton 9783 New Zealand |
24 Sep 2012 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Wouda, Georgette Wilhemina |
Rd 1 Winton 9781 New Zealand |
30 Apr 2010 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Sharp, Fiona Joy |
Rd 4 Gore 9774 New Zealand |
07 Apr 2006 - 01 Jul 2023 |
Individual | Cavanagh, Daniel Johnson |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Cavanagh, Daniel Johnson |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Cavanagh, Daniel Johnson |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Cavanagh, Daniel Johnson |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Cragg, Daniel Greg |
Balclutha Balclutha 9230 New Zealand |
14 Dec 2020 - 01 Jul 2023 |
Individual | Cragg, Daniel Greg |
Balclutha Balclutha 9230 New Zealand |
14 Dec 2020 - 01 Jul 2023 |
Individual | Hunter, Claire Margaret |
Rd 1 Wyndham 9891 New Zealand |
07 Sep 2017 - 01 Jul 2023 |
Individual | Hunter, Claire Margaret |
Rd 1 Wyndham 9891 New Zealand |
07 Sep 2017 - 01 Jul 2023 |
Individual | Hunter, Claire Margaret |
Rd 1 Wyndham 9891 New Zealand |
07 Sep 2017 - 01 Jul 2023 |
Individual | Hunter, Claire Margaret |
Rd 1 Wyndham 9891 New Zealand |
07 Sep 2017 - 01 Jul 2023 |
Individual | Hunter, Claire Margaret |
Rd 1 Wyndham 9891 New Zealand |
07 Sep 2017 - 01 Jul 2023 |
Individual | Mackintosh, Bianca |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Mackintosh, Bianca |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Mackintosh, Bianca |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Mackintosh, Bianca |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Mackintosh, Bianca |
Gore Gore 9710 New Zealand |
06 Oct 2011 - 01 Jul 2023 |
Individual | Miller, Ewen Charles |
R D 5 Gore |
07 Apr 2006 - 24 Apr 2008 |
Individual | Roe, Andrew Rutherford |
R D 1 Winton |
07 Apr 2006 - 24 Apr 2008 |
Individual | Cragg, Daniel Gregg |
Balclutha Balclutha 9230 New Zealand |
07 Sep 2017 - 14 Dec 2020 |
Individual | Flintoff, Brent Harry |
Invercargill New Zealand |
07 Apr 2006 - 26 Jul 2011 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
07 Apr 2006 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
07 Apr 2006 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
07 Apr 2006 - 28 Feb 2022 |
Individual | Hume, Neil |
Rd 2 Winton 9782 New Zealand |
07 Apr 2006 - 28 Feb 2022 |
Individual | Nicola Ann, Hume |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Nicola Ann, Hume |
R D 2 Winton New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Nicola Ann, Hume |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Nicola Ann, Hume |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Nicola Ann, Hume |
Rd 2 Winton 9782 New Zealand |
14 Dec 2009 - 28 Feb 2022 |
Individual | Miller, Ewen Charles |
R D 5 Gore |
07 Apr 2006 - 24 Apr 2008 |
Individual | Cragg, Daniel Gregg |
Balclutha Balclutha 9230 New Zealand |
07 Sep 2017 - 14 Dec 2020 |
Individual | Roe, Lyndal Miriam |
R D 1 Winton |
07 Apr 2006 - 24 Apr 2008 |
Entity | Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 |
07 Apr 2006 - 07 Apr 2006 | |
Individual | Menzies, Paul Edwin |
Winton |
07 Apr 2006 - 24 Apr 2008 |
Entity | Gore Veterinary Supplies Limited Shareholder NZBN: 9429039946515 Company Number: 241406 |
10 Nov 2005 - 27 Jun 2010 | |
Entity | Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 |
07 Apr 2006 - 07 Apr 2006 | |
Entity | Cowdr Limited Shareholder NZBN: 9429034887042 Company Number: 1611418 |
07 Apr 2006 - 24 Apr 2008 | |
Individual | Sinclair, Carole Ann |
North Gore New Zealand |
07 Apr 2006 - 24 Sep 2012 |
Entity | Cowdr Limited Shareholder NZBN: 9429034887042 Company Number: 1611418 |
07 Apr 2006 - 24 Apr 2008 | |
Entity | Central Southland Veterinary Services Limited Shareholder NZBN: 9429039910318 Company Number: 252817 |
10 Nov 2005 - 27 Jun 2010 | |
Entity | Gore Veterinary Supplies Limited Shareholder NZBN: 9429039946515 Company Number: 241406 |
10 Nov 2005 - 27 Jun 2010 | |
Individual | Sinclair, Gavin Ross |
North Gore New Zealand |
07 Apr 2006 - 24 Sep 2012 |
Individual | Hasselman, Susan Mary |
R D 7 Gore |
07 Apr 2006 - 07 Apr 2006 |
Mark Alexander Bryan - Director
Appointment date: 10 Nov 2005
Address: Rd 1, Winton, 9781 New Zealand
Address used since 29 Nov 2018
Address: Winton, 9781 New Zealand
Address used since 20 Nov 2015
Vincent Maxwell Sharp - Director
Appointment date: 31 Mar 2006
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 17 Apr 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 18 Jan 2010
Stephen James Higgs - Director
Appointment date: 03 Jul 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Jul 2023
Robin Geoffrey Eggleton - Director
Appointment date: 03 Jul 2023
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 03 Jul 2023
Adrian Colin Campbell - Director
Appointment date: 03 Jul 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 03 Jul 2023
Alison Jane Watters - Director
Appointment date: 01 Feb 2025
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 01 Feb 2025
Graham Robert Stuart - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 30 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2022
Daniel Greg Cragg - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 17 Jul 2023
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Dec 2021
Georgette Wilhemina Wouda - Director (Inactive)
Appointment date: 08 Dec 2012
Termination date: 21 Jun 2023
Address: Rd 1, Winton, 9781 New Zealand
Address used since 08 Dec 2012
Karl David Matthew Smith - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 21 Jun 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2018
Treacy Anne Bell - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 21 Jun 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2019
Alastair Gibson Kerr - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 02 Nov 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Dec 2017
David Andrew Irving - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 30 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2013
Colin Joseph Ronald Groves - Director (Inactive)
Appointment date: 21 Nov 2015
Termination date: 30 Apr 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 21 Nov 2015
Lewis Melbourne Griffiths - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 21 Nov 2015
Address: Wainui, Akaroa, 7582 New Zealand
Address used since 06 Nov 2015
Hugh Charles Hasselman - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 26 Aug 2013
Address: Rd 7, Gore,
Address used since 31 Mar 2006
Neil Hume - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 25 Aug 2013
Address: Rd 2, Winton, 9782 New Zealand
Address used since 31 Mar 2006
Gavin Ross Sinclair - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 02 Jul 2012
Address: Gore, 9710 New Zealand
Address used since 18 Jan 2010
Andrew Rutherford Roe - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 01 Jul 2009
Address: Rd 1, Winton,
Address used since 31 Mar 2006
Ewen Charles Miller - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 01 Jul 2009
Address: Rd 5, Gore, 9775 New Zealand
Address used since 31 Mar 2006
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited
Ferg Foods Limited
173 Spey Street
Realnz Limited
Level 1
Russell - Hodge Limited
137 Kenmure Road
V8 Investments Limited
26 Precelly Street
Vetnz Limited
33a Main Street
Wainui Pastoral Limited
Level 1, 69 Tarbert Street