Canterbury Equine Clinic Limited was incorporated on 14 Oct 2003 and issued an NZBN of 9429035755463. This registered LTD company has been supervised by 5 directors: Hamish William Ranken - an active director whose contract began on 11 Aug 2010,
Andrew Richard Turner - an inactive director whose contract began on 07 Sep 2007 and was terminated on 28 May 2021,
Jennifer Turner - an inactive director whose contract began on 07 Sep 2007 and was terminated on 13 Dec 2018,
William John Bishop - an inactive director whose contract began on 14 Oct 2003 and was terminated on 04 Sep 2018,
Helen Mary Bishop - an inactive director whose contract began on 14 Oct 2003 and was terminated on 04 Sep 2018.
According to our information (updated on 26 Apr 2024), this company registered 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (types include: physical, registered).
Up until 21 May 2020, Canterbury Equine Clinic Limited had been using Unit F, Level 3, Clock Tower Building1, 375 Main South Road, Hornby, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Altano New Zealand Limited (an entity) located at Auckland postcode 1010. Canterbury Equine Clinic Limited was categorised as "Veterinary surgeon" (ANZSIC M697030).
Principal place of activity
499 Springs Road, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: Unit F, Level 3, Clock Tower Building1, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 22 Apr 2016 to 21 May 2020
Address #2: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand
Physical & registered address used from 18 Apr 2011 to 22 Apr 2016
Address #3: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered & physical address used from 14 Oct 2003 to 18 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Altano New Zealand Limited Shareholder NZBN: 9429051095239 |
Auckland 1010 New Zealand |
09 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Andrew Richard |
Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Ranken, Hamish William |
Ladbrooks Christchurch, 7674 New Zealand |
17 Mar 2009 - 09 May 2023 |
Individual | Hale, Jo-ann |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Ranken, Hamish William |
Ladbrooks Christchurch, 7674 New Zealand |
17 Mar 2009 - 09 May 2023 |
Individual | Ranken, Hamish William |
Ladbrooks Christchurch, 7674 New Zealand |
17 Mar 2009 - 09 May 2023 |
Individual | Ranken, Hamish William |
Ladbrooks Christchurch, 7674 New Zealand |
17 Mar 2009 - 09 May 2023 |
Individual | Ranken, Hamish William |
Ladbrooks Christchurch, 7674 New Zealand |
17 Mar 2009 - 09 May 2023 |
Individual | Hale, Jo-ann |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Jo-ann |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Jo-ann |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Belinda Jane |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Belinda Jane |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Belinda Jane |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Hale, Belinda Jane |
Ladbrooks Christchurch 7674 New Zealand |
10 Oct 2012 - 09 May 2023 |
Individual | Turner, Jennifer |
Rd 3 Leeston 7683 New Zealand |
27 Sep 2005 - 20 Dec 2018 |
Individual | Turner, Jennifer |
Prebbleton Prebbleton 7604 New Zealand |
27 Sep 2005 - 20 Dec 2018 |
Individual | Parr, Eric Thomas |
Ashburton New Zealand |
07 Sep 2007 - 20 Dec 2018 |
Entity | Canterbury Equine Surgical Consultancy Limited Shareholder NZBN: 9429037513702 Company Number: 973438 |
375 Main South Road Hornby 8042 New Zealand |
14 Oct 2003 - 13 Sep 2018 |
Individual | Bishop, William John |
Prebbleton 8153 |
14 Oct 2003 - 18 Jul 2016 |
Entity | Canterbury Equine Surgical Consultancy Limited Shareholder NZBN: 9429037513702 Company Number: 973438 |
375 Main South Road Hornby 8042 New Zealand |
14 Oct 2003 - 13 Sep 2018 |
Individual | Ericson, Shona Marie |
Mount Pleasant Christchurch 8081 New Zealand |
20 Dec 2018 - 17 Jun 2021 |
Individual | Ericson, Shona Marie |
Mount Pleasant Christchurch 8081 New Zealand |
20 Dec 2018 - 17 Jun 2021 |
Individual | Turner, Andrew Richard |
Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Turner, Andrew Richard |
Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Turner, Andrew Richard |
Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Turner, Andrew Richard |
Rd 3 Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Turner, Andrew Richard |
Leeston 7683 New Zealand |
27 Sep 2005 - 17 Jun 2021 |
Individual | Bishop, Helen Mary |
Prebbleton 8153 |
14 Oct 2003 - 18 Jul 2016 |
Hamish William Ranken - Director
Appointment date: 11 Aug 2010
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 11 Aug 2010
Andrew Richard Turner - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 28 May 2021
Address: Leeston, 7683 New Zealand
Address used since 24 Apr 2018
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 05 May 2015
Jennifer Turner - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 13 Dec 2018
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 05 May 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Apr 2018
William John Bishop - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 04 Sep 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Apr 2016
Helen Mary Bishop - Director (Inactive)
Appointment date: 14 Oct 2003
Termination date: 04 Sep 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Apr 2016
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building
At The Vets Limited
92 Russley Road
Companion Animal Care Limited
39b Oakley Crescent
Compassionate Pet Care Limited
23 Straven Road
Equine Breeding Services Limited
81 Treffers Road
Mcmaster & Heap Veterinary Practice Limited
12 Coppell Place
Pet Dentistry Limited
109 Blenheim Road