Shortcuts

Vet Marlborough Limited

Type: NZ Limited Company (Ltd)
9429036193707
NZBN
1264812
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Vet Marlborough Limited, a registered company, was registered on 19 Dec 2002. 9429036193707 is the NZ business number it was issued. The company has been run by 3 directors: Stuart Mark Burrough - an active director whose contract began on 19 Dec 2002,
Peter Vernon Arnott Anderson - an inactive director whose contract began on 19 Dec 2002 and was terminated on 01 Oct 2014,
Peter John Squire Jerram - an inactive director whose contract began on 19 Dec 2002 and was terminated on 31 Mar 2007.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Vet Marlborough Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up to 29 May 2017.
Other names for this company, as we found at BizDb, included: from 19 Dec 2002 to 14 Feb 2020 they were called The Vet Centre Marlborough Limited.
A total of 1200 shares are allocated to 5 shareholders (4 groups). The first group includes 206 shares (17.17%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 992 shares (82.67%). Lastly we have the 3rd share allocation (1 share 0.08%) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Mar 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 08 Mar 2011 to 02 Mar 2016

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 19 Dec 2002 to 08 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 206
Individual Wiseman, Mark Stephen Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 992
Individual Burrough, Jenny Blenheim
Blenheim
7201
New Zealand
Individual Burrough, Stuart Mark Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Burrough, Jenny Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Burrough, Stuart Mark Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Peter Vernon Arnott Rd 2
Blenheim
7272
New Zealand
Entity Sm Trustees (2010) Limited
Shareholder NZBN: 9429031409568
Company Number: 3073085
Milton
9220
New Zealand
Individual Smith, Anthony William Rd 4
Seddon
7274
New Zealand
Individual Smith, Anthony William Witherlea
Blenheim
7201
New Zealand
Individual Smith, Anthony William Witherlea
Blenheim
7201
New Zealand
Individual Smith, Meegan Witherlea
Blenheim
7201
New Zealand
Individual Jerram, Peter John Squire Rapaura
Marlborough
Individual Anderson, Diana Rd 2
Blenheim
7272
New Zealand
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
Individual Jerram, Alison Margaret Rapaura
Marlborough
Entity Sm Trustees Limited
Shareholder NZBN: 9429036988662
Company Number: 1119656
Individual Jerram, Peter John Rapaura
Blenheim
Directors

Stuart Mark Burrough - Director

Appointment date: 19 Dec 2002

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 07 May 2014


Peter Vernon Arnott Anderson - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 01 Oct 2014

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 25 Feb 2010


Peter John Squire Jerram - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 31 Mar 2007

Address: Rapaura, Marlborough,

Address used since 19 Dec 2002

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street