Otautau Vets Limited, a registered company, was incorporated on 29 Jun 2001. 9429036856800 is the NZ business number it was issued. This company has been run by 7 directors: Louise Fiona Ingram - an active director whose contract began on 01 Jul 2006,
Jennifer Elizabeth Gordon - an active director whose contract began on 01 Jul 2008,
Julia Elizabeth Black - an active director whose contract began on 01 Oct 2020,
Teressa Ann Skevington - an active director whose contract began on 29 Dec 2022,
Simon Giles Gill - an inactive director whose contract began on 30 Jun 2001 and was terminated on 31 Dec 2015.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: registered, physical).
Otautau Vets Limited had been using 71 Main Street, Otautau as their physical address up to 02 Oct 2017.
A total of 5000 shares are allotted to 16 shareholders (10 groups). The first group is comprised of 100 shares (2%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 1150 shares (23%). Finally we have the 3rd share allotment (25 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 71 Main Street, Otautau, 5512 New Zealand
Physical address used from 16 Dec 2009 to 02 Oct 2017
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 16 Dec 2009 to 02 Oct 2017
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered address used from 29 Jun 2001 to 16 Dec 2009
Address: 71 Main Street, Otautau
Physical address used from 29 Jun 2001 to 16 Dec 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Berges, Emma Marie Celine |
Riverton Riverton 9822 New Zealand |
22 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1150 | |||
Entity (NZ Limited Company) | Mcculloch Trustees 2004 Limited Shareholder NZBN: 9429035579663 |
Level 2, 11-17 Church Street Queenstown 9300 New Zealand |
12 Jan 2010 - |
Individual | Ingram, Darrin John Cyril |
Rd 1 Otautau 9689 New Zealand |
12 Jan 2010 - |
Individual | Ingram, Louise Fiona |
Rd 1 Otautau 9689 New Zealand |
12 Jan 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Ingram, Louise Fiona |
Rd 1 Otautau 9689 New Zealand |
17 May 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Gordon, Jennifer Elizabeth |
Rd 9 Invercargill 9879 New Zealand |
03 Jul 2008 - |
Shares Allocation #5 Number of Shares: 1150 | |||
Individual | Skevington, Teressa Ann |
Riverton 9822 New Zealand |
05 Oct 2016 - |
Individual | Skevington, Richard Andrew |
Riverton Riverton 9822 New Zealand |
22 Dec 2022 - |
Shares Allocation #6 Number of Shares: 25 | |||
Individual | Black, Julia Elizabeth |
Rd 2 Otautau 9682 New Zealand |
09 Oct 2020 - |
Shares Allocation #7 Number of Shares: 1150 | |||
Individual | Black, Robert Lindsay |
Rd 2 Otautau 9682 New Zealand |
09 Oct 2020 - |
Individual | Black, Julia Elizabeth |
Rd 2 Otautau 9682 New Zealand |
09 Oct 2020 - |
Shares Allocation #8 Number of Shares: 25 | |||
Individual | Skevington, Teressa Ann |
Riverton 9822 New Zealand |
05 Oct 2016 - |
Shares Allocation #9 Number of Shares: 1150 | |||
Individual | Gordon, Jason Bruce |
Rd 9 Invercargill 9879 New Zealand |
12 Jan 2010 - |
Individual | Gordon, Jennifer Elizabeth |
Rd 9 Invercargill 9879 New Zealand |
12 Jan 2010 - |
Entity (NZ Limited Company) | Mcculloch Trustees 2004 Limited Shareholder NZBN: 9429035579663 |
Level 2, 11-17 Church Street Queenstown 9300 New Zealand |
12 Jan 2010 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | Macgillivray, Sandra Ruth |
Rd 2 Otautau 9682 New Zealand |
16 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Sidney Norris |
Otautau |
29 Jun 2001 - 17 May 2007 |
Individual | Nuttall, Julia Elizabeth |
Rd 3 Riverton 9883 New Zealand |
05 Oct 2016 - 09 Oct 2020 |
Individual | Nuttall, Julia Elizabeth |
Rd 3 Riverton 9883 New Zealand |
05 Oct 2016 - 09 Oct 2020 |
Individual | Ryan, Timothy Peter |
Rd 3 Otautau 9683 New Zealand |
05 Oct 2016 - 14 Oct 2019 |
Individual | Gill, Rosemary Ross |
Rd 2 Otautau 9682 New Zealand |
12 Jan 2010 - 24 Feb 2016 |
Individual | Gill, Simon Giles |
No 2 R D Otautau 9682 New Zealand |
29 Jun 2001 - 24 Feb 2016 |
Individual | Hicks, John Danford |
Otautau |
29 Jun 2001 - 17 May 2007 |
Individual | Ryan, Ruby Alice |
Rd 3 Otautau 9683 New Zealand |
05 Oct 2016 - 14 Oct 2019 |
Individual | Piper, Michael Harvie |
Rosedale Invercargill 9810 New Zealand |
12 Jan 2010 - 03 Jun 2015 |
Individual | Gill, Simon Giles |
2 Rd Otautau 9682 New Zealand |
12 Jan 2010 - 24 Feb 2016 |
Louise Fiona Ingram - Director
Appointment date: 01 Jul 2006
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 18 May 2010
Jennifer Elizabeth Gordon - Director
Appointment date: 01 Jul 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 05 May 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 04 May 2012
Julia Elizabeth Black - Director
Appointment date: 01 Oct 2020
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 20 Jul 2022
Address: Gladfield, Otautau, 9583 New Zealand
Address used since 05 May 2022
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 01 Oct 2020
Teressa Ann Skevington - Director
Appointment date: 29 Dec 2022
Address: Riverton, 9822 New Zealand
Address used since 29 Dec 2022
Simon Giles Gill - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 31 Dec 2015
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 18 May 2010
Sidney Norris Taylor - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 01 Jul 2008
Address: Otautau,
Address used since 29 Jun 2001
John Danford Hicks - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 01 Jul 2006
Address: Otautau,
Address used since 30 Jun 2001
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1