Vetco Limited, a registered company, was registered on 22 Feb 2001. 9429037013387 is the number it was issued. "Animal clinic or hospital operation" (business classification M697010) is how the company has been categorised. This company has been managed by 4 directors: Justin Michael Muschamp - an active director whose contract began on 22 Feb 2001,
Roger Hugh Boyle - an inactive director whose contract began on 22 Feb 2001 and was terminated on 30 Jun 2023,
Jason Boyle - an inactive director whose contract began on 23 Mar 2012 and was terminated on 30 Jun 2023,
Donald Alastair Conway - an inactive director whose contract began on 22 Feb 2001 and was terminated on 23 Dec 2004.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Vetco Limited had been using Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill as their registered address up until 14 May 2014.
A total of 12000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 11995 shares (99.96%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5 shares (0.04%).
Previous address
Address: Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill New Zealand
Registered & physical address used from 22 Feb 2001 to 14 May 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11995 | |||
Individual | Muschamp, Justin Michael |
R D 3 Wyndham 9893 New Zealand |
18 Sep 2006 - |
Individual | Muschamp, Patricia Lee |
R D 3 Wyndham 9893 New Zealand |
18 Sep 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Muschamp, Justin Michael |
R D 3 Wyndham 9893 New Zealand |
18 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Roger Hugh |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Roger Hugh |
Waikiwi Invercargill 9810 New Zealand |
22 Feb 2001 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Veronica Mary |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Roger Hugh |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Roger Hugh |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Boyle, Roger Hugh |
Waikiwi Invercargill 9810 New Zealand |
18 Sep 2006 - 31 Oct 2023 |
Individual | Muschamp, Justin Michael |
R D 3 Wyndham 9893 New Zealand |
22 Feb 2001 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Boyle, Jason Christopher |
Waikiwi Invercargill 9810 New Zealand |
23 Dec 2010 - 31 Oct 2023 |
Individual | Wright, Andrea |
Meadowbank Auckland 1072 New Zealand |
01 Mar 2022 - 31 Oct 2023 |
Individual | Sim, Peter Rex |
Kelvin Heights Queenstown 9300 New Zealand |
18 Sep 2006 - 01 Jul 2022 |
Individual | Sim, Peter Rex |
Kelvin Heights Queenstown 9300 New Zealand |
18 Sep 2006 - 01 Jul 2022 |
Individual | Boyle, Andrea |
Meadowbank Auckland 1072 New Zealand |
23 Jul 2020 - 01 Mar 2022 |
Individual | Sim, Peter Rex |
Kelvin Heights Queenstown 9300 New Zealand |
18 Sep 2006 - 01 Jul 2022 |
Individual | Conway, Donald Alastair |
R D 3 Wyndham |
22 Feb 2001 - 28 Jan 2005 |
Individual | Sim, Peter Rex |
Kelvin Heights Queenstown 9300 New Zealand |
18 Sep 2006 - 01 Jul 2022 |
Individual | Sim, Peter Rex |
Kelvin Heights Queenstown 9300 New Zealand |
18 Sep 2006 - 01 Jul 2022 |
Justin Michael Muschamp - Director
Appointment date: 22 Feb 2001
Address: R D 3, Wyndham, 9893 New Zealand
Address used since 26 Aug 2015
Roger Hugh Boyle - Director (Inactive)
Appointment date: 22 Feb 2001
Termination date: 30 Jun 2023
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 22 Jun 2015
Jason Boyle - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 30 Jun 2023
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 23 Mar 2012
Donald Alastair Conway - Director (Inactive)
Appointment date: 22 Feb 2001
Termination date: 23 Dec 2004
Address: R D 3, Wyndham,
Address used since 22 Feb 2001
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Vet 4 Farm Limited
19 Huruhuru Road
Vetcentral Limited
33a Main Street
Vetnz Limited
33a Main Street
Vetpartners Mornington Veterinary Centre Limited
44 York Place
Vets For Pets Invercargill Limited
160 Spey Street
Vetwaikato Limited
33a Main Street