Shortcuts

Veterinary Enterprises Group Limited

Type: NZ Limited Company (Ltd)
9429037219338
NZBN
1044134
Company Number
Registered
Company Status
Current address
49 Benson Road
Te Awamutu New Zealand
Physical & service address used since 28 Mar 2003
49 Benson Road
Te Awamutu 3800
New Zealand
Registered address used since 12 Apr 2010
49 Benson Road
Te Awamutu
Te Awamutu 3800
New Zealand
Postal address used since 07 Apr 2021

Veterinary Enterprises Group Limited was launched on 17 Jul 2000 and issued an NZBN of 9429037219338. The registered LTD company has been managed by 25 directors: Donald Maccoll - an active director whose contract began on 14 Jun 2007,
Jonathan Guy Scott Cameron - an active director whose contract began on 01 Jan 2019,
Christopher Gordon Lewis Morrison - an active director whose contract began on 01 Nov 2019,
Richard Westley Stalker - an active director whose contract began on 22 Jun 2022,
Wendy Paul - an active director whose contract began on 01 Aug 2023.
As stated in our information (last updated on 06 Jan 2024), the company uses 4 addresses: 49 Benson Road, Te Awamutu, Te Awamutu, 3800 (office address),
49 Benson Road, Te Awamutu, Te Awamutu, 3800 (postal address),
49 Benson Road, Te Awamutu, 3800 (registered address),
49 Benson Road, Te Awamutu (physical address) among others.
Up until 12 Apr 2010, Veterinary Enterprises Group Limited had been using 49 Benson Road, Te Awamutu as their registered address.
BizDb found previous names used by the company: from 05 Dec 2001 to 03 Apr 2007 they were named Veterinae Limited, from 17 Jul 2000 to 05 Dec 2001 they were named T.a. Oto. Veterinary Services Limited.
A total of 3337576 shares are allotted to 36 groups (52 shareholders in total). As far as the first group is concerned, 44388 shares are held by 3 entities, namely:
Hodge, Helen (an individual) located at Ashburton postcode 7775,
Myers & Co Trustees Limited (an entity) located at Ashburton postcode 7740,
Hodge, Ian (an individual) located at Ashburton postcode 7775.
The 2nd group consists of 3 shareholders, holds 3.66 per cent shares (exactly 122260 shares) and includes
C M Trust Limited - located at Ashburton,
Muir, Sarita Elizabeth - located at Rd 2, Christchurch,
Dunbar, Robert Graham - located at Rd 2, Christchurch.
The 3rd share allotment (10000 shares, 0.3%) belongs to 1 entity, namely:
Kannan, Krispin Victor Anthony, located at Te Awamutu (an individual).

Addresses

Other active addresses

Principal place of activity

49 Benson Road, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 49 Benson Road, Te Awamutu

Registered address used from 28 Mar 2003 to 12 Apr 2010

Address #2: 53 Mutu Street, Te Awamutu

Registered & physical address used from 17 Jul 2000 to 28 Mar 2003

Contact info
64 27 2515927
Phone
kate.owens@vetent.co.nz
Email
accounts@vetent.co.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.vetent.co.nz
05 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3337576

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44388
Individual Hodge, Helen Ashburton
7775
New Zealand
Entity (NZ Limited Company) Myers & Co Trustees Limited
Shareholder NZBN: 9429035702252
Ashburton
7740
New Zealand
Individual Hodge, Ian Ashburton
7775
New Zealand
Shares Allocation #2 Number of Shares: 122260
Entity (NZ Limited Company) C M Trust Limited
Shareholder NZBN: 9429036919598
Ashburton
7700
New Zealand
Individual Muir, Sarita Elizabeth Rd 2
Christchurch
7672
New Zealand
Individual Dunbar, Robert Graham Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Kannan, Krispin Victor Anthony Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Rafferty, Alanda Wairoa
4108
New Zealand
Shares Allocation #5 Number of Shares: 338542
Individual Chitty, Lindsay Graham Otorohanga
Otorohanga
3900
New Zealand
Shares Allocation #6 Number of Shares: 12000
Individual Smith, Rebecca Jane Rd1
Ranfurly
9395
New Zealand
Shares Allocation #7 Number of Shares: 20000
Individual Waghorn, Michael Troy Rd 1
Owhango
3989
New Zealand
Shares Allocation #8 Number of Shares: 20000
Individual Knyvett, Rebecca Gisborne
4010
New Zealand
Shares Allocation #9 Number of Shares: 178946
Individual Maccoll, Donald John Te Awamutu
3875
New Zealand
Individual Maccoll, Elizabeth Te Awamutu
3875
New Zealand
Shares Allocation #10 Number of Shares: 357892
Director Maccoll, Donald Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #11 Number of Shares: 5100
Individual Gregg, Danielle Anne-marie Rd 2
Otorohanga
3972
New Zealand
Shares Allocation #12 Number of Shares: 23177
Individual Cuttance, Emma Louise Kihikihi
Te Awamutu
3800
New Zealand
Shares Allocation #13 Number of Shares: 200089
Individual Cooper, Francis James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Porter, Felicity Jane Rd 1
Bombay
2675
New Zealand
Individual Porter, Richard Montague Rd 1
Bombay
2675
New Zealand
Shares Allocation #14 Number of Shares: 435484
Individual Harrison, John Arthur Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #15 Number of Shares: 98717
Individual Dodd, Annabel Kate R.d. 1
Ranfurly
9395
New Zealand
Shares Allocation #16 Number of Shares: 22500
Individual Fitzpatrick, Paul Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #17 Number of Shares: 40000
Individual Mark, Wyllie Rd 1
Taupo
3377
New Zealand
Shares Allocation #18 Number of Shares: 10572
Individual Cuttance, William Gregory Kihikihi
Te Awamutu
3800
New Zealand
Shares Allocation #19 Number of Shares: 17000
Individual Tibby, Lance Wallace Rd 2
Te Kuiti
3982
New Zealand
Shares Allocation #20 Number of Shares: 10000
Individual Cameron, Timothy Rd 3
Te Awamutu
3873
New Zealand
Shares Allocation #21 Number of Shares: 40000
Individual Mulvaney, Christopher John Cambridge
Cambridge
3434
New Zealand
Shares Allocation #22 Number of Shares: 26429
Individual Green, Ben Pokiha Rd 1
Tokomaru Bay
4079
New Zealand
Individual Green, Benjamin Robert Outer Kaiti
Gisborne
4010
New Zealand
Shares Allocation #23 Number of Shares: 200089
Individual Kelly, Brent Raymond Te Awamutu
Te Awamutu
3800
New Zealand
Individual Harrison, Janet Marjorie Rd 5
Te Awamutu
3875
New Zealand
Individual Harrison, John Arthur Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #24 Number of Shares: 14126
Individual Bennett, Joe Christopher Ashburton
7700
New Zealand
Shares Allocation #25 Number of Shares: 10049
Individual Huria, Susan Mary Orewa
0913
New Zealand
Shares Allocation #26 Number of Shares: 98718
Individual Dodd, David R.d.1
Ranfurly
9395
New Zealand
Shares Allocation #27 Number of Shares: 80000
Individual Scanlan, Robert Michael Snells Beach
Snells Beach
0920
New Zealand
Individual Scanlan, Jan Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #28 Number of Shares: 26429
Individual Cashin, Rachel Louise Taumarunui
Taumarunui
3920
New Zealand
Shares Allocation #29 Number of Shares: 34081
Individual Lewis Legal, Lewis Legal Cambridge
3450
New Zealand
Individual Anselmi, Charlotte Rd 3
Hamilton
3283
New Zealand
Individual Anselmi, Bernard Rd 3
Hamilton
3283
New Zealand
Shares Allocation #30 Number of Shares: 50000
Entity (NZ Limited Company) Pheasant Tail Holdings Limited
Shareholder NZBN: 9429042003229
1 Post Office Square
Wellington
6011
New Zealand
Shares Allocation #31 Number of Shares: 25000
Individual Gloyn, Kate Elizabeth Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #32 Number of Shares: 135675
Individual Postles, Andrew Phillip Rd 2
Christchurch
7672
New Zealand
Individual Postles, Johanna Verier Rd 2
Christchurch
7672
New Zealand
Individual Price, Julian Mallory North Paraparaumu
5032
New Zealand
Shares Allocation #33 Number of Shares: 209271
Individual Chitty, Lindsay Graham Otorohanga
Otorohanga
3900
New Zealand
Individual Chitty, Gillian Nona Otorohanga
Otorohanga
3900
New Zealand
Shares Allocation #34 Number of Shares: 338542
Individual Porter, Richard Montague Rd 1
Bombay
2675
New Zealand
Shares Allocation #35 Number of Shares: 31250
Individual Hodgson, Benjamin Anthony Swainson Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #36 Number of Shares: 31250
Individual Hodgson, Sharon Louise Rd 6
Te Awamutu
3876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Andrew Methven
Methven
7730
New Zealand
Individual Thompson, Peter Allenton
Ashburton
7700
New Zealand
Individual Hewitt, Tara Louise Darfield
7571
New Zealand
Individual Piercy, Judith Rd 5
Ashburton
7775
New Zealand
Individual Piercy, Allan Robert Rd 5
Ashburton
7775
New Zealand
Individual Finnegan, Carl Marchwiel
Timaru
7910
New Zealand
Individual Bingham, Clive Martin R D 4
Taumarunui
Individual Mcneil, Gregory Eric Te Awamutu
Individual Harrison, Jason John R. D. 1
Te Awamutu
3879
New Zealand
Individual Harrison, Roslyn Irene R.d.1
Te Awamutu
3879
New Zealand
Individual Kelly, Brent Raymond Te Awamutu
3800
New Zealand
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Te Awamutu 3800

New Zealand
Individual Usher, Samantha Jane R D 4
Otorohanga

New Zealand
Individual Harrison, Phillipa Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Harrison, Phillipa Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Cranefield, Stephen William Rd 3
Te Awamutu
3873
New Zealand
Individual Price, Julian Malory Paraparaumu
5032
New Zealand
Individual Gray, Laurie Rd 2
Ashburton
7772
New Zealand
Individual Morrison, Chris Wadestown
Wellington
6012
New Zealand
Individual Thompson, Gabrielle Allenton
Ashburton
7700
New Zealand
Individual Gray, Juan Rd 2
Ashburton
7772
New Zealand
Individual Macgregor, Rachel Ann Allenton
Ashburton
7700
New Zealand
Entity Veterinary Enterprises Limited
Shareholder NZBN: 9429038571114
Company Number: 656219
Individual Usher, Julian Edward R D 4
Otorohanga

New Zealand
Individual Harrison, Roslyn Irene R.d.1
Te Awamutu
3879
New Zealand
Individual Chase, Charles Robert Ashburton
7700
New Zealand
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Individual Harrison, Mark James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Malcolm, Geoffrey Charles Lincoln
Lincoln
7608
New Zealand
Individual Harrison, Roslyn Irene R.d.1
Te Awamutu
3879
New Zealand
Individual Harrison, Jason John R. D. 1
Te Awamutu
3879
New Zealand
Individual Harrison, Jason John R. D. 1
Te Awamutu
3879
New Zealand
Individual Kelly, Brent Raymond Te Awamutu
3800
New Zealand
Individual Kelly, Brent Raymond Te Awamutu
3800
New Zealand
Individual Mcneil, Greg Eric Te Awamutu 3800
Individual Piercy, Clyde Warren Saint Johns Hill
Wanganui
4500
New Zealand
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Te Awamutu 3800

New Zealand
Individual Gallagher, James Patrick Waipawa
4210
New Zealand
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Individual Harrison, Mark James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Rothschild, Cleo Rd 6
Wairoa
4196
New Zealand
Individual Hewitt, Simon Lake Darfield
7571
New Zealand
Individual Rafferty, Allanda Wairoa
4108
New Zealand
Individual Foxcroft, Kate Ashburton
7775
New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Entity Veterinary Enterprises Limited
Shareholder NZBN: 9429038571114
Company Number: 656219
Individual Crawford, Peter Norman Timaru
7910
New Zealand
Entity Pasture Peak Holdings Limited
Shareholder NZBN: 9429039134202
Company Number: 498856
Entity Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Company Number: 1044134
Other Mcneil Family Trust
Individual Malcolm, Jan Marie Lincoln
Lincoln
7608
New Zealand
Entity Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Company Number: 808581
Other Null - Mcneil Family Trust
Individual Potaka-osborne, John Gisborne
Individual Joe, Adrian Ken Matamata
Directors

Donald Maccoll - Director

Appointment date: 14 Jun 2007

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 01 Apr 2016


Jonathan Guy Scott Cameron - Director

Appointment date: 01 Jan 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jan 2019


Christopher Gordon Lewis Morrison - Director

Appointment date: 01 Nov 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Nov 2019


Richard Westley Stalker - Director

Appointment date: 22 Jun 2022

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 22 Jun 2022


Wendy Paul - Director

Appointment date: 01 Aug 2023

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 01 Aug 2023


Kate Elizabeth Gloyn - Director (Inactive)

Appointment date: 17 Apr 2017

Termination date: 02 Aug 2019

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 17 Apr 2017


John Arthur Harrison - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 30 Jun 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 13 Apr 2010


Susan Mary Huria - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 31 Dec 2018

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 04 May 2011


Peter Ellis - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Dec 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jul 2015


Stephen Cranefield - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 11 Apr 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Jul 2015


Ross Townshend - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 24 Oct 2016

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 01 Jul 2015


Robert Graham Dunbar - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 01 Jul 2016

Address: Rd2, Christchurch, 7672 New Zealand

Address used since 01 Apr 2016


Benjamin Hodgson - Director (Inactive)

Appointment date: 14 Jun 2007

Termination date: 01 Jul 2015

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 13 Apr 2010


Ian Christopher Hodge - Director (Inactive)

Appointment date: 19 Jul 2013

Termination date: 01 Jul 2015

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 19 Jul 2013


Graham Francois Duirs - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 01 Jul 2015

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 10 Jun 2014


Douglas Watson - Director (Inactive)

Appointment date: 14 Jun 2007

Termination date: 23 Aug 2013

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 13 Apr 2010


Allan Robert Piercy - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 04 Feb 2013

Address: Rd 5, Ashburton, 7775 New Zealand

Address used since 25 Nov 2011


Richard Montague Porter - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 25 Nov 2011

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 13 Apr 2010


Stephen William Cranefield - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 25 Nov 2011

Address: Rd 3, Te Awamutu, 3873 New Zealand

Address used since 13 Apr 2010


Lindsay Graham Chitty - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 25 Nov 2011

Address: Otorohanga, Otorohanga, 3900 New Zealand

Address used since 02 Mar 2011


Greg Eric Mcneill - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 26 Jan 2010

Address: Te Awamutu, 3800 New Zealand

Address used since 01 Jan 2009


Clive Martin Bingham - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 02 Sep 2004

Address: R.d. 4, Taumarunui,

Address used since 26 Mar 2002


Michael Stewart Woods - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 21 Mar 2003

Address: Te Awamutu,

Address used since 17 Jul 2000


Basil Ian Livingstone - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 12 Jun 2002

Address: Otorohanga,

Address used since 17 Jul 2000


John Wiremu Potaka-osborne - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 12 Jun 2002

Address: Papakura,

Address used since 17 Jul 2000

Nearby companies

Seald Holdings Limited
49 Benson Road

Pure Milk Mastitis Consultancy Limited
49 Benson Road

Farmcare Nz Limited
49 Benson Road

Vetent Gc Limited
49 Benson Road

Veterinaryfirst Limited
49 Benson Road

Flamewood Limited
132 Christie Avenue