Shortcuts

After Hours Veterinary Clinic Limited

Type: NZ Limited Company (Ltd)
9429037347888
NZBN
1018945
Company Number
Registered
Company Status
M697020
Industry classification code
Veterinary Hospital
Industry classification description
Current address
1st Floor
184 Papanui Road
Merivale, Christchurch 8146
New Zealand
Registered address used since 25 Jul 2014
1st Floor
184 Papanui Road
Merivale, Christchurch 8146
New Zealand
Service & physical address used since 19 May 2016
146 Antigua Street
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 27 Apr 2021

After Hours Veterinary Clinic Limited, a registered company, was started on 10 Mar 2000. 9429037347888 is the NZ business identifier it was issued. "Veterinary hospital" (business classification M697020) is how the company was categorised. The company has been run by 31 directors: Nicholas Edward Page - an active director whose contract started on 25 Aug 2015,
Lindsay Martha Colwell - an active director whose contract started on 24 Aug 2016,
Martin Carmalt Welsford - an active director whose contract started on 20 Oct 2021,
Colin Hugh Cable - an inactive director whose contract started on 30 Oct 2018 and was terminated on 20 Oct 2021,
Timothy Paul Nottage - an inactive director whose contract started on 25 Aug 2015 and was terminated on 30 Oct 2018.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 1St Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
After Hours Veterinary Clinic Limited had been using Corner Disreali & Antigua Streets, Christchurch as their registered address up to 20 Nov 2000.
A total of 188 shares are allotted to 41 shareholders (31 groups). The first group includes 28 shares (14.89%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4 shares (2.13%). Finally the 3rd share allocation (16 shares 8.51%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 36074, Merivale, Christchurch, 8146 New Zealand

Postal address used from 23 Feb 2022

Address #5: 1st Floor, 184 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 17 May 2023

Principal place of activity

146 Antigua Street, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Corner Disreali & Antigua Streets, Christchurch

Registered & physical address used from 20 Nov 2000 to 20 Nov 2000

Address #2: 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Registered address used from 20 Nov 2000 to 25 Jul 2014

Address #3: 1st Floor, 184 Papnui Road, Merivale, Christchurch New Zealand

Physical address used from 20 Nov 2000 to 19 May 2016

Address #4: Corner Disreali & Antigua Streets, Christchurch

Registered address used from 12 Apr 2000 to 20 Nov 2000

Contact info
64 03 5118939
Phone
64 03 3661057
Phone
64 03 3661052
23 Feb 2022 Phone
alastair.coomer@vsnz.co.nz
Email
manager@afterhoursvet.co.nz
23 Feb 2022 Email
accounts@afterhoursvet.co.nz
23 Feb 2022 nzbn-reserved-invoice-email-address-purpose
www.afterhoursvet.co.nz
23 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 188

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Entity (NZ Limited Company) Vetlife Limited
Shareholder NZBN: 9429031880749
Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Deane, Nicholas John Rd 1
Woodend
7691
New Zealand
Shares Allocation #3 Number of Shares: 16
Entity (NZ Limited Company) Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 4
Entity (NZ Limited Company) Selwyn Rakaia Vets Limited
Shareholder NZBN: 9429051137656
Avenal
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Mclafferty, Stephanie Jane Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 12
Entity (NZ Limited Company) Pet Doctors Nz Limited
Shareholder NZBN: 9429041464243
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 4
Entity (NZ Limited Company) Veterinary Specialists Aotearoa Operations Limited
Shareholder NZBN: 9429042174240
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #8 Number of Shares: 12
Entity (NZ Limited Company) Nvc Operations Nz Pty Limited
Shareholder NZBN: 9429042423362
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 4
Individual Colwell, Lindsay Bishopdale
Christchurch
8051
New Zealand
Shares Allocation #10 Number of Shares: 4
Individual Vaessler, Jacoba West Melton
West Melton
7618
New Zealand
Shares Allocation #11 Number of Shares: 4
Individual Maclachlan, Nicola Jane Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #12 Number of Shares: 8
Individual Bailey, Andrew George Rd 5
Rangiora
7475
New Zealand
Individual Davidson, Benjamin Ian Rd 1
Rangiora
7471
New Zealand
Shares Allocation #13 Number of Shares: 4
Individual Williams, Paul Richard Rd 1
Little River
7591
New Zealand
Shares Allocation #14 Number of Shares: 4
Individual Hodgson, Sara Lee Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #15 Number of Shares: 3
Individual Pringle, Donna Lynne Lyttelton
Lyttelton
8082
New Zealand
Individual Ward, Gemma Louise New Brighton
Christchurch
8083
New Zealand
Individual Tolland, Hannah Susan Spreydon
Christchurch
8024
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Pringle, Barbara Clarkville, R D 2
Kaiapoi

New Zealand
Individual Pringle, Murray Ian Clarkville, R D 2
Kaiapoi

New Zealand
Shares Allocation #17 Number of Shares: 8
Individual Mcintosh, Patricia Anne Culverden
7391
New Zealand
Individual Page, Ian Christopher Cheviot
7383
New Zealand
Individual Anderson, Kate Jessie Rd 2
Cheviot
7382
New Zealand
Shares Allocation #18 Number of Shares: 4
Individual Borea, Keryn Redwood
Christchurch
8051
New Zealand
Shares Allocation #19 Number of Shares: 4
Individual Taylor, Thea Isabel Hillsborough
Christchurch
8022
New Zealand
Individual Taylor, Thomas David Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #20 Number of Shares: 4
Individual Mehrtens, Geoffrey Neil Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #21 Number of Shares: 4
Individual Mclean, Peter James Thomson Harewood
Christchurch
8051
New Zealand
Shares Allocation #22 Number of Shares: 4
Individual Page, Nicholas Edward 5 Brookside Road
Rolleston
7614
New Zealand
Shares Allocation #23 Number of Shares: 4
Individual Remnant, Heather Irene Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #24 Number of Shares: 4
Individual Howell, Nicholas Samuel Rolleston
Rolleston
7614
New Zealand
Individual Howell, Yolande Bernadette Rolleston
Rolleston
7614
New Zealand
Shares Allocation #25 Number of Shares: 8
Entity (NZ Limited Company) Vetpartners New Zealand Limited
Shareholder NZBN: 9429042488361
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #26 Number of Shares: 4
Individual Lucas, Stephen Roy 830 Main North Road
Belfast, Christchurch

New Zealand
Shares Allocation #27 Number of Shares: 4
Individual Rolls, Anneke Frances Lincoln
Lincoln
7608
New Zealand
Shares Allocation #28 Number of Shares: 4
Individual Roberts, Stephen John Christchurch
Shares Allocation #30 Number of Shares: 4
Individual Broad, Nicola Lee Woolston
Christchurch
8023
New Zealand
Shares Allocation #31 Number of Shares: 4
Individual Williams, Elizabeth Claire 78 Buckleys Road
Christchurch
8062
New Zealand
Individual Cable, Colin Hugh 78 Buckleys Road
Christchurch
8062
New Zealand
Shares Allocation #32 Number of Shares: 4
Individual Heap, Stephen Riccarton
Christchurch
8011
New Zealand
Individual Mcmaster, Michelle Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Averill, Michael John Christchurch
Individual Mcleavey, Brian John Christchurch
Individual Merchant, Stephen Charles Freemans Bay
Auckland
1011
New Zealand
Individual Nottage, Timothy Paul Christchurch

New Zealand
Individual Arthur, Donald Graeme Rd 4
Christchurch
7674
New Zealand
Individual Lash, Griffith William Mount Pleasant
Christchurch
8081
New Zealand
Individual Merchant, Stephen Charles Freemans Bay
Auckland
1011
New Zealand
Individual Butler, Seton Joseph Kelburn
Wellington

New Zealand
Individual Thompson, Gabrielle 9 Millstream Lane
Allenton, Ashburton

New Zealand
Individual Adams, Philip John Christchurch 9
Individual Atkinson, Karen Winifred Christchurch

New Zealand
Individual Malcolm, Geoffrey Charles Lincoln
Canterbury

New Zealand
Individual Postles, Andrew Phillip R D 2
Christchurch 7672

New Zealand
Individual Thompson, Trevor Claude Bryndwr
Christchurch

New Zealand
Individual Hay, Andrew Paul Cashmere
Christchurch
8022
New Zealand
Individual Wylie, Kirsten Saint Albans
Christchurch
8014
New Zealand
Individual Nottage, Timothy Paul Christchurch
Individual Hobbs, David Saxby Christchurch
Individual Steel, Christopher James Clearwater
Christchurch
Individual Atkinson, Hamish Stewart Christchurch
Entity Hyde Park Veterinary Centre Limited
Shareholder NZBN: 9429031817394
Company Number: 1496399
Individual Greig, Andrea May Christchurch
Individual Harrison, John Arthur R D 5
Te Awanutu
3875
New Zealand
Individual Campbell, Adrian Colin Timaru, 7910

New Zealand
Individual Fairweather, Ian Christchurch
Individual Purdie, Euan Cameron Christchurch

New Zealand
Individual Elias, Brian Rangiora

New Zealand
Individual Mclean, Sylvia Cass Bay
Lyttelton
8082
New Zealand
Individual Gabudean, Margareta Lucia Rd 4
Springston
7674
New Zealand
Individual Mehrtens, Geoffrey Neil Christchurch
Individual Matheson, David Ewen R D 1
Lyttelton
Individual Bailey, Roland Thomas Christchurch 8
Individual Broad, Charles Lionel Christchurch 2
Individual Gray, Steven John Merivale
Christchurch
Individual Blanks, Ross Trevor Christchurch
Individual Mitchell, Anthony Harrison Christchurch 5
Individual Gabudean, Margareta Lucia Aranui
Christchurch

New Zealand
Entity Waltham Holdings Limited
Shareholder NZBN: 9429036088362
Company Number: 1282673
Individual Mclean, Sylvia Anna Claudia Christchurch
Individual Lash, Griffith William Mccormacks Bay
Christchurch

New Zealand
Individual Martin, David Gordon Rd 7
Rangiora
7477
New Zealand
Individual Loney, Terryne Lisa Hornby
Christchurch

New Zealand
Entity Hyde Park Veterinary Centre Limited
Shareholder NZBN: 9429031817394
Company Number: 1496399
Entity Waltham Holdings Limited
Shareholder NZBN: 9429036088362
Company Number: 1282673
Individual Morris, Karen Anne Templeton
Individual Spyker, Robert John Cashmere
Christchurch
Individual Gordon, Margaret Anne Halswell R D 2
Christchurch

New Zealand
Individual Wadie, Gordon Hugh Charles West Melton R D 1
Christchurch
Individual Whiteside, Andrew Jonathan Redcliffs
Christchurch
Directors

Nicholas Edward Page - Director

Appointment date: 25 Aug 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 25 Aug 2015


Lindsay Martha Colwell - Director

Appointment date: 24 Aug 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 24 Aug 2016


Martin Carmalt Welsford - Director

Appointment date: 20 Oct 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Oct 2021


Colin Hugh Cable - Director (Inactive)

Appointment date: 30 Oct 2018

Termination date: 20 Oct 2021

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 30 Oct 2018


Timothy Paul Nottage - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 30 Oct 2018

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 25 Aug 2015


Geoffrey Charles Malcolm - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 26 Aug 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 30 Aug 2013


Stephen Roy Lucas - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 31 Aug 2015

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Aug 2012


Peter James Thomson Mclean - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 25 Aug 2015

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 11 Oct 2013


Gabrielle Jane Thompson - Director (Inactive)

Appointment date: 29 Aug 2012

Termination date: 07 Oct 2013

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 29 Aug 2012


Peter James Thomson Mclean - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 30 Aug 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 18 Aug 2011


Andrew Philip Postles - Director (Inactive)

Appointment date: 05 Sep 2008

Termination date: 29 Aug 2012

Address: R D 2, Christchurch,

Address used since 05 Sep 2008


Sylvia Anna Claudia Mclean - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 29 Aug 2012

Address: Cass Bay, Lyttelton, 8082 New Zealand

Address used since 30 Aug 2010


Karen Winifred Atkinson - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 17 Aug 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 May 2010


Stephen John Heap - Director (Inactive)

Appointment date: 05 Sep 2008

Termination date: 01 Dec 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 05 Sep 2008


David Ewen Matheson - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 03 Sep 2009

Address: R D 1, Lyttelton,

Address used since 26 Sep 2007


Griffith William Lash - Director (Inactive)

Appointment date: 04 Jul 2005

Termination date: 05 Sep 2008

Address: Mccormacks Bay, Christchurch,

Address used since 31 May 2007


Euan Cameron Purdie - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 05 Sep 2008

Address: Redcliffs, Christchurch,

Address used since 26 Sep 2007


Christopher James Steel - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 30 Apr 2008

Address: Clearwater, Christchurch,

Address used since 26 Sep 2007


Geoffrey Neil Mehrtens - Director (Inactive)

Appointment date: 19 Jun 2002

Termination date: 26 Sep 2007

Address: Christchurch,

Address used since 19 Jun 2002


Steven John Gray - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 06 Sep 2006

Address: Merivale, Christchurch,

Address used since 21 Mar 2005


Andrew Jonathan Whiteside - Director (Inactive)

Appointment date: 19 Jun 2002

Termination date: 04 Jul 2005

Address: Redcliffs, Christchurch,

Address used since 19 Jun 2002


David Saxby Hobbs - Director (Inactive)

Appointment date: 19 Jun 2002

Termination date: 21 Mar 2005

Address: Christchurch,

Address used since 19 Jun 2002


Robert John Ingles - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 01 May 2002

Address: Christchurch,

Address used since 08 Nov 2000


Christopher James Steel - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 01 May 2002

Address: Christchurch,

Address used since 02 May 2001


Euan Cameron Purdie - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 01 May 2002

Address: Christchurch,

Address used since 30 Nov 2001


Timothy John Leefe Piper - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 30 Nov 2001

Address: Christchurch,

Address used since 02 May 2001


David Ewen Matheson - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 02 May 2001

Address: Rd !, Lyttelton,

Address used since 10 Mar 2000


Robert John Spyker - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 02 May 2001

Address: Cashmere, Christchurch,

Address used since 10 Mar 2000


Murray Ian Pringle - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 02 May 2001

Address: Clarkville R D 2, Kaiapoi,

Address used since 08 Nov 2000


Euan Cameron Purdie - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 02 May 2001

Address: Christchurch,

Address used since 08 Nov 2000


Anthony Harrison Mitchell - Director (Inactive)

Appointment date: 10 Mar 2000

Termination date: 08 Nov 2000

Address: Christchurch 5,

Address used since 10 Mar 2000

Nearby companies

Jacks Drive Limited
184 Papanui Road

Rowley Dental Limited
184 Papanui Road

Optimal Performance Limited
First Floor, 184 Papanui Road

Merivale Dental Group Limited
184 Papanui Road

Galaxie Row Limited
1st Floor, 184 Papanui Road

Mh 2022 Limited
1st Floor, 184 Papanui Road

Similar companies

Arc North Limited
Flat 1, 115 Rutland Street

Coleridge & Co Limited
Williams Accountants Limited

Paws Limited
109 Blenheim Road

Rangvet Limited
Level 4, 123 Victoria Street

Total Veterinary Services Limited
46 Forfar Street

Vetmed Clinical Communication Limited
121c Francis Avenue