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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Entity (NZ Limited Company) | Vetlife Limited Shareholder NZBN: 9429031880749 |
Gleniti Timaru 7910 New Zealand |
23 Apr 2018 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Deane, Nicholas John |
Rd 1 Woodend 7691 New Zealand |
28 Sep 2023 - |
Shares Allocation #3 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 |
Te Awamutu 3800 New Zealand |
02 Nov 2020 - |
Shares Allocation #4 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Selwyn Rakaia Vets Limited Shareholder NZBN: 9429051137656 |
Avenal Invercargill 9810 New Zealand |
29 May 2023 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Mclafferty, Stephanie Jane |
Mount Pleasant Christchurch 8081 New Zealand |
03 May 2023 - |
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 |
24 Aug 2017 - |
Shares Allocation #7 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Veterinary Specialists Aotearoa Operations Limited Shareholder NZBN: 9429042174240 |
Ellerslie Auckland 1051 New Zealand |
20 Sep 2021 - |
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 |
21 Aug 2017 - |
Shares Allocation #9 Number of Shares: 4 | |||
Individual | Colwell, Lindsay |
Bishopdale Christchurch 8051 New Zealand |
09 Feb 2011 - |
Shares Allocation #10 Number of Shares: 4 | |||
Individual | Vaessler, Jacoba |
West Melton West Melton 7618 New Zealand |
15 Jul 2020 - |
Shares Allocation #11 Number of Shares: 4 | |||
Individual | Maclachlan, Nicola Jane |
Moncks Bay Christchurch 8081 New Zealand |
13 Aug 2015 - |
Shares Allocation #12 Number of Shares: 8 | |||
Individual | Bailey, Andrew George |
Rd 5 Rangiora 7475 New Zealand |
01 May 2014 - |
Individual | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
01 May 2014 - |
Shares Allocation #13 Number of Shares: 4 | |||
Individual | Williams, Paul Richard |
Rd 1 Little River 7591 New Zealand |
27 Jan 2022 - |
Shares Allocation #14 Number of Shares: 4 | |||
Individual | Hodgson, Sara Lee |
Prebbleton Prebbleton 7604 New Zealand |
24 Jan 2022 - |
Shares Allocation #15 Number of Shares: 3 | |||
Individual | Pringle, Donna Lynne |
Lyttelton Lyttelton 8082 New Zealand |
03 Nov 2021 - |
Individual | Ward, Gemma Louise |
New Brighton Christchurch 8083 New Zealand |
03 Nov 2021 - |
Individual | Tolland, Hannah Susan |
Spreydon Christchurch 8024 New Zealand |
03 Nov 2021 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Pringle, Barbara |
Clarkville, R D 2 Kaiapoi New Zealand |
10 Mar 2000 - |
Individual | Pringle, Murray Ian |
Clarkville, R D 2 Kaiapoi New Zealand |
10 Mar 2000 - |
Shares Allocation #17 Number of Shares: 8 | |||
Individual | Mcintosh, Patricia Anne |
Culverden 7391 New Zealand |
20 Sep 2021 - |
Individual | Page, Ian Christopher |
Cheviot 7383 New Zealand |
20 Sep 2021 - |
Individual | Anderson, Kate Jessie |
Rd 2 Cheviot 7382 New Zealand |
20 Sep 2021 - |
Shares Allocation #18 Number of Shares: 4 | |||
Individual | Borea, Keryn |
Redwood Christchurch 8051 New Zealand |
06 Jul 2021 - |
Shares Allocation #19 Number of Shares: 4 | |||
Individual | Taylor, Thea Isabel |
Hillsborough Christchurch 8022 New Zealand |
15 Jan 2021 - |
Individual | Taylor, Thomas David |
Hillsborough Christchurch 8022 New Zealand |
15 Jan 2021 - |
Shares Allocation #20 Number of Shares: 4 | |||
Individual | Mehrtens, Geoffrey Neil |
Rd 2 Kaiapoi 7692 New Zealand |
22 Sep 2020 - |
Shares Allocation #21 Number of Shares: 4 | |||
Individual | Mclean, Peter James Thomson |
Harewood Christchurch 8051 New Zealand |
10 Mar 2000 - |
Shares Allocation #22 Number of Shares: 4 | |||
Individual | Page, Nicholas Edward |
5 Brookside Road Rolleston 7614 New Zealand |
10 Mar 2000 - |
Shares Allocation #23 Number of Shares: 4 | |||
Individual | Remnant, Heather Irene |
Heathcote Valley Christchurch 8022 New Zealand |
19 May 2006 - |
Shares Allocation #24 Number of Shares: 4 | |||
Individual | Howell, Nicholas Samuel |
Rolleston Rolleston 7614 New Zealand |
15 Aug 2013 - |
Individual | Howell, Yolande Bernadette |
Rolleston Rolleston 7614 New Zealand |
15 Aug 2013 - |
Shares Allocation #25 Number of Shares: 8 | |||
Entity (NZ Limited Company) | Vetpartners New Zealand Limited Shareholder NZBN: 9429042488361 |
Auckland Central Auckland 1010 New Zealand |
18 Aug 2017 - |
Shares Allocation #26 Number of Shares: 4 | |||
Individual | Lucas, Stephen Roy |
830 Main North Road Belfast, Christchurch New Zealand |
10 Mar 2000 - |
Shares Allocation #27 Number of Shares: 4 | |||
Individual | Rolls, Anneke Frances |
Lincoln Lincoln 7608 New Zealand |
27 Oct 2011 - |
Shares Allocation #28 Number of Shares: 4 | |||
Individual | Roberts, Stephen John |
Christchurch |
10 Mar 2000 - |
Shares Allocation #30 Number of Shares: 4 | |||
Individual | Broad, Nicola Lee |
Woolston Christchurch 8023 New Zealand |
24 Jun 2020 - |
Shares Allocation #31 Number of Shares: 4 | |||
Individual | Williams, Elizabeth Claire |
78 Buckleys Road Christchurch 8062 New Zealand |
22 Dec 2006 - |
Individual | Cable, Colin Hugh |
78 Buckleys Road Christchurch 8062 New Zealand |
10 Mar 2000 - |
Shares Allocation #32 Number of Shares: 4 | |||
Individual | Heap, Stephen |
Riccarton Christchurch 8011 New Zealand |
10 Mar 2000 - |
Individual | Mcmaster, Michelle |
Riccarton Christchurch 8011 New Zealand |
10 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Averill, Michael John |
Christchurch |
10 Mar 2000 - 04 Apr 2024 |
Individual | Mcleavey, Brian John |
Christchurch |
10 Mar 2000 - 15 Aug 2013 |
Individual | Merchant, Stephen Charles |
Freemans Bay Auckland 1011 New Zealand |
22 Dec 2006 - 24 Aug 2017 |
Individual | Nottage, Timothy Paul |
Christchurch New Zealand |
16 Apr 2008 - 16 Apr 2008 |
Individual | Arthur, Donald Graeme |
Rd 4 Christchurch 7674 New Zealand |
05 Aug 2015 - 29 May 2023 |
Individual | Lash, Griffith William |
Mount Pleasant Christchurch 8081 New Zealand |
27 Aug 2014 - 15 Jan 2021 |
Individual | Merchant, Stephen Charles |
Freemans Bay Auckland 1011 New Zealand |
10 Mar 2000 - 24 Aug 2017 |
Individual | Butler, Seton Joseph |
Kelburn Wellington New Zealand |
22 Dec 2006 - 24 Aug 2017 |
Individual | Thompson, Gabrielle |
9 Millstream Lane Allenton, Ashburton New Zealand |
18 May 2004 - 17 Sep 2015 |
Individual | Adams, Philip John |
Christchurch 9 |
10 Mar 2000 - 19 May 2006 |
Individual | Atkinson, Karen Winifred |
Christchurch New Zealand |
19 May 2006 - 02 Feb 2022 |
Individual | Malcolm, Geoffrey Charles |
Lincoln Canterbury New Zealand |
04 Mar 2008 - 13 Feb 2017 |
Individual | Postles, Andrew Phillip |
R D 2 Christchurch 7672 New Zealand |
04 Mar 2008 - 06 Aug 2013 |
Individual | Thompson, Trevor Claude |
Bryndwr Christchurch New Zealand |
28 Aug 2006 - 24 Jan 2022 |
Individual | Hay, Andrew Paul |
Cashmere Christchurch 8022 New Zealand |
03 Apr 2012 - 12 Apr 2021 |
Individual | Wylie, Kirsten |
Saint Albans Christchurch 8014 New Zealand |
15 Feb 2006 - 18 Aug 2017 |
Individual | Nottage, Timothy Paul |
Christchurch |
16 Apr 2008 - 16 Apr 2008 |
Individual | Hobbs, David Saxby |
Christchurch |
10 Mar 2000 - 19 Mar 2020 |
Individual | Steel, Christopher James |
Clearwater Christchurch |
10 Mar 2000 - 19 May 2008 |
Individual | Atkinson, Hamish Stewart |
Christchurch |
10 Mar 2000 - 02 Feb 2022 |
Entity | Hyde Park Veterinary Centre Limited Shareholder NZBN: 9429031817394 Company Number: 1496399 |
18 May 2004 - 18 May 2004 | |
Individual | Greig, Andrea May |
Christchurch |
10 Mar 2000 - 28 Aug 2006 |
Individual | Harrison, John Arthur |
R D 5 Te Awanutu 3875 New Zealand |
09 Dec 2014 - 02 Nov 2020 |
Individual | Campbell, Adrian Colin |
Timaru, 7910 New Zealand |
17 Dec 2009 - 23 Apr 2018 |
Individual | Fairweather, Ian |
Christchurch |
10 Mar 2000 - 19 May 2006 |
Individual | Purdie, Euan Cameron |
Christchurch New Zealand |
18 May 2004 - 06 Jul 2021 |
Individual | Elias, Brian |
Rangiora New Zealand |
15 Feb 2006 - 20 Apr 2017 |
Individual | Mclean, Sylvia |
Cass Bay Lyttelton 8082 New Zealand |
19 May 2006 - 20 Sep 2013 |
Individual | Gabudean, Margareta Lucia |
Rd 4 Springston 7674 New Zealand |
20 May 2019 - 15 Dec 2020 |
Individual | Mehrtens, Geoffrey Neil |
Christchurch |
10 Mar 2000 - 11 Oct 2018 |
Individual | Matheson, David Ewen |
R D 1 Lyttelton |
10 Mar 2000 - 18 Aug 2017 |
Individual | Bailey, Roland Thomas |
Christchurch 8 |
18 May 2004 - 18 May 2004 |
Individual | Broad, Charles Lionel |
Christchurch 2 |
10 Mar 2000 - 24 Jun 2020 |
Individual | Gray, Steven John |
Merivale Christchurch |
10 Mar 2000 - 30 May 2016 |
Individual | Blanks, Ross Trevor |
Christchurch |
10 Mar 2000 - 03 Apr 2012 |
Individual | Mitchell, Anthony Harrison |
Christchurch 5 |
10 Mar 2000 - 16 Apr 2008 |
Individual | Gabudean, Margareta Lucia |
Aranui Christchurch New Zealand |
18 Feb 2009 - 10 Jul 2012 |
Entity | Waltham Holdings Limited Shareholder NZBN: 9429036088362 Company Number: 1282673 |
18 May 2004 - 19 May 2006 | |
Individual | Mclean, Sylvia Anna Claudia |
Christchurch |
18 May 2004 - 18 May 2004 |
Individual | Lash, Griffith William |
Mccormacks Bay Christchurch New Zealand |
10 Mar 2000 - 27 Oct 2011 |
Individual | Martin, David Gordon |
Rd 7 Rangiora 7477 New Zealand |
01 May 2014 - 29 Aug 2014 |
Individual | Loney, Terryne Lisa |
Hornby Christchurch New Zealand |
22 Dec 2006 - 24 Aug 2017 |
Entity | Hyde Park Veterinary Centre Limited Shareholder NZBN: 9429031817394 Company Number: 1496399 |
18 May 2004 - 18 May 2004 | |
Entity | Waltham Holdings Limited Shareholder NZBN: 9429036088362 Company Number: 1282673 |
18 May 2004 - 19 May 2006 | |
Individual | Morris, Karen Anne |
Templeton |
10 Mar 2000 - 30 May 2016 |
Individual | Spyker, Robert John |
Cashmere Christchurch |
10 Mar 2000 - 13 Aug 2015 |
Individual | Gordon, Margaret Anne |
Halswell R D 2 Christchurch New Zealand |
15 Feb 2006 - 01 Feb 2019 |
Individual | Wadie, Gordon Hugh Charles |
West Melton R D 1 Christchurch |
06 Apr 2005 - 19 May 2006 |
Individual | Whiteside, Andrew Jonathan |
Redcliffs Christchurch |
10 Mar 2000 - 27 Aug 2014 |
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
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
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