Shortcuts

Mill Road Veterinary Clinic Limited

Type: NZ Limited Company (Ltd)
9429037895112
NZBN
897925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
116 Mill Road
Whangarei
Records & other (Address For Share Register) & shareregister address used since 29 Jul 2005
116 Mill Road
Whangarei New Zealand
Physical & registered & service address used since 05 Aug 2005
116 Mill Road
Kensington
Whangarei 0112
New Zealand
Postal address used since 06 May 2020

Mill Road Veterinary Clinic Limited, a registered company, was launched on 24 Mar 1998. 9429037895112 is the number it was issued. This company has been supervised by 6 directors: Didier Victor Bernard Marie Ghislain Poot - an active director whose contract began on 01 Apr 1999,
Michelle Kirsty Eyre - an active director whose contract began on 01 Jun 2021,
Julie Massy Wills - an inactive director whose contract began on 31 Mar 2004 and was terminated on 02 May 2018,
Bruce Southwood Pickford - an inactive director whose contract began on 01 Apr 1999 and was terminated on 31 Mar 2004,
Richard Mckee - an inactive director whose contract began on 31 Aug 1999 and was terminated on 31 Mar 2004.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 116 Mill Road, Kensington, Whangarei, 0112 (types include: postal, delivery).
Mill Road Veterinary Clinic Limited had been using C/- Byers & Co. Ltd, 2 Station Road, Kaikohe as their physical address until 05 Aug 2005.
A total of 999 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 332 shares (33.23 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allotment (665 shares 66.57 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 116 Mill Road, Kensinton, Whangarei, 0112 New Zealand

Delivery address used from 06 May 2020

Previous addresses

Address #1: C/- Byers & Co. Ltd, 2 Station Road, Kaikohe

Physical & registered address used from 03 Jun 2002 to 05 Aug 2005

Address #2: Grant Thornton, 2nd Floor, 1 James Street, Whangarei

Registered address used from 12 Apr 2000 to 03 Jun 2002

Address #3: 116 Mill Road, Whangarei

Physical address used from 28 Feb 2000 to 28 Feb 2000

Address #4: C/- Byers & Co Limited, 5 Dickeson Street, Kaikohe

Registered address used from 28 Feb 2000 to 12 Apr 2000

Address #5: C/- Byers & Co Ltd, 2 Station Road, Kaikohe

Physical address used from 28 Feb 2000 to 03 Jun 2002

Address #6: Grant Thornton, 2nd Floor, 1 James Street, Whangarei

Physical & registered address used from 09 Jun 1999 to 28 Feb 2000

Contact info
64 09 4371101
06 May 2019 Phone
admin@millroadvet.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.millroadvet.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 332
Individual Eyre, Ricky James Rd 6
Whangarei
0176
New Zealand
Entity (NZ Limited Company) Gta Trustees (2021) Limited
Shareholder NZBN: 9429049047240
Whangarei
Whangarei
0110
New Zealand
Individual Eyre, Michelle Kirsty Rd 6
Whangarei
0176
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Eyre, Michelle Kirsty Rd 6
Whangarei
0176
New Zealand
Shares Allocation #3 Number of Shares: 665
Individual Tarasiewicz, Gina Suzanne Rd 9
Whangarei
0179
New Zealand
Director Poot, Didier Victor Bernard Marie Ghislain Kensington
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Poot, Didier Victor Bernard Marie Ghislain Kensington
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poot, D V B M G Whangarei
Individual Pickford, B S Whangarei
Individual Mckee, Richard Whangarei
Individual Poot, D V B M G Whangarei
Individual Wills, J M Whangarei
Individual Pickford, B S Whangarei
Individual Spicer, S O Whangarei
Individual Poot, D V B M G Whangarei
Individual Poot, D V B M G Whangarei
Individual Pickford, J Whangarei
Individual Pickford, J Whangarei
Individual Smart, G S Rd 9
Whangarei
0179
New Zealand
Individual Smart, G S Rd 9
Whangarei
0179
New Zealand
Individual Mckee, R Whangarei
Individual Angelo, E A Whangarei
Individual Wills, J M Whangarei
Directors

Didier Victor Bernard Marie Ghislain Poot - Director

Appointment date: 01 Apr 1999

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 13 May 2010

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 13 May 2010


Michelle Kirsty Eyre - Director

Appointment date: 01 Jun 2021

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 01 Jun 2021


Julie Massy Wills - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 02 May 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 13 May 2010


Bruce Southwood Pickford - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 31 Mar 2004

Address: Whangarei,

Address used since 01 Apr 1999


Richard Mckee - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 31 Mar 2004

Address: 116 Mill Road, Whangarei,

Address used since 31 Aug 1999


David John Espiner - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 01 Apr 1999

Address: Whangarei,

Address used since 24 Mar 1998

Nearby companies