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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 332 | |||
Individual | Eyre, Ricky James |
Rd 6 Whangarei 0176 New Zealand |
24 Mar 2022 - |
Entity (NZ Limited Company) | Gta Trustees (2021) Limited Shareholder NZBN: 9429049047240 |
Whangarei Whangarei 0110 New Zealand |
24 Mar 2022 - |
Individual | Eyre, Michelle Kirsty |
Rd 6 Whangarei 0176 New Zealand |
24 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eyre, Michelle Kirsty |
Rd 6 Whangarei 0176 New Zealand |
24 Mar 2022 - |
Shares Allocation #3 Number of Shares: 665 | |||
Individual | Tarasiewicz, Gina Suzanne |
Rd 9 Whangarei 0179 New Zealand |
24 Mar 2022 - |
Director | Poot, Didier Victor Bernard Marie Ghislain |
Kensington Whangarei 0112 New Zealand |
24 Mar 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Poot, Didier Victor Bernard Marie Ghislain |
Kensington Whangarei 0112 New Zealand |
24 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poot, D V B M G |
Whangarei |
24 Mar 1998 - 24 Mar 2022 |
Individual | Pickford, B S |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mckee, Richard |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Poot, D V B M G |
Whangarei |
24 Mar 1998 - 24 Mar 2022 |
Individual | Wills, J M |
Whangarei |
24 Mar 1998 - 06 May 2019 |
Individual | Pickford, B S |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Spicer, S O |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Poot, D V B M G |
Whangarei |
24 Mar 1998 - 24 Mar 2022 |
Individual | Poot, D V B M G |
Whangarei |
24 Mar 1998 - 24 Mar 2022 |
Individual | Pickford, J |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Pickford, J |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Smart, G S |
Rd 9 Whangarei 0179 New Zealand |
24 Mar 1998 - 24 Mar 2022 |
Individual | Smart, G S |
Rd 9 Whangarei 0179 New Zealand |
24 Mar 1998 - 24 Mar 2022 |
Individual | Mckee, R |
Whangarei |
02 Jun 2004 - 27 Jun 2010 |
Individual | Angelo, E A |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Wills, J M |
Whangarei |
24 Mar 1998 - 06 May 2019 |
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
Taravao Limited
3 Station Road
Kaikohe Business Association Incorporated
3 Station Road
Harris & Co Limited
115 Broadway
Northpoint Services Trust
143 Broadway
Te Hau Ora O Ngapuhi Limited
113 Broadway
North Memorials Kaikohe Limited
146 Broadway