Shortcuts

Halswell Veterinary Clinic Limited

Type: NZ Limited Company (Ltd)
9429038117794
NZBN
851172
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013
56 Parklands Drive
Huntsbury
Christchurch 8022
New Zealand
Registered & service address used since 15 Feb 2023

Halswell Veterinary Clinic Limited, a registered company, was registered on 29 Apr 1997. 9429038117794 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Geoff Charles Malcolm - an active director whose contract began on 29 Apr 1997,
Geoff Charles Malcom - an active director whose contract began on 29 Apr 1997,
Alexander Clyne Hayward - an inactive director whose contract began on 29 Apr 1997 and was terminated on 01 Apr 2019,
Andrew Philip Postles - an inactive director whose contract began on 29 Apr 1997 and was terminated on 05 Sep 2008.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 56 Parklands Drive, Huntsbury, Christchurch, 8022 (types include: registered, service).
Halswell Veterinary Clinic Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 19 Dec 2013.
All shares (261000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Malcolm, Geoff Charles (an individual) located at Huntsbury, Christchurch postcode 8022,
Malcolm, Jan Marie (an individual) located at Huntsbury, Christchurch postcode 8022.

Addresses

Previous addresses

Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 28 Feb 2012 to 19 Dec 2013

Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 23 Jun 2011 to 28 Feb 2012

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 23 Jun 2011 to 19 Dec 2013

Address #4: Ashton Wheelans & Hegan, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 05 Mar 2002 to 23 Jun 2011

Address #5: Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 05 Mar 2002

Address #6: Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch

Physical address used from 29 Apr 1997 to 05 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 261000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 261000
Individual Malcolm, Geoff Charles Huntsbury
Christchurch
8022
New Zealand
Individual Malcolm, Jan Marie Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Alexander Clyne Leeston

New Zealand
Individual Postles, Andrew Philip Lincoln
Directors

Geoff Charles Malcolm - Director

Appointment date: 29 Apr 1997

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 11 Feb 2022


Geoff Charles Malcom - Director

Appointment date: 29 Apr 1997

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 11 Feb 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Feb 2013


Alexander Clyne Hayward - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 01 Apr 2019

Address: Leeston, Leeston, 7632 New Zealand

Address used since 02 Mar 2016


Andrew Philip Postles - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 05 Sep 2008

Address: Lincoln,

Address used since 29 Apr 1997