Vet First (Chb) Limited, a removed company, was registered on 13 Dec 1996. 9429038193446 is the business number it was issued. The company has been run by 4 directors: Bart Robert Thompson - an active director whose contract started on 13 Dec 1996,
Elizabeth Louise Thompson - an inactive director whose contract started on 13 Dec 1996 and was terminated on 25 Aug 1998,
David Peter Lindsay Allan - an inactive director whose contract started on 12 Sep 1997 and was terminated on 25 Aug 1998,
William Ross Seymour - an inactive director whose contract started on 12 Sep 1997 and was terminated on 01 May 1998.
Last updated on 12 Jun 2023, our data contains detailed information about 2 addresses this company registered, specifically: 139 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
139 Havelock Road, Havelock North, Havelock North, 4130 (service address),
48 St Andrews Road, Havelock North, Hastings, 4130 (registered address).
Vet First (Chb) Limited had been using 48 St Andrews Road, Havelock North, Hastings as their physical address up to 29 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Thompson, Bart Robert - located at 4130, Havelock North, Havelock North.
Previous addresses
Address #1: 48 St Andrews Road, Havelock North, Hastings, 4130 New Zealand
Physical address used from 18 Mar 2019 to 29 Mar 2021
Address #2: 205 Hastings Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 07 Dec 2016 to 18 Mar 2019
Address #3: 7 Coleman Terrace, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 12 Sep 2013 to 07 Dec 2016
Address #4: 213 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 04 Oct 2012 to 04 Oct 2012
Address #5: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 06 Sep 2011 to 04 Oct 2012
Address #6: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Sep 2010 to 06 Sep 2011
Address #7: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered & physical address used from 24 Dec 2008 to 10 Sep 2010
Address #8: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122
Physical address used from 03 Sep 2008 to 24 Dec 2008
Address #9: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings
Registered address used from 03 Sep 2008 to 03 Sep 2008
Address #10: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 28 Aug 2006 to 03 Sep 2008
Address #11: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 18 Aug 2000 to 28 Aug 2006
Address #12: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 18 Aug 2000 to 28 Aug 2006
Address #13: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 18 Aug 2000 to 18 Aug 2000
Address #14: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 11 Apr 2000 to 18 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, Bart Robert |
Havelock North Havelock North 4130 New Zealand |
13 Dec 1996 - |
Bart Robert Thompson - Director
Appointment date: 13 Dec 1996
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Mar 2021
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 08 Mar 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Nov 2016
Elizabeth Louise Thompson - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 25 Aug 1998
Address: Maraekakaho Road, Hasitngs,
Address used since 13 Dec 1996
David Peter Lindsay Allan - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 25 Aug 1998
Address: Main Road, Clive,
Address used since 12 Sep 1997
William Ross Seymour - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 01 May 1998
Address: Havelock North,
Address used since 12 Sep 1997
Pampas Trustee Company Limited
205 Hastings Street
Bg Abel Trustees Limited
205 Hastings Street
Mad Jon Limited
205 Hastings Street
Croesus Capital Limited
205 Hastings Street
Catalyst Risk Management Limited
205 Hastings Street
Symes (bg) Trustees Limited
205 Hastings Street