Veterinary Associates Equine and Farm Limited was registered on 17 Jul 1996 and issued a number of 9429038288326. The registered LTD company has been run by 8 directors: Neil Ernest Houston - an active director whose contract began on 19 Dec 2003,
Jeremy Alexander Bullock - an active director whose contract began on 20 Sep 2019,
Jennifer Mansfield Sonis - an active director whose contract began on 20 Sep 2019,
Felicity Bridget Wade - an active director whose contract began on 20 Sep 2019,
Jennifer Lacy Kamm - an inactive director whose contract began on 20 Sep 2019 and was terminated on 22 Dec 2021.
According to BizDb's database (last updated on 27 Apr 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 03 Mar 2020, Veterinary Associates Equine and Farm Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 20000 shares are allotted to 5 groups (8 shareholders in total). In the first group, 3333 shares are held by 2 entities, namely:
Lockhart Trustee Services No.191 Limited (an entity) located at Epsom, Auckland postcode 1023,
Sonis, Jennifer Mansfield (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 2 shareholders, holds 16.67 per cent shares (exactly 3333 shares) and includes
Franklin Trustee Services (2019) Limited - located at 1 Wesley Street, Pukekohe,
Wade, Felicity Bridget - located at Rd 1, Whitford.
The third share allocation (3334 shares, 16.67%) belongs to 1 entity, namely:
Bullock, Jeremy Alexander, located at Papakura, Papakura (an individual).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Dec 2019 to 03 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 04 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 05 Dec 2013 to 05 Sep 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 07 Jan 2008 to 05 Dec 2013
Address: Spencer Milliken & Hynds - Charterd Acco, 178 Great South Road, Manurewa, Auckland
Registered address used from 11 Apr 2000 to 07 Jan 2008
Address: Spencer Milliken & Hynds - Charterd Acco, 178 Great South Road, Manurewa, Auckland
Physical address used from 17 Jul 1996 to 07 Jan 2008
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Lockhart Trustee Services No.191 Limited Shareholder NZBN: 9429047582330 |
Epsom Auckland 1023 New Zealand |
20 Sep 2019 - |
Individual | Sonis, Jennifer Mansfield |
Mount Eden Auckland 1024 New Zealand |
20 Sep 2019 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Franklin Trustee Services (2019) Limited Shareholder NZBN: 9429047235090 |
1 Wesley Street Pukekohe 2120 New Zealand |
20 Sep 2019 - |
Individual | Wade, Felicity Bridget |
Rd 1 Whitford 2571 New Zealand |
20 Sep 2019 - |
Shares Allocation #3 Number of Shares: 3334 | |||
Individual | Bullock, Jeremy Alexander |
Papakura Papakura 2110 New Zealand |
20 Sep 2019 - |
Shares Allocation #4 Number of Shares: 4800 | |||
Individual | Houston, Neil Ernest |
Rd 3 Drury 2579 New Zealand |
12 Nov 2004 - |
Shares Allocation #5 Number of Shares: 5200 | |||
Individual | Ballard, David John |
Rd 1 Auckland 2576 New Zealand |
04 Apr 2019 - |
Individual | Houston, Neil Ernest |
Rd 3 Drury 2579 New Zealand |
12 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridge, Ivan Stanley |
Rd 2 Drury 2578 New Zealand |
17 Jul 1996 - 20 Sep 2019 |
Individual | Kamm, Jennifer Lacy |
Ellerslie Auckland 1051 New Zealand |
20 Sep 2019 - 01 Mar 2022 |
Individual | Cunningham, Benjamin Robert |
Ellerslie Auckland 1051 New Zealand |
20 Sep 2019 - 01 Mar 2022 |
Individual | Fleming, Thomas Christopher Howie |
Manurewa Manukau 2102 New Zealand |
17 Jul 1996 - 20 Sep 2019 |
Individual | Bridge, Rebecca Prudence |
Rd 2 Drury 2578 New Zealand |
17 Jul 1996 - 20 Sep 2019 |
Individual | Bridge, Ivan Stanley |
Rd 2 Drury 2578 New Zealand |
17 Jul 1996 - 20 Sep 2019 |
Individual | Miers, Kevin Cyril |
Rd 1 Papakura 2580 New Zealand |
31 Oct 2016 - 23 Dec 2020 |
Neil Ernest Houston - Director
Appointment date: 19 Dec 2003
Address: Rd 3, Drury, 2579 New Zealand
Address used since 27 Feb 2008
Jeremy Alexander Bullock - Director
Appointment date: 20 Sep 2019
Address: Papakura, Papakura, 2110 New Zealand
Address used since 20 Sep 2019
Jennifer Mansfield Sonis - Director
Appointment date: 20 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Sep 2019
Felicity Bridget Wade - Director
Appointment date: 20 Sep 2019
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 20 Sep 2019
Jennifer Lacy Kamm - Director (Inactive)
Appointment date: 20 Sep 2019
Termination date: 22 Dec 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 Sep 2019
Kevin Cyril Miers - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 22 Dec 2020
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Sep 2015
Ivan Stanley Bridge - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 20 Sep 2019
Address: Rd 2, Drury, 2578 New Zealand
Address used since 20 Nov 2015
Seamus Thomas Kerry Sullivan - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 30 Mar 2001
Address: Clevedon,
Address used since 17 Jul 1996
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive