Shortcuts

Veterinary Associates Equine And Farm Limited

Type: NZ Limited Company (Ltd)
9429038288326
NZBN
815211
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Mar 2020

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).

Addresses

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

Financial Data

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
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
Individual Sonis, Jennifer Mansfield Mount Eden
Auckland
1024
New Zealand
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
Individual Wade, Felicity Bridget Rd 1
Whitford
2571
New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Bullock, Jeremy Alexander Papakura
Papakura
2110
New Zealand
Shares Allocation #4 Number of Shares: 4800
Individual Houston, Neil Ernest Rd 3
Drury 2579

New Zealand
Shares Allocation #5 Number of Shares: 5200
Individual Ballard, David John Rd 1
Auckland
2576
New Zealand
Individual Houston, Neil Ernest Rd 3
Drury 2579

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bridge, Ivan Stanley Rd 2
Drury 2578

New Zealand
Individual Kamm, Jennifer Lacy Ellerslie
Auckland
1051
New Zealand
Individual Cunningham, Benjamin Robert Ellerslie
Auckland
1051
New Zealand
Individual Fleming, Thomas Christopher Howie Manurewa
Manukau 2102

New Zealand
Individual Bridge, Rebecca Prudence Rd 2
Drury 2578

New Zealand
Individual Bridge, Ivan Stanley Rd 2
Drury 2578

New Zealand
Individual Miers, Kevin Cyril Rd 1
Papakura
2580
New Zealand
Directors

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

Nearby companies

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