Shortcuts

Takapau Plains Veterinary Limited

Type: NZ Limited Company (Ltd)
9429038296291
NZBN
813507
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 15 Nov 2023

Takapau Plains Veterinary Limited, a registered company, was launched on 21 Jun 1996. 9429038296291 is the NZ business identifier it was issued. The company has been run by 2 directors: William Leslie Strickland - an active director whose contract started on 21 Jun 1996,
Lynette Anne Todd - an active director whose contract started on 21 Jun 1996.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Takapau Plains Veterinary Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1100 shares (55%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900 shares (45%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Jul 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 29 Jul 2010 to 03 Jul 2013

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 29 Jul 2010 to 08 Jun 2016

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Physical & registered address used from 29 Jul 2008 to 29 Jul 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 04 Aug 2006 to 29 Jul 2008

Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 27 Jul 2005 to 04 Aug 2006

Address #8: Denton Donovan, 405 King Street North, Hastings

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address #9: 115n King Street, Hastings

Physical address used from 01 Aug 2000 to 27 Jul 2005

Address #10: 115n King Street, Hastings

Registered address used from 11 Apr 2000 to 27 Jul 2005

Address #11: 115n King Street, Hastings

Registered address used from 21 Sep 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 27 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100
Individual Strickland, William Leslie Rd 1
Waipukurau
4281
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Todd, Lynette Anne Rd 1
Waipukurau
4281
New Zealand
Directors

William Leslie Strickland - Director

Appointment date: 21 Jun 1996

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 21 Jul 2010


Lynette Anne Todd - Director

Appointment date: 21 Jun 1996

Address: Rd 1, Waipukurau, 4281 New Zealand

Address used since 21 Jul 2010

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5