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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1100 | |||
| Individual | Strickland, William Leslie |
Rd 1 Waipukurau 4281 New Zealand |
21 Jun 1996 - |
| Shares Allocation #2 Number of Shares: 900 | |||
| Individual | Todd, Lynette Anne |
Rd 1 Waipukurau 4281 New Zealand |
21 Jun 1996 - |
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
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