Shortcuts

Vetent Gc Limited

Type: NZ Limited Company (Ltd)
9429038314070
NZBN
810540
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
49 Benson Road
Te Awamutu
Te Awamutu 3840
New Zealand
Physical & registered & service address used since 11 Oct 2010
49 Benson Road
Te Awamutu
Te Awamutu 3840
New Zealand
Postal & office & delivery address used since 02 Oct 2020

Vetent Gc Limited, a registered company, was started on 24 May 1996. 9429038314070 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. This company has been run by 8 directors: Donald John Maccoll - an active director whose contract began on 19 Jun 2015,
Grant Blackler - an active director whose contract began on 01 Mar 2022,
John Arthur Harrison - an inactive director whose contract began on 24 May 1996 and was terminated on 30 Apr 2020,
Basil Ian Livingstone - an inactive director whose contract began on 24 May 1996 and was terminated on 18 Mar 2009,
Ken Reakes - an inactive director whose contract began on 24 May 1996 and was terminated on 20 Nov 2003.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 49 Benson Road, Te Awamutu, Te Awamutu, 3840 (types include: postal, office).
Vetent Gc Limited had been using 49 Benson Road, Te Awamutu as their registered address up to 11 Oct 2010.
Other names used by this company, as we identified at BizDb, included: from 23 Sep 2015 to 03 May 2021 they were called Grazcare Nz Limited, from 24 May 1996 to 23 Sep 2015 they were called Grazcare Waikato King Country Limited.
A single entity owns all company shares (exactly 1200 shares) - Veterinary Enterprises Group Limited - located at 3840, Te Awamutu 3800.

Addresses

Principal place of activity

49 Benson Road, Te Awamutu, Te Awamutu, 3840 New Zealand


Previous addresses

Address #1: 49 Benson Road, Te Awamutu New Zealand

Registered & physical address used from 28 Mar 2003 to 11 Oct 2010

Address #2: 53 Mutu Street, Te Awamutu

Registered address used from 11 Apr 2000 to 28 Mar 2003

Address #3: 53 Mutu Street, Te Awamutu

Physical address used from 24 May 1996 to 28 Mar 2003

Contact info
64 27 2515927
05 Aug 2020 Phone
accounts@vetent.co.nz
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
kate.owens@vetent.co.nz
05 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Te Awamutu 3800

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reakes, Ken Ngutunui
Other Veterinary Enterprises Limited
Other Null - Veterinary Enterprises Limited

Ultimate Holding Company

Veterinary Enterprises Group Limited
Name
Ltd
Type
1044134
Ultimate Holding Company Number
NZ
Country of origin
49 Benson Road
Te Awamutu 3800
New Zealand
Address
Directors

Donald John Maccoll - Director

Appointment date: 19 Jun 2015

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 19 Jun 2015


Grant Blackler - Director

Appointment date: 01 Mar 2022

Address: Rd 1, Ngaruawahia, 3281 New Zealand

Address used since 01 Mar 2022


John Arthur Harrison - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 30 Apr 2020

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 15 Sep 2009


Basil Ian Livingstone - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 18 Mar 2009

Address: Otorohanga,

Address used since 24 May 1996


Ken Reakes - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 20 Nov 2003

Address: Ngutunui,

Address used since 24 May 1996


Michael Stewart Woods - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 21 Mar 2003

Address: Te Awamutu,

Address used since 24 May 1996


Marcus Charles Paterson - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 31 Mar 2001

Address: Otorohanga,

Address used since 24 May 1996


Marcus Lancelot Carlyon Paterson - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 31 Mar 2001

Address: R D 8, Te Kuiti,

Address used since 24 May 1996

Nearby companies
Similar companies

Jericho Nz Limited
89 Market Street

Kapag Limited
Initiom

Lee Astridge Limited
486 Alexandra Street

People 4 Success Limited
303 Alexandra Street

Pure Milk Mastitis Consultancy Limited
49 Benson Road

Veterinaryfirst Limited
49 Benson Road