Southern Rangitikei Veterinary Services Limited was launched on 18 Jul 1995 and issued an NZ business number of 9429038604102. This registered LTD company has been run by 10 directors: Timothy James Scotland - an active director whose contract began on 01 Sep 2002,
Amanda Hope Illston - an active director whose contract began on 08 Aug 2005,
Kristina Leanne Dykes - an active director whose contract began on 24 Nov 2014,
Julie Ann Bell - an active director whose contract began on 18 May 2018,
Jordan Samuel Vlassoff - an active director whose contract began on 22 May 2018.
As stated in BizDb's database (updated on 10 Jun 2025), this company registered 1 address: 502 Main Street, Palmerston North, Palmerston North, 4410 (type: registered, physical).
Up until 22 Jun 2018, Southern Rangitikei Veterinary Services Limited had been using 6 Hair Street, Marton as their physical address.
BizDb identified more names used by this company: from 18 Jul 1995 to 14 Apr 2000 they were called Rangitikei Scanning Services Limited.
A total of 300 shares are allocated to 5 groups (5 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Bell, Julie Ann (a director) located at Rd 1, Marton postcode 4787.
Another group consists of 1 shareholder, holds 20% shares (exactly 60 shares) and includes
Vlassoff, Jordan Samuel - located at Bulls, Bulls.
The next share allotment (60 shares, 20%) belongs to 1 entity, namely:
Illston, Amanda Hope, located at Rd 5, Masterton (an individual).
Previous addresses
Address: 6 Hair Street, Marton New Zealand
Physical & registered address used from 02 Mar 2004 to 22 Jun 2018
Address: 48 Tutaenui Road, Marton
Registered & physical address used from 18 Jul 1995 to 02 Mar 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Bell, Julie Ann |
Rd 1 Marton 4787 New Zealand |
17 Jul 2018 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Director | Vlassoff, Jordan Samuel |
Bulls Bulls 4818 New Zealand |
17 Jul 2018 - |
| Shares Allocation #3 Number of Shares: 60 | |||
| Individual | Illston, Amanda Hope |
Rd 5 Masterton 5885 New Zealand |
15 Sep 2005 - |
| Shares Allocation #4 Number of Shares: 60 | |||
| Individual | Scotland, Timothy James |
Rd 1 Bulls 4894 New Zealand |
18 Jul 1995 - |
| Shares Allocation #5 Number of Shares: 60 | |||
| Director | Dykes, Kristina Leanne |
Rd 1 Marton 4894 New Zealand |
16 Dec 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pearce, Timothy William |
Marton Marton 4710 New Zealand |
18 Jul 1995 - 07 Apr 2022 |
| Individual | Angove, David Herbert |
Marton Marton 4710 New Zealand |
18 Jul 1995 - 17 Jul 2018 |
| Individual | Gilmour, Mark Lindsay |
Marton |
18 Jul 1995 - 12 Jul 2012 |
Timothy James Scotland - Director
Appointment date: 01 Sep 2002
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 25 May 2010
Amanda Hope Illston - Director
Appointment date: 08 Aug 2005
Address: Rd 5, Masterton, 5885 New Zealand
Address used since 09 Dec 2016
Kristina Leanne Dykes - Director
Appointment date: 24 Nov 2014
Address: Rd 1, Marton, 4894 New Zealand
Address used since 11 May 2020
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 24 Nov 2014
Julie Ann Bell - Director
Appointment date: 18 May 2018
Address: Rd 1, Marton, 4787 New Zealand
Address used since 18 May 2018
Jordan Samuel Vlassoff - Director
Appointment date: 22 May 2018
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 12 Nov 2021
Address: Bulls, Bulls, 4818 New Zealand
Address used since 22 May 2018
Timothy William Pearce - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 31 Mar 2022
Address: Marton, Marton, 4710 New Zealand
Address used since 25 May 2010
David Herbert Angove - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 23 Jul 2018
Address: Marton, Marton, 4710 New Zealand
Address used since 01 May 2016
Mark Lyndsay Gilmour - Director (Inactive)
Appointment date: 18 Jul 1995
Termination date: 01 May 2012
Address: Rd 2, Marton, 4788 New Zealand
Address used since 25 May 2010
Martin Thomas Walsh - Director (Inactive)
Appointment date: 18 Jul 1995
Termination date: 31 Mar 2000
Address: Hunterville,
Address used since 18 Jul 1995
Ian Adrian Driffill - Director (Inactive)
Appointment date: 18 Jul 1995
Termination date: 31 Mar 2000
Address: Palmerston North,
Address used since 18 Jul 1995
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street