Shortcuts

Southern Rangitikei Veterinary Services Limited

Type: NZ Limited Company (Ltd)
9429038604102
NZBN
648655
Company Number
Registered
Company Status
Current address
502 Main Street
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 22 Jun 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Bell, Julie Ann Rd 1
Marton
4787
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Vlassoff, Jordan Samuel Bulls
Bulls
4818
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Illston, Amanda Hope Rd 5
Masterton
5885
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Scotland, Timothy James Rd 1
Bulls
4894
New Zealand
Shares Allocation #5 Number of Shares: 60
Director Dykes, Kristina Leanne Rd 1
Marton
4894
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Timothy William Marton
Marton
4710
New Zealand
Individual Angove, David Herbert Marton
Marton
4710
New Zealand
Individual Gilmour, Mark Lindsay Marton
Directors

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

Nearby companies