The Vet Company Limited, a registered company, was launched on 01 Oct 1993. 9429038725067 is the business number it was issued. "Drug wholesaling - veterinary" (business classification F372030) is how the company was classified. The company has been supervised by 24 directors: Stuart Mark Burrough - an active director whose contract started on 21 Feb 2008,
Daniel Patrick Fleming - an active director whose contract started on 18 May 2009,
Luke Francis Goodin - an active director whose contract started on 08 Sep 2020,
Craig Patterson - an active director whose contract started on 08 Sep 2020,
Llewellyn Richard Powell - an active director whose contract started on 08 Sep 2020.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 169 Ward-Holmes Road, Rd 2, Takaka, 7182 (type: postal, office).
The Vet Company Limited had been using 22 Scott Street, Blenheim as their physical address until 09 Dec 2015.
A total of 111 shares are allotted to 9 shareholders (9 groups). The first group consists of 12 shares (10.81%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12 shares (10.81%). Lastly there is the third share allocation (12 shares 10.81%) made up of 1 entity.
Principal place of activity
169 Ward-holmes Road, Rd 2, Takaka, 7182 New Zealand
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Jun 2011 to 09 Dec 2015
Address #2: 22 Scott Street, Blenheim New Zealand
Physical address used from 01 Jul 1997 to 07 Jun 2011
Address #3: 22 Scott Street, Blenheim New Zealand
Registered address used from 06 Jun 1995 to 07 Jun 2011
Address #4: Meihana Street, Takaka
Registered address used from 10 Mar 1995 to 06 Jun 1995
Basic Financial info
Total number of Shares: 111
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Paddock Vets Limited Shareholder NZBN: 9429031806206 |
Ashburton 7700 New Zealand |
18 Aug 2023 - |
Shares Allocation #2 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Vetplus Solutions Limited Shareholder NZBN: 9429034159330 |
Taupo 3330 New Zealand |
16 Nov 2021 - |
Shares Allocation #3 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Vet Care Kaikoura Limited Shareholder NZBN: 9429032507089 |
Mayfield Blenheim 7201 New Zealand |
08 Sep 2020 - |
Shares Allocation #4 Number of Shares: 13 | |||
Entity (NZ Limited Company) | Kamo Veterinary Limited Shareholder NZBN: 9429038120183 |
4 Vinery Lane Whangarei 0110 New Zealand |
08 Sep 2020 - |
Shares Allocation #5 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Vetco Nelson Limited Shareholder NZBN: 9429036315499 |
Richmond 7020 New Zealand |
08 Sep 2020 - |
Shares Allocation #6 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Rangvet Limited Shareholder NZBN: 9429041420690 |
Christchurch Central Christchurch 8013 New Zealand |
08 Sep 2020 - |
Shares Allocation #7 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Vet Marlborough Limited Shareholder NZBN: 9429036193707 |
Mayfield Blenheim 7201 New Zealand |
27 Jun 2007 - |
Shares Allocation #8 Number of Shares: 13 | |||
Entity (NZ Limited Company) | North Canterbury Veterinary Clinics Limited Shareholder NZBN: 9429039470904 |
Riccarton Christchurch 8041 New Zealand |
01 Oct 1993 - |
Shares Allocation #9 Number of Shares: 13 | |||
Entity | Golden Bay Veterinary Club Incorporated | 01 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vets On Alabama Limited Shareholder NZBN: 9429031494250 Company Number: 2516156 |
Blenheim 7201 New Zealand |
08 Sep 2020 - 18 Aug 2023 |
Entity | Tasbay Veterinary Group Limited Shareholder NZBN: 9429046205582 Company Number: 6312990 |
08 Sep 2020 - 28 Jul 2022 | |
Entity | Tasbay Veterinary Group Limited Shareholder NZBN: 9429046205582 Company Number: 6312990 |
Richmond Richmond 7020 New Zealand |
08 Sep 2020 - 28 Jul 2022 |
Individual | Fleming, Daniel Patrick |
Kaikoura Kaikoura 7300 New Zealand |
17 Jun 2009 - 08 Sep 2020 |
Individual | Conway, Andrew |
Belgrove Nelson |
01 Oct 1993 - 08 Sep 2020 |
Individual | Bruning, Robert Derek |
Kaikoura |
01 Oct 1993 - 27 Jun 2007 |
Individual | Jerram, Peter John Squire |
R D 3 Blenheim |
01 Oct 1993 - 27 Jun 2007 |
Individual | Anderson, Peter Vernon Arnott |
Blenheim |
01 Oct 1993 - 27 Jun 2010 |
Stuart Mark Burrough - Director
Appointment date: 21 Feb 2008
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 07 May 2014
Daniel Patrick Fleming - Director
Appointment date: 18 May 2009
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 31 May 2010
Luke Francis Goodin - Director
Appointment date: 08 Sep 2020
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 08 Sep 2020
Craig Patterson - Director
Appointment date: 08 Sep 2020
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Sep 2020
Llewellyn Richard Powell - Director
Appointment date: 08 Sep 2020
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 08 Sep 2020
Trevor Kelly - Director
Appointment date: 01 Nov 2021
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 01 Nov 2021
Jeffery Lewis Riordan - Director
Appointment date: 07 Jul 2022
Address: Takaka, Takaka, 7110 New Zealand
Address used since 07 Jul 2022
Richard Nortje - Director
Appointment date: 20 Mar 2023
Address: Rd 5, Cust, 7475 New Zealand
Address used since 20 Mar 2023
Chris Watson - Director
Appointment date: 01 Apr 2023
Address: Methven, Methven, 7730 New Zealand
Address used since 01 Apr 2023
Gregory Miles Jarratt - Director
Appointment date: 01 Aug 2023
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Aug 2023
Benjamin Ian Davidson - Director (Inactive)
Appointment date: 08 Sep 2020
Termination date: 09 Jun 2023
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 08 Sep 2020
Nicholas Eric Gorman - Director (Inactive)
Appointment date: 08 Sep 2020
Termination date: 12 Dec 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 08 Sep 2020
Andrew John Conway - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 07 Jul 2022
Address: Belgrove, Nelson, 7095 New Zealand
Address used since 24 May 2016
David Patrick Egan - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 01 Jul 2022
Address: Takaka, Takaka, 7110 New Zealand
Address used since 26 Aug 2014
Noel Mcgirr - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 08 Sep 2020
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 31 May 2010
Peter Howard - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 26 Aug 2014
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 31 May 2010
Anthony William Smith - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 20 May 2009
Address: Blenheim,
Address used since 21 Feb 2008
Robert Bruning - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 18 May 2009
Address: Kaikoura,
Address used since 06 Sep 1999
Kevin Frank Mckinley - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 21 Feb 2008
Address: Takaka,
Address used since 27 Jun 2007
Peter John Squire Jerram - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 28 May 2007
Address: Rd 3, Blenheim,
Address used since 20 Jan 1994
David James Mcgregor Wood - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 25 Aug 1999
Address: Cheviot,
Address used since 20 Jan 1994
Patrick Thurstan Holmes - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 25 Aug 1999
Address: Wainui Bay, Golden Bay,
Address used since 20 Jan 1994
Ronald Alan Fletcher - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 20 Jan 1994
Address: Nelson,
Address used since 01 Oct 1993
Hamish Quentin Fletcher - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 20 Jan 1994
Address: Nelson,
Address used since 01 Oct 1993
Peak Accounting Services Limited
169 Ward-holmes Road
Dari Harris Builders Limited
198 Ward Holmes Road
Ecopharm Limited
1102 Mangorei Road
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Interpath Nz Limited
1/114 Nile Street
Nexan Limited
4 Victory Drive
Porkanon (nz) Limited
Coombe Smith Limited
Rjlj Limited
5 Hillcrest Place