Shortcuts

The Vet Company Limited

Type: NZ Limited Company (Ltd)
9429038725067
NZBN
621685
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F372030
Industry classification code
Drug Wholesaling - Veterinary
Industry classification description
Current address
169 Ward-holmes Road
Rd 2
Takaka 7182
New Zealand
Physical & service & registered address used since 09 Dec 2015
169 Ward-holmes Road
Rd 2
Takaka 7182
New Zealand
Postal & office & delivery address used since 28 Aug 2019

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.

Addresses

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

Contact info
64 3 5258086
28 Aug 2019 Phone
peak@gaffneys.co.nz
28 Aug 2019 nzbn-reserved-invoice-email-address-purpose
peak@gaffneys.co.nz
14 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) Paddock Vets Limited
Shareholder NZBN: 9429031806206
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 12
Entity (NZ Limited Company) Vetplus Solutions Limited
Shareholder NZBN: 9429034159330
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 12
Entity (NZ Limited Company) Vet Care Kaikoura Limited
Shareholder NZBN: 9429032507089
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 13
Entity (NZ Limited Company) Kamo Veterinary Limited
Shareholder NZBN: 9429038120183
4 Vinery Lane
Whangarei
0110
New Zealand
Shares Allocation #5 Number of Shares: 12
Entity (NZ Limited Company) Vetco Nelson Limited
Shareholder NZBN: 9429036315499
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 12
Entity (NZ Limited Company) Rangvet Limited
Shareholder NZBN: 9429041420690
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 12
Entity (NZ Limited Company) Vet Marlborough Limited
Shareholder NZBN: 9429036193707
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 13
Entity (NZ Limited Company) North Canterbury Veterinary Clinics Limited
Shareholder NZBN: 9429039470904
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #9 Number of Shares: 13
Entity Golden Bay Veterinary Club Incorporated

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vets On Alabama Limited
Shareholder NZBN: 9429031494250
Company Number: 2516156
Blenheim
7201
New Zealand
Entity Tasbay Veterinary Group Limited
Shareholder NZBN: 9429046205582
Company Number: 6312990
Entity Tasbay Veterinary Group Limited
Shareholder NZBN: 9429046205582
Company Number: 6312990
Richmond
Richmond
7020
New Zealand
Individual Fleming, Daniel Patrick Kaikoura
Kaikoura
7300
New Zealand
Individual Conway, Andrew Belgrove
Nelson
Individual Bruning, Robert Derek Kaikoura
Individual Jerram, Peter John Squire R D 3
Blenheim
Individual Anderson, Peter Vernon Arnott Blenheim
Directors

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

Nearby companies

Peak Accounting Services Limited
169 Ward-holmes Road

Dari Harris Builders Limited
198 Ward Holmes Road

Similar companies

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