Canterbury Vets Limited, a registered company, was started on 24 Nov 1993. 9429038758782 is the business number it was issued. The company has been managed by 8 directors: Jonathan Daniel Christian - an active director whose contract started on 26 Jun 2020,
Steven David Williams - an inactive director whose contract started on 26 Jul 1995 and was terminated on 26 Jun 2020,
Sonya Margaret Williams - an inactive director whose contract started on 26 Jul 1995 and was terminated on 11 Mar 2015,
Jillian Kay Horne - an inactive director whose contract started on 26 Jul 1995 and was terminated on 28 Jun 2000,
Bryce Winton Horne - an inactive director whose contract started on 26 Jul 1995 and was terminated on 28 Jun 2000.
Last updated on 15 May 2025, our data contains detailed information about 3 addresses this company registered, specifically: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address) among others.
Canterbury Vets Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
Previous names used by this company, as we found at BizDb, included: from 16 Nov 1994 to 26 Mar 2001 they were called South Calf Cattle Procurement Limited, from 24 Nov 1993 to 16 Nov 1994 they were called Papaiti Investments Limited.
A single entity controls all company shares (exactly 1000 shares) - Christian, Jonathan Daniel - located at 9016, Rd 2, Hororata.
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 31 Jul 2020 to 03 Mar 2021
Address #2: 2000 Omihi Road, Greta Valley, North Canterbury New Zealand
Registered & physical address used from 07 Jul 2008 to 31 Jul 2020
Address #3: Stone Daly Marr Limited, Chartered Accountants, 4 Tavern Place, Greta Valley
Physical & registered address used from 16 May 2003 to 07 Jul 2008
Address #4: Candy Gillespie, 20 Arawa Street, Matamata
Physical address used from 23 Aug 2001 to 23 Aug 2001
Address #5: Candy Gillespie, 20 Arawa Street, Matamata
Registered address used from 23 Aug 2001 to 16 May 2003
Address #6: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 23 Aug 2001 to 16 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 25 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Christian, Jonathan Daniel |
Rd 2 Hororata 7682 New Zealand |
31 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Steven David |
1261 State Highway 77 Winchmore, R D 6 Ashburton 7776 New Zealand |
24 Nov 1993 - 26 Jun 2020 |
| Individual | Williams, Sonya Margaret |
Woodend 7610 New Zealand |
24 Nov 1993 - 01 May 2015 |
Jonathan Daniel Christian - Director
Appointment date: 26 Jun 2020
Address: Rd 2, Hororata, 7682 New Zealand
Address used since 01 Aug 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 26 Jun 2020
Steven David Williams - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 26 Jun 2020
Address: 1261 State Highway 77, Winchmore, R D 6 Ashburton, 7776 New Zealand
Address used since 17 Aug 2015
Sonya Margaret Williams - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 11 Mar 2015
Address: Woodend, Woodend, 7610 New Zealand
Address used since 11 Aug 2014
Jillian Kay Horne - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 28 Jun 2000
Address: R D 6, Ashburton,
Address used since 26 Jul 1995
Bryce Winton Horne - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 28 Jun 2000
Address: R D 6, Ashburton,
Address used since 26 Jul 1995
Anne Christine Gillespie - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 26 Jul 1995
Address: R D 2, Matamata,
Address used since 24 Nov 1993
John Alexander Gillespie - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 26 Jul 1995
Address: R D 2, Matamata,
Address used since 24 Nov 1993
Alan Bruce Candy - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 26 Jul 1995
Address: Matamata,
Address used since 24 Nov 1993
Marr Trustee Company Limited
2000 Omihi Road
Nt Hydraulics Limited
2000 Omihi Road
Rich Technology Solutions Limited
2000 Omihi Rd
Emunah Enterprises Limited
2000 Omihi Road
Willowby Farm Limited
2000 Omihi Road
Fraser Stock & Land Co Limited
2000 Omihi Road