Shortcuts

Canterbury Vets Limited

Type: NZ Limited Company (Ltd)
9429038758782
NZBN
613218
Company Number
Registered
Company Status
Current address
Arawata Chartered Accountants
2000 Omihi Road
Greta Valley, North Canterbury
Other address (Address for Records) used since 30 Jun 2008
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 03 Sep 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Christian, Jonathan Daniel Rd 2
Hororata
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Steven David 1261 State Highway 77
Winchmore, R D 6 Ashburton
7776
New Zealand
Individual Williams, Sonya Margaret Woodend
7610
New Zealand
Directors

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

Nearby companies