Shortcuts

Totally Vets Limited

Type: NZ Limited Company (Ltd)
9429039495891
NZBN
378151
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Physical & registered & service address used since 26 Feb 2016

Totally Vets Limited, a registered company, was launched on 01 Mar 1988. 9429039495891 is the NZ business number it was issued. The company has been managed by 18 directors: Lindsay Neil Rowe - an active director whose contract started on 01 Mar 1988,
Rachael Anne Fouhy - an active director whose contract started on 16 Feb 2015,
Hugh Pendril Bentall - an active director whose contract started on 03 Sep 2020,
Alison Jane Watters - an active director whose contract started on 29 Oct 2020,
Mark Alexander Bryan - an active director whose contract started on 07 Mar 2024.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: physical, registered).
Totally Vets Limited had been using Ernst & Young, Chartered Accountants, 61-74 Rangitikei Str, Palmerston North as their physical address up until 18 Feb 2000.
Previous aliases used by this company, as we established at BizDb, included: from 01 Mar 1988 to 09 May 2007 they were called Manawatu Veterinary Services Limited.
A total of 349053 shares are allotted to 20 shareholders (13 groups). The first group consists of 24551 shares (7.03%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3344 shares (0.96%). Lastly we have the third share allotment (183806 shares 52.66%) made up of 1 entity.

Addresses

Previous addresses

Address: Ernst & Young, Chartered Accountants, 61-74 Rangitikei Str, Palmerston North

Physical address used from 18 Feb 2000 to 18 Feb 2000

Address: Ernst & Young, Level 11,state Insurance Building, 61-75 Rangitikei Str, Palmerston North

Registered address used from 18 Feb 2000 to 18 Feb 2000

Address: 25 Princess Street, Palmerston North New Zealand

Registered address used from 18 Feb 2000 to 26 Feb 2016

Address: 25 Princess Street, Palmerson North New Zealand

Physical address used from 18 Feb 2000 to 26 Feb 2016

Address: Ernst & Young, State Insurance Building, Rangitikei Street, Palmerston North

Registered address used from 07 Dec 1998 to 18 Feb 2000

Address: Messrs Horwath & Horwath, Chartered Accountants, 623 Main Street, Palmerston North

Registered address used from 20 Dec 1996 to 07 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 349053

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24551
Individual Fouhy, Rachael Anne Rd 4
Eketahuna
4993
New Zealand
Shares Allocation #2 Number of Shares: 3344
Individual Smith, Gregory Patrick Feilding
Feilding
4702
New Zealand
Shares Allocation #3 Number of Shares: 183806
Entity (NZ Limited Company) Comhla Vet Limited
Shareholder NZBN: 9429034474310
Avenal
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 5454
Individual Aitken, Rosanna Palmerston North
Palmerston North
4414
New Zealand
Individual Aitken, Peter James Palmerston North
Palmerston North
4414
New Zealand
Shares Allocation #5 Number of Shares: 6129
Individual Woodley, Karen Vicki Pahiatua
Pahiatua
4910
New Zealand
Individual Woodley, Heather Leanne Masterton
Masterton
5810
New Zealand
Shares Allocation #6 Number of Shares: 1999
Individual Moloney, Christine Nancy Hay Feilding
Individual White, Diane Joy Feilding

New Zealand
Shares Allocation #7 Number of Shares: 17837
Individual Rogers, Andrew David Rd 5
Feilding
4775
New Zealand
Individual Rowe, Elizabeth Rd 5
Feilding
4775
New Zealand
Individual Rowe, Lindsay Neil Rd 5
Feilding
4775
New Zealand
Shares Allocation #8 Number of Shares: 410
Individual Rowe, Lindsay Neil Rd 5
Feilding
4775
New Zealand
Shares Allocation #9 Number of Shares: 21319
Individual Cooper, Eliot Harold Palmerston North

New Zealand
Individual Tanner, Craig Mitchell Palmerston North
Shares Allocation #10 Number of Shares: 2483
Individual Tanner, Craig Mitchell Palmerston North
Shares Allocation #11 Number of Shares: 55501
Individual Bentall, Stephen James Rd 1
Levin
5571
New Zealand
Individual Bentall, Hugh Pendril Rd 1
Levin
5571
New Zealand
Shares Allocation #12 Number of Shares: 14308
Individual Bentall, Hugh Pendril Rd 1
Levin
5571
New Zealand
Shares Allocation #13 Number of Shares: 11912
Individual Askin, Barnaby David Charles Rd 10
Palmerston North
4470
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dickson, Craig Derek Hokowhitu
Palmerston North
4410
New Zealand
Individual Griffin, Therese Emma Pahiatua
Pahiatua
4910
New Zealand
Individual Harvey, Geraldine Anne Rd 2
Pahiatua
4982
New Zealand
Individual Harvey, Geraldine Anne Rd 2
Pahiatua
4982
New Zealand
Individual Harvey, Geraldine Anne Rd 2
Pahiatua
4982
New Zealand
Individual Harvey, Geraldine Anne Rd 2
Pahiatua
4982
New Zealand
Individual Meurk, Deborah Helen Rd 9
Halcombe
4779
New Zealand
Individual Wake, Hugh Hereward Pahiatua
Pahiatua
4910
New Zealand
Individual Wake, Hugh Hereward Pahiatua
Pahiatua
4910
New Zealand
Entity Bbd Accountant Trustees Limited
Shareholder NZBN: 9429042370857
Company Number: 5998947
143 Main Street
Pahiatua
4910
New Zealand
Individual Wake, Adrienne Christine Joan Pahiatua
Pahiatua
4910
New Zealand
Individual Wake, Adrienne Christine Joan Pahiatua
Pahiatua
4910
New Zealand
Individual Lund, Graham Eric Rd 1
Dannevirke
4971
New Zealand
Individual Lund, Elizabeth Mary Rd 1
Dannevirke
4971
New Zealand
Individual Lund, Elizabeth Mary Rd 1
Dannevirke
4971
New Zealand
Individual Cook, Trevor George Feilding
Individual Mackenzie, Meryl Rd 5
Palmerston North
4475
New Zealand
Individual Haynes, Guy Philip Rd 5
Palmerston North
4475
New Zealand
Individual Pike, Hamish Baxter Feilding
Feilding
4702
New Zealand
Individual Drayton, Barry Michael Palmerston North
Individual Drayton, Barry Michael Palmerston North
Individual Parsons, Jeanette Milson
Palmerston North
4414
New Zealand
Individual Dodunski, Aaron John Rd 1
Turangi
3381
New Zealand
Individual Harvey, Stephen Lionel Rd 2
Pahiatua
4982
New Zealand
Individual Harvey, Stephen Lionel Rd 2
Pahiatua
4982
New Zealand
Individual Harvey, Stephen Lionel Rd 2
Pahiatua
4982
New Zealand
Individual Parker, Marie Terese Elizabeth West Quay Ahuriri
Napier
4110
New Zealand
Individual Parker, Marie Terese Elizabeth West Quay Ahuriri
Napier
4110
New Zealand
Individual Moloney, P G Feilding
Individual Wiseman, Paul Robert Palmerston North
Individual Tanner, Craig Mitchell Palmerston North
Individual Wiseman, Paul Robert Palmerston North
Individual Dodunski, Virginia Anne Rd 1
Turangi
3381
New Zealand
Individual Dodunski, Virginia Anne Rd 1
Turangi
3381
New Zealand
Individual Moloney, C N H Feilding
Individual Redgrave, Anne Caroline Ashhurst
Ashhurst
4810
New Zealand
Individual Wiseman, Susan Palmerston North
Individual Drayton, Barry Michael Palmerston North
Individual Dib, Joao Carlos Zacharias Silva Ashhurst
Ashhurst
4810
New Zealand
Individual Wiseman, Susan Margaret Palmerston North

New Zealand
Individual Coddington, Nigel Parnell R D 5
Feilding

New Zealand
Directors

Lindsay Neil Rowe - Director

Appointment date: 01 Mar 1988

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 17 Dec 2012


Rachael Anne Fouhy - Director

Appointment date: 16 Feb 2015

Address: Rd 4, Eketahuna, 4993 New Zealand

Address used since 16 Feb 2015


Hugh Pendril Bentall - Director

Appointment date: 03 Sep 2020

Address: Rd 1, Levin, 5571 New Zealand

Address used since 03 Sep 2020


Alison Jane Watters - Director

Appointment date: 29 Oct 2020

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 29 Oct 2020


Mark Alexander Bryan - Director

Appointment date: 07 Mar 2024

Address: Rd 1, Winton, 9781 New Zealand

Address used since 07 Mar 2024


Vincent Maxwell Sharp - Director

Appointment date: 08 Mar 2024

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 08 Mar 2024


Adrian Colin Campbell - Director

Appointment date: 26 Mar 2024

Address: Highfield, Timaru, 7910 New Zealand

Address used since 26 Mar 2024


Trevor George Cook - Director (Inactive)

Appointment date: 01 Mar 1988

Termination date: 07 Mar 2024

Address: Feilding, 4702 New Zealand

Address used since 30 Nov 2015


Brendan Joseph Christopher Duffy - Director (Inactive)

Appointment date: 03 Nov 2022

Termination date: 07 Mar 2024

Address: Levin, Levin, 5510 New Zealand

Address used since 03 Nov 2022


Barnaby David Charles Askin - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 02 Mar 2024

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 17 Dec 2012


Michael Carl Petersen - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 03 Nov 2022

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 01 Jun 2017


Stephen Lionel Harvey - Director (Inactive)

Appointment date: 16 Feb 2015

Termination date: 02 Nov 2020

Address: Rd 2, Pahiatua, 4982 New Zealand

Address used since 16 Feb 2015


Craig Mitchell Tanner - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 16 Feb 2015

Address: Palmerston North, 4410 New Zealand

Address used since 01 Jul 2006


Virginia Dodunski - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 16 Feb 2015

Address: Rd 1, Ongarue, 3997 New Zealand

Address used since 28 Nov 2014


Nigel Parnell Coddington - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 01 Nov 2012

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 18 Nov 2009


Paul Robert Wiseman - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 04 Oct 2011

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 18 Nov 2009


Barry Michael Drayton - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 04 Oct 2011

Address: Palmerston North, 4410 New Zealand

Address used since 01 Jul 2006


Christine Nancy Hay Moloney - Director (Inactive)

Appointment date: 01 Mar 1988

Termination date: 21 Sep 2009

Address: Feilding,

Address used since 01 Mar 1988

Nearby companies

Window Cleaning Plus Limited
240 Ruahine Street

Valkyrie Games Limited
240 Ruahine Street

3d Constructions Services Limited
240 Ruahine Street

Nzr Limited
240 Ruahine Street

John Turkington Machinery Limited
240 Ruahine Street

Kay Consulting Limited
240 Ruahine Street